Company NameMurtagh Consulting Ltd
Company StatusDissolved
Company Number03498243
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNiamh Murtagh
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed23 January 1998(same day as company formation)
RoleWork Psychologist
Correspondence Address2 Oakleigh Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3EF
Secretary NameMr Christopher Douglas Gregory
NationalityBritish
StatusClosed
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oakleigh Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3EF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2 Oakleigh Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3EF
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,862
Cash£5,425
Current Liabilities£30,219

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
14 January 2010Application to strike the company off the register (2 pages)
14 January 2010Application to strike the company off the register (2 pages)
10 February 2009Director's Change of Particulars / niamh murtagh / 24/01/2008 / HouseName/Number was: , now: 2; Street was: 2 oakleigh drive, now: oakleigh drive; Occupation was: I t consultant, now: work psychologist (1 page)
10 February 2009Director's change of particulars / niamh murtagh / 24/01/2008 (1 page)
10 February 2009Return made up to 23/01/09; full list of members (3 pages)
10 February 2009Return made up to 23/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 March 2008Return made up to 23/01/08; full list of members (3 pages)
28 March 2008Return made up to 23/01/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2007Return made up to 23/01/07; full list of members (2 pages)
1 February 2007Return made up to 23/01/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 February 2006Return made up to 23/01/06; full list of members (2 pages)
10 February 2006Return made up to 23/01/06; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
1 February 2005Return made up to 23/01/05; full list of members (6 pages)
1 February 2005Return made up to 23/01/05; full list of members (6 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
30 January 2004Return made up to 23/01/04; full list of members (7 pages)
30 January 2004Return made up to 23/01/04; full list of members (7 pages)
6 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
6 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
14 February 2003Return made up to 23/01/03; full list of members (7 pages)
14 February 2003Return made up to 23/01/03; full list of members (7 pages)
5 June 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
5 June 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
31 January 2002Return made up to 23/01/02; full list of members (7 pages)
31 January 2002Return made up to 23/01/02; full list of members (7 pages)
13 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
13 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
2 February 2001Return made up to 23/01/01; full list of members (7 pages)
2 February 2001Return made up to 23/01/01; full list of members (7 pages)
21 August 2000Full accounts made up to 31 March 2000 (7 pages)
21 August 2000Full accounts made up to 31 March 2000 (7 pages)
7 March 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
7 March 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
7 February 2000Return made up to 23/01/00; full list of members (6 pages)
7 February 2000Return made up to 23/01/00; full list of members (6 pages)
22 June 1999Full accounts made up to 31 January 1999 (7 pages)
22 June 1999Full accounts made up to 31 January 1999 (7 pages)
26 January 1999Return made up to 23/01/99; full list of members (6 pages)
26 January 1999Return made up to 23/01/99; full list of members (6 pages)
26 January 1999Ad 15/01/99--------- £ si 2@1=2 £ ic 3/5 (2 pages)
26 January 1999Ad 15/01/99--------- £ si 2@1=2 £ ic 3/5 (2 pages)
14 May 1998Ad 24/02/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 May 1998Ad 24/02/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 February 1998Registered office changed on 01/02/98 from: 2 oakleigh drive croxley green rickmansworth hertfordshire WD3 3EF (1 page)
1 February 1998New secretary appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998Registered office changed on 01/02/98 from: 2 oakleigh drive croxley green rickmansworth hertfordshire WD3 3EF (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Secretary resigned (1 page)
28 January 1998Secretary resigned (1 page)
23 January 1998Incorporation (12 pages)
23 January 1998Incorporation (12 pages)