Company NameC J Murray Flooring Contractors (Aberdeen) Limited
Company StatusDissolved
Company Number02993105
CategoryPrivate Limited Company
Incorporation Date22 November 1994(29 years, 5 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)
Previous NameCladcroft Limited

Business Activity

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

Directors

Director NamePeter John Aspinall
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1998(3 years, 9 months after company formation)
Appointment Duration1 year (closed 28 September 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Scotgate Road
Honley
Huddersfield
West Yorkshire
HD7 2RE
Secretary NameMr Simon Carlton
NationalityBritish
StatusClosed
Appointed14 September 1998(3 years, 9 months after company formation)
Appointment Duration1 year (closed 28 September 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Rakehill Road
Scholes
Leeds
West Yorkshire
LS15 4AJ
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed22 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(1 week, 3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 January 1995)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameClare Adele Jones
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(1 week, 3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 January 1995)
RoleSolicitor
Correspondence Address10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed02 December 1994(1 week, 3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 January 1995)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameClive Michael Shaw
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 January 1997)
RoleCompany Director
Correspondence AddressGrey Cedars Cartworth Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1RQ
Director NameMichael Bradshaw
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 1996)
RoleCompany Director
Correspondence Address9 Gross Green Road
Dalton
Huddersfield
West Yorkshire
HO5 9XX
Director NameDavid Leslie Pickard
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 November 1995)
RoleCompany Director
Correspondence AddressNorthfield House 34 Sharp Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SW
Director NameCraig John Murray
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 August 1996)
RoleFlooring Contractor
Correspondence AddressMaple Rise
Foveran Newburgh
Ellon
Aberdeenshire
Scotland
Director NameChristopher Graham Kershaw
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(2 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 October 1995)
RoleCompany Director
Correspondence Address7 Evesham Grove
Idle
Bradford
BD10 8TN
Director NameDavid Melbourne
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 December 1997)
RoleCompany Director
Correspondence AddressField House
32 Mill Lane
Old Amersham
Buckinghamshire
HP7 0EH
Secretary NameChristopher Graham Kershaw
NationalityBritish
StatusResigned
Appointed24 January 1995(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 1996)
RoleCompany Director
Correspondence Address7 Evesham Grove
Idle
Bradford
BD10 8TN
Secretary NameNicola Susan Balmforth
NationalityBritish
StatusResigned
Appointed27 March 1996(1 year, 4 months after company formation)
Appointment Duration5 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address510 Dunford Road
Holmfirth
West Yorkshire
HD9 2SZ
Director NameJeremy John Earl
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 1998)
RoleCompany Director
Correspondence AddressRakesdale House
Rakesdale, Red Road
Alton
Staffordshire
ST10 4BT
Director NameAllan Lee Thompson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalecroft Keighley Road
Ogden
Halifax
West Yorkshire
HX2 8XT
Director NameMichaela Ann Welby
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 1998)
RoleCompany Director
Correspondence AddressFlat 5 19 Newcastle Drive
The Park
Nottingham
NG7 1AF
Secretary NameMichaela Ann Welby
NationalityBritish
StatusResigned
Appointed30 August 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 1998)
RoleCompany Director
Correspondence AddressFlat 5 19 Newcastle Drive
The Park
Nottingham
NG7 1AF
Director NameJohn Leslie Partridge
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(3 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 November 1998)
RoleSenior Vice President
Correspondence Address88 The Avenue
Harewood
Leeds
West Yorkshire
LS17 9LD

Location

Registered AddressShelf Mills
Shelf
Halifax
West Yorkshire
HX3 7PA
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
26 November 1998Director resigned (1 page)
25 September 1998Secretary resigned;director resigned (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998Director resigned (1 page)
25 September 1998New secretary appointed (2 pages)
6 March 1998New director appointed (3 pages)
6 March 1998Registered office changed on 06/03/98 from: shelf mills shelf halifax west yorkshire HX3 7PA (1 page)
25 February 1998Secretary's particulars changed;director's particulars changed (1 page)
25 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
25 February 1998Registered office changed on 25/02/98 from: clifton mills brighouse west yorkshire HD6 4ET (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
5 January 1998Full accounts made up to 31 March 1997 (6 pages)
3 December 1997Return made up to 22/11/97; no change of members (4 pages)
22 January 1997Director resigned (1 page)
19 December 1996Return made up to 22/11/96; no change of members (6 pages)
15 October 1996Memorandum and Articles of Association (25 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
11 September 1996Director resigned (1 page)
11 September 1996New secretary appointed (2 pages)
11 September 1996Director resigned (1 page)
11 September 1996Secretary resigned (1 page)
5 September 1996Full accounts made up to 31 March 1996 (6 pages)
14 August 1996Particulars of mortgage/charge (54 pages)
13 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
26 June 1996New secretary appointed (1 page)
26 June 1996Secretary resigned (1 page)
26 June 1996Director resigned (2 pages)
26 June 1996Director resigned (1 page)
19 January 1996Return made up to 22/11/95; full list of members (8 pages)
10 August 1995Memorandum and Articles of Association (42 pages)