Company NameDODD Murray Limited
Company StatusDissolved
Company Number05865246
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameMurray & Fuller Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nigel Speirs
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2017(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 08 January 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Darren William John Sharkey
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed02 October 2017(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 08 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Secretary NameOMW Cosec Services Limited (Corporation)
StatusClosed
Appointed26 April 2018(11 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 08 January 2019)
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Christopher Charles Fuller
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address18 Wood Street
Carlisle
Cumbria
CA1 2SF
Director NameMr Kenneth Douglas Murray
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressFifteen Rosehill, Montgomery Way
Rosehill Industrial Estate
Carlisle
Cumbria
CA1 2RW
Secretary NameMr Christopher Charles Fuller
NationalityBritish
StatusResigned
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Wood Street
Carlisle
Cumbria
CA1 2SF
Director NameBrett Griffin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year after company formation)
Appointment Duration10 years, 2 months (resigned 02 October 2017)
RoleIndependent Financial Advisor
Country of ResidenceScotland
Correspondence AddressBeech House
Underwood Stepford Road
Dumfries
Dumfriessshire
DG2 0JJ
Scotland
Director NameIan Hodgson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year after company formation)
Appointment Duration10 years, 2 months (resigned 02 October 2017)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressSyrians Lodge
55a Scotby Village Scotby
Carlisle
Cumbria
CA4 8BP
Secretary NameDean Leonard Clarke
StatusResigned
Appointed02 October 2017(11 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 02 October 2017)
RoleCompany Director
Correspondence AddressOld Mutual House Portland Terrace
Southampton
SO14 7AY

Contact

Websitedoddmurray.co.uk
Email address[email protected]
Telephone01228 522258
Telephone regionCarlisle

Location

Registered AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Shareholders

50 at £1Brett Griffin
9.80%
Ordinary B
50 at £1Christopher Charles Fuller
9.80%
Ordinary C
50 at £1Helen Alison Fuller
9.80%
Ordinary C
50 at £1Josephine Griffin
9.80%
Ordinary B
11 at £1Amanda Hitch
2.16%
Ordinary D
11 at £1Andrew Alan Marshall
2.16%
Ordinary D
11 at £1Fiona Wharton
2.16%
Ordinary D
11 at £1George Johnston
2.16%
Ordinary D
11 at £1Gordon Armstrong
2.16%
Ordinary D
11 at £1Helen Johnston
2.16%
Ordinary D
11 at £1James McDonald
2.16%
Ordinary D
11 at £1Marie Mcviety
2.16%
Ordinary D
11 at £1Mary McDonald
2.16%
Ordinary D
11 at £1Susan Deborah Ward
2.16%
Ordinary D
100 at £1Ian Hodgson
19.61%
Ordinary I
100 at £1Kenneth Douglas Murray
19.61%
Ordinary K

