Company NameMurray Industrial Services Ltd
Company StatusDissolved
Company Number03999218
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 10 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Secretary NameMr Neil McElhinney Murray
NationalityBritish
StatusClosed
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Rudgard Lane
Lincoln
Lincolnshire
LN1 1QH
Director NameMr Neil McElhinney Murray
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2000(1 day after company formation)
Appointment Duration18 years, 6 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Rudgard Lane
Lincoln
Lincolnshire
LN1 1QH
Director NameStephen Davidson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(2 years, 4 months after company formation)
Appointment Duration16 years, 1 month (closed 27 November 2018)
RoleContracts Manager
Correspondence Address25 Laughton Way
Lincoln
Lincolnshire
LN2 2HE
Director NameDaniel Murray
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleWorks Manager
Correspondence Address2a Severn Street
Lincoln
LN1 1SJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2004
Net Worth£26,141
Cash£23,752
Current Liabilities£232,386

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2018Compulsory strike-off action has been suspended (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
25 September 2008Liquidators statement of receipts and payments to 30 August 2008 (5 pages)
25 September 2008Liquidators' statement of receipts and payments to 30 August 2008 (5 pages)
25 September 2008Liquidators' statement of receipts and payments to 30 August 2008 (5 pages)
13 March 2008Liquidators' statement of receipts and payments to 29 February 2008 (5 pages)
13 March 2008Liquidators' statement of receipts and payments to 29 February 2008 (5 pages)
13 March 2008Liquidators statement of receipts and payments to 29 February 2008 (5 pages)
8 September 2007Liquidators' statement of receipts and payments (5 pages)
8 September 2007Liquidators' statement of receipts and payments (5 pages)
8 September 2007Liquidators statement of receipts and payments (5 pages)
8 March 2007Liquidators statement of receipts and payments (5 pages)
8 March 2007Liquidators' statement of receipts and payments (5 pages)
8 March 2007Liquidators' statement of receipts and payments (5 pages)
5 September 2006Liquidators' statement of receipts and payments (5 pages)
5 September 2006Liquidators statement of receipts and payments (5 pages)
5 September 2006Liquidators' statement of receipts and payments (5 pages)
6 September 2005Appointment of a voluntary liquidator (1 page)
6 September 2005Statement of affairs (5 pages)
6 September 2005Appointment of a voluntary liquidator (1 page)
6 September 2005Statement of affairs (5 pages)
6 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2005Registered office changed on 23/08/05 from: beevor offices 20 beevor street lincoln lincolnshire LN6 7DJ (1 page)
23 August 2005Registered office changed on 23/08/05 from: beevor offices 20 beevor street lincoln lincolnshire LN6 7DJ (1 page)
5 July 2005Return made up to 22/05/05; full list of members (3 pages)
5 July 2005Return made up to 22/05/05; full list of members (3 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
18 January 2005Secretary's particulars changed;director's particulars changed (1 page)
18 January 2005Secretary's particulars changed;director's particulars changed (1 page)
18 January 2005Secretary's particulars changed;director's particulars changed (1 page)
18 January 2005Secretary's particulars changed;director's particulars changed (1 page)
9 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
9 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
11 August 2004Amended accounts made up to 31 May 2003 (7 pages)
11 August 2004Amended accounts made up to 31 May 2003 (7 pages)
3 June 2004Return made up to 22/05/04; full list of members (6 pages)
3 June 2004Return made up to 22/05/04; full list of members (6 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
11 May 2004Particulars of mortgage/charge (9 pages)
11 May 2004Particulars of mortgage/charge (9 pages)
7 December 2003Accounts for a dormant company made up to 31 May 2003 (7 pages)
7 December 2003Accounts for a dormant company made up to 31 May 2003 (7 pages)
26 August 2003Return made up to 22/05/03; full list of members (7 pages)
26 August 2003Return made up to 22/05/03; full list of members (7 pages)
8 January 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
8 January 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
13 June 2002Return made up to 22/05/02; full list of members (5 pages)
13 June 2002Return made up to 22/05/02; full list of members (5 pages)
31 January 2002Registered office changed on 31/01/02 from: grafton house newland lincoln lincolnshire LN1 1XG (1 page)
31 January 2002Registered office changed on 31/01/02 from: grafton house newland lincoln lincolnshire LN1 1XG (1 page)
31 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
31 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
13 July 2001Return made up to 22/05/01; full list of members (5 pages)
13 July 2001Return made up to 22/05/01; full list of members (5 pages)
13 July 2001Secretary's particulars changed;director's particulars changed (1 page)
13 July 2001Secretary's particulars changed;director's particulars changed (1 page)
6 July 2001Location of register of members (1 page)
6 July 2001Location of register of members (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
15 June 2000Ad 23/05/00--------- £ si 99@1=99 £ ic 1/100 (3 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Location of register of members (1 page)
15 June 2000Registered office changed on 15/06/00 from: 6 allenby business park crofton road lincoln lincolnshire LN3 4NL (1 page)
15 June 2000Location of register of directors' interests (1 page)
15 June 2000Location of register of members (1 page)
15 June 2000Ad 23/05/00--------- £ si 99@1=99 £ ic 1/100 (3 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Location of register of directors' interests (1 page)
15 June 2000Registered office changed on 15/06/00 from: 6 allenby business park crofton road lincoln lincolnshire LN3 4NL (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000Director resigned (1 page)
22 May 2000Incorporation (12 pages)
22 May 2000Incorporation (12 pages)