Company NameMurison Distribution (Holdings) Limited
Company StatusDissolved
Company Number02845809
CategoryPrivate Limited Company
Incorporation Date18 August 1993(30 years, 8 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameMr Stephen John Murray
NationalityBritish
StatusClosed
Appointed04 January 1994(4 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months (closed 21 November 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 The Brambles Walseker Lane
Woodall
Sheffield
S26 7YJ
Director NameMr Stephen John Murray
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1995(1 year, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 21 November 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 The Brambles Walseker Lane
Woodall
Sheffield
S26 7YJ
Director NameAndrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address54 Conduit Road
Sheffield
South Yorkshire
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed18 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameLeslie Wilson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(4 months, 2 weeks after company formation)
Appointment Duration8 years, 12 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Carlby Road
Stannington
Sheffield
S6 5HP
Director NameDavid Wright
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(4 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 22 August 2004)
RoleCompany Director
Correspondence Address21 Petworth Drive
Whirlow Glade
Sheffield
S11 9QU
Director NameColin Clive Johnson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(1 year, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 June 2004)
RoleCompany Director
Correspondence AddressRidgewood
Oxton Hill
Oxton
Nottinghamshire
NG25 0RB
Director NameMr Alan Bryn Jones
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrelorne Cannons Lane
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HX

Location

Registered AddressMangham House
Mangham Road
Rotherham
S61 4RJ
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield

Financials

Year2014
Net Worth-£2,032,000
Current Liabilities£2,032,000

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
28 June 2006Application for striking-off (1 page)
3 June 2006Accounts for a dormant company made up to 30 June 2005 (9 pages)
3 June 2006Accounts for a dormant company made up to 30 June 2004 (9 pages)
20 January 2006Total exemption full accounts made up to 30 June 2003 (15 pages)
16 November 2005Return made up to 18/08/05; full list of members (10 pages)
16 August 2005Director resigned (1 page)
22 September 2004Return made up to 18/08/04; full list of members
  • 363(287) ‐ Registered office changed on 22/09/04
(9 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 March 2004Full accounts made up to 30 June 2002 (15 pages)
3 November 2003Return made up to 18/08/03; full list of members (10 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Director resigned (2 pages)
23 December 2002Declaration of satisfaction of mortgage/charge (1 page)
19 December 2002Particulars of mortgage/charge (7 pages)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(79 pages)
12 September 2002£ sr 540684@1 31/12/00 (1 page)
14 May 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
30 November 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
20 September 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 September 2001£ sr 540685@1 31/12/00 (1 page)
12 October 2000Full group accounts made up to 31 December 1999 (26 pages)
18 September 2000Return made up to 18/08/00; full list of members (9 pages)
17 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
15 September 1999Return made up to 18/08/99; no change of members (6 pages)
16 June 1999Full group accounts made up to 31 December 1998 (27 pages)
15 June 1999Full group accounts made up to 31 December 1997 (27 pages)
8 October 1998Auditor's resignation (1 page)
24 September 1998Return made up to 18/08/98; no change of members (6 pages)
26 March 1998Full group accounts made up to 30 June 1997 (25 pages)
8 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
5 January 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
5 November 1997Return made up to 18/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 March 1997Full group accounts made up to 30 June 1996 (25 pages)
21 November 1996Declaration of satisfaction of mortgage/charge (1 page)
25 September 1996Return made up to 18/08/96; full list of members (9 pages)
29 March 1996Full group accounts made up to 30 June 1995 (30 pages)
11 September 1995Return made up to 18/08/95; full list of members (10 pages)
25 April 1995Return made up to 18/08/94; full list of members (10 pages)
10 April 1995New director appointed (2 pages)
15 March 1995Particulars of mortgage/charge (20 pages)
7 March 1995Ad 27/02/95--------- £ si 700000@1=700000 £ ic 2292087/2992087 (2 pages)
7 March 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(70 pages)
7 March 1995New director appointed (2 pages)
7 March 1995£ nc 2342087/3042087 27/02/95 (1 page)
24 August 1994Memorandum and Articles of Association (35 pages)