Company NameMichael J Murphy Contracts Limited
Company StatusDissolved
Company Number03267234
CategoryPrivate Limited Company
Incorporation Date22 October 1996(27 years, 6 months ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)
Previous NameSpeed 5897 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NamePaul Douglas Clark
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 08 August 2000)
RoleCompany Director
Correspondence Address24 Hall Lane
Upminster
Essex
RM14 1AF
Secretary NameDeborah Quittenden
NationalityBritish
StatusClosed
Appointed27 August 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 08 August 2000)
RoleCompany Director
Correspondence Address24 Hall Lane
Upminster
Essex
RM14 1AF
Director NameMichael Murphy
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 27 August 1998)
RoleSales Director
Correspondence Address7 Hamlea Close
London
SE12 8EU
Secretary NamePaul Douglas Clark
NationalityBritish
StatusResigned
Appointed11 December 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 27 August 1998)
RoleCompany Director
Correspondence Address24 Hall Lane
Upminster
Essex
RM14 1AF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRussell Square House
10/12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

8 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
6 February 1999Full accounts made up to 31 July 1997 (11 pages)
13 November 1998Return made up to 22/10/98; full list of members (6 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998New secretary appointed (2 pages)
2 September 1998Director resigned (1 page)
12 December 1997Particulars of mortgage/charge (7 pages)
11 November 1997Return made up to 22/10/97; full list of members (7 pages)
5 September 1997Registered office changed on 05/09/97 from: freeman box & co 8 bentinck street london W1M 6BJ (1 page)
3 September 1997Ad 28/01/97--------- £ si 3@1=3 £ ic 2/5 (1 page)
15 January 1997Memorandum and Articles of Association (12 pages)
13 January 1997New director appointed (2 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997New secretary appointed;new director appointed (2 pages)
13 January 1997Director resigned (1 page)
18 December 1996Registered office changed on 18/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
17 December 1996Company name changed speed 5897 LIMITED\certificate issued on 18/12/96 (2 pages)
22 October 1996Incorporation (18 pages)