Financials

Year2014
Net Worth£529,082
Cash£544,886
Current Liabilities£111,971

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2018Statement of capital on 22 October 2018
  • GBP 1
(3 pages)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
11 October 2018Statement by Directors (1 page)
11 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 October 2018Solvency Statement dated 28/09/18 (1 page)
4 October 2018Application to strike the company off the register (3 pages)
12 September 2018Change of details for Old Mutual Wealth Private Client Advisors Limited as a person with significant control on 30 August 2018 (2 pages)
10 July 2018Confirmation statement made on 3 July 2018 with updates (5 pages)
23 May 2018Director's details changed for Darren William John Sharkey on 17 May 2018 (2 pages)
17 May 2018Appointment of Omw Cosec Services Limited as a secretary on 26 April 2018 (3 pages)
10 January 2018Director's details changed for Darren Sharkey on 2 October 2017 (2 pages)
1 November 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
1 November 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
17 October 2017Termination of appointment of Dean Leonard Clarke as a secretary on 2 October 2017 (1 page)
17 October 2017Termination of appointment of Dean Leonard Clarke as a secretary on 2 October 2017 (1 page)
11 October 2017Cessation of Christopher Charles Fuller as a person with significant control on 2 October 2017 (1 page)
11 October 2017Termination of appointment of Christopher Charles Fuller as a director on 2 October 2017 (1 page)
11 October 2017Appointment of Dean Leonard Clarke as a secretary on 2 October 2017 (2 pages)
11 October 2017Appointment of Mr Nigel Speirs as a director on 2 October 2017 (2 pages)
11 October 2017Termination of appointment of Kenneth Douglas Murray as a director on 2 October 2017 (1 page)
11 October 2017Cessation of Kenneth Douglas Murray as a person with significant control on 2 October 2017 (1 page)
11 October 2017Notification of Old Mutual Wealth Private Client Advisors Limited as a person with significant control on 2 October 2017 (2 pages)
11 October 2017Termination of appointment of Kenneth Douglas Murray as a director on 2 October 2017 (1 page)
11 October 2017Termination of appointment of Brett Griffin as a director on 2 October 2017 (1 page)
11 October 2017Notification of Old Mutual Wealth Private Client Advisors Limited as a person with significant control on 2 October 2017 (2 pages)
11 October 2017Termination of appointment of Ian Hodgson as a director on 2 October 2017 (1 page)
11 October 2017Cessation of Christopher Charles Fuller as a person with significant control on 2 October 2017 (1 page)
11 October 2017Appointment of Darren Sharkey as a director on 2 October 2017 (2 pages)
11 October 2017Registered office address changed from Fifteen Rosehill, Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW to Millennium Bridge House 2 Lambeth Hill London EC4V 4GG on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Fifteen Rosehill, Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW to Millennium Bridge House 2 Lambeth Hill London EC4V 4GG on 11 October 2017 (1 page)
11 October 2017Termination of appointment of Brett Griffin as a director on 2 October 2017 (1 page)
11 October 2017Cessation of Kenneth Douglas Murray as a person with significant control on 2 October 2017 (1 page)
11 October 2017Appointment of Mr Nigel Speirs as a director on 2 October 2017 (2 pages)
11 October 2017Termination of appointment of Christopher Charles Fuller as a secretary on 2 October 2017 (1 page)
11 October 2017Termination of appointment of Christopher Charles Fuller as a secretary on 2 October 2017 (1 page)
11 October 2017Appointment of Dean Leonard Clarke as a secretary on 2 October 2017 (2 pages)
11 October 2017Termination of appointment of Christopher Charles Fuller as a director on 2 October 2017 (1 page)
11 October 2017Appointment of Darren Sharkey as a director on 2 October 2017 (2 pages)
11 October 2017Termination of appointment of Ian Hodgson as a director on 2 October 2017 (1 page)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
3 August 2017Notification of Christopher Charles Fuller as a person with significant control on 1 August 2017 (2 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
3 August 2017Notification of Kenneth Douglas Murray as a person with significant control on 1 August 2017 (2 pages)
3 August 2017Notification of Christopher Charles Fuller as a person with significant control on 1 August 2017 (2 pages)
3 August 2017Notification of Kenneth Douglas Murray as a person with significant control on 1 August 2017 (2 pages)
5 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
11 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 July 2016Confirmation statement made on 3 July 2016 with updates (8 pages)
11 July 2016Confirmation statement made on 3 July 2016 with updates (8 pages)
9 November 2015Director's details changed for Kenneth Douglas Murray on 15 October 2015 (2 pages)
9 November 2015Director's details changed for Kenneth Douglas Murray on 15 October 2015 (2 pages)
21 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 510
(9 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 510
(9 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 510
(9 pages)
27 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 510
(9 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 510
(9 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 510
(9 pages)
14 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (9 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (9 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (9 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
6 November 2012Director's details changed for Kenneth Douglas Murray on 1 November 2012 (2 pages)
6 November 2012Director's details changed for Kenneth Douglas Murray on 1 November 2012 (2 pages)
6 November 2012Director's details changed for Kenneth Douglas Murray on 1 November 2012 (2 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (10 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (10 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (10 pages)
25 October 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
25 October 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
12 September 2011Director's details changed for Kenneth Douglas Murray on 1 September 2011 (2 pages)
12 September 2011Director's details changed for Kenneth Douglas Murray on 1 September 2011 (2 pages)
12 September 2011Director's details changed for Kenneth Douglas Murray on 1 September 2011 (2 pages)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (10 pages)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (10 pages)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (10 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 October 2010Director's details changed for Kenneth Douglas Murray on 26 August 2010 (2 pages)
20 October 2010Director's details changed for Kenneth Douglas Murray on 26 August 2010 (2 pages)
13 July 2010Director's details changed for Brett Griffin on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Brett Griffin on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Ian Hodgson on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Ian Hodgson on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Brett Griffin on 3 July 2010 (2 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (12 pages)
13 July 2010Director's details changed for Ian Hodgson on 3 July 2010 (2 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (12 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (12 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 July 2009Director's change of particulars / kenneth murray / 27/07/2009 (1 page)
28 July 2009Director's change of particulars / kenneth murray / 27/07/2009 (1 page)
6 July 2009Return made up to 03/07/09; full list of members (9 pages)
6 July 2009Return made up to 03/07/09; full list of members (9 pages)
7 October 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
7 October 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
19 August 2008Memorandum and Articles of Association (12 pages)
19 August 2008Memorandum and Articles of Association (12 pages)
8 July 2008Return made up to 03/07/08; full list of members (9 pages)
8 July 2008Return made up to 03/07/08; full list of members (9 pages)
12 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
12 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 September 2007Ad 20/07/07--------- £ si 200@1=200 £ ic 310/510 (2 pages)
14 September 2007Resolutions
  • RES13 ‐ Company business 19/07/07
(1 page)
14 September 2007Resolutions
  • RES13 ‐ Company business 19/07/07
(1 page)
14 September 2007Resolutions
  • RES13 ‐ Shares issued 20/07/07
(1 page)
14 September 2007Resolutions
  • RES13 ‐ Shares issued 20/07/07
(1 page)
14 September 2007Ad 20/07/07--------- £ si 200@1=200 £ ic 310/510 (2 pages)
6 September 2007Ad 17/07/07--------- £ si 198@1=198 £ ic 112/310 (2 pages)
6 September 2007Ad 17/07/07--------- £ si 198@1=198 £ ic 112/310 (2 pages)
6 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
3 August 2007Ad 24/07/07--------- £ si 110@1=110 £ ic 2/112 (3 pages)
3 August 2007Ad 24/07/07--------- £ si 110@1=110 £ ic 2/112 (3 pages)
3 July 2007Return made up to 03/07/07; full list of members (3 pages)
3 July 2007Return made up to 03/07/07; full list of members (3 pages)
21 June 2007Company name changed murray & fuller LIMITED\certificate issued on 21/06/07 (2 pages)
21 June 2007Company name changed murray & fuller LIMITED\certificate issued on 21/06/07 (2 pages)
3 April 2007Registered office changed on 03/04/07 from: 21 portland square carlisle cumbria CA1 1PE (1 page)
3 April 2007Registered office changed on 03/04/07 from: 21 portland square carlisle cumbria CA1 1PE (1 page)
10 August 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
10 August 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
3 July 2006Incorporation (12 pages)
3 July 2006Incorporation (12 pages)