Company NameDean Murphy Ltd
Company StatusActive - Proposal to Strike off
Company Number04448068
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDean Cornelius Murphy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(2 weeks, 1 day after company formation)
Appointment Duration19 years, 2 months (resigned 01 September 2021)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address39 Beehive Road
Goffs Oak
Hertfordshire
EN7 5NL
Secretary NameJulia Murphy
NationalityBritish
StatusResigned
Appointed11 June 2002(2 weeks, 1 day after company formation)
Appointment Duration19 years, 2 months (resigned 01 September 2021)
RoleCompany Director
Correspondence Address39 Beehive Road
Goffs Oak
Hertfordshire
EN7 5NL
Director NameMrs Julia Lynne Murphy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(7 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Beehive Road
Goffs Oak
Hertfordshire
EN7 5NL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.deanmurphy.net

Location

Registered AddressThe Howarth Armsby Suite, Studio House Delamare Road
Cheshunt
Waltham Cross
EN8 9SH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Dean Murphy
50.00%
Ordinary
-OTHER
50.00%
-

Financials

Year2014
Net Worth£674
Cash£16,277
Current Liabilities£20,223

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return5 October 2019 (4 years, 5 months ago)
Next Return Due16 November 2020 (overdue)

Filing History

13 December 2017Micro company accounts made up to 31 May 2017 (7 pages)
8 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 1
(5 pages)
2 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(5 pages)
22 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 September 2013Statement of capital following an allotment of shares on 6 April 2010
  • GBP 2
(3 pages)
10 September 2013Statement of capital following an allotment of shares on 6 April 2010
  • GBP 2
(3 pages)
24 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
1 October 2010Appointment of Mrs Julia Lynne Murphy as a director (2 pages)
9 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
7 June 2010Director's details changed for Dean Cornelius Murphy on 27 May 2010 (2 pages)
7 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
16 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 July 2009Return made up to 27/05/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 June 2008Return made up to 27/05/08; full list of members (3 pages)
11 September 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
11 September 2007Ad 01/03/07--------- £ si 1@1 (2 pages)
7 June 2007Return made up to 27/05/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 June 2006Return made up to 27/05/06; full list of members (2 pages)
20 September 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
1 June 2005Return made up to 27/05/05; full list of members (2 pages)
13 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 June 2004Return made up to 27/05/04; full list of members (6 pages)
31 October 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
27 May 2003Return made up to 27/05/03; full list of members (6 pages)
19 June 2002Registered office changed on 19/06/02 from: first floor 725 green lanes london N21 3RX (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
27 May 2002Incorporation (9 pages)