Company NameMurcon Limited
Company StatusDissolved
Company Number03738604
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameTony Brett Calvert
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1999(same day as company formation)
RoleBusiness Executive
Correspondence Address77 Westborough Drive
Halifax
West Yorkshire
HX2 7QL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameBrian Lee Wright
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Franche Road
Leicester
Leicestershire
LE3 9DB
Secretary NameJosephine Airey
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address77 Westborough Drive
Halifax
West Yorkshire
HX2 7QL
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameJosephine Airey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 August 2000)
RoleTraining Officer
Correspondence Address77 Westborough Drive
Halifax
West Yorkshire
HX2 7QL
Director NameJohn Martin Pitts
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 04 August 2000)
RoleCompany Director
Correspondence Address23 Barnsley Road
Flockton
Wakefield
West Yorkshire
WF4 4DP

Location

Registered Address23 Barnsley Road
Flockton
Wakefield
West Yorkshire
WF4 4DP
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaFlockton

Financials

Year2014
Net Worth-£11,351
Cash£21
Current Liabilities£12,685

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Secretary resigned;director resigned (1 page)
14 August 2000Director resigned (1 page)
18 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
20 September 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Registered office changed on 19/08/99 from: blackthorne house mary ann street birmingham west midlands B3 1RL (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999Registered office changed on 07/04/99 from: 16 st john street london EC1M 4AY (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999New secretary appointed (2 pages)
23 March 1999Incorporation (15 pages)