Company NameF. Murphy Limited
Company StatusDissolved
Company Number04651390
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Dissolution Date21 November 2008 (15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameFintan Thomas Murphy
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed30 January 2003(1 day after company formation)
Appointment Duration5 years, 9 months (closed 21 November 2008)
RoleCompany Director
Correspondence Address11 Aisne Street
Hull
East Yorkshire
HU5 3SY
Secretary NameLisa Marie Key
NationalityBritish
StatusClosed
Appointed11 July 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 21 November 2008)
RoleCompany Director
Correspondence Address11 Aisne Street
Hull
North Humberside
HU5 3SY
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameGlenn Godfrey
NationalityBritish
StatusResigned
Appointed30 January 2003(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 11 July 2007)
RoleAccountant
Correspondence Address9 Rosebery Street
Hull
East Yorkshire
HU3 6PQ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address11 Hedon Road
Hull
East Yorkshire
HU9 1LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£776,443
Gross Profit£230,268
Net Worth£138,314
Cash£5,565
Current Liabilities£195,963

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2008Completion of winding up (1 page)
18 February 2008Order of court to wind up (1 page)
21 August 2007New secretary appointed (2 pages)
21 August 2007Secretary resigned (1 page)
5 September 2006Return made up to 29/01/06; full list of members (6 pages)
23 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
18 April 2006Particulars of mortgage/charge (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
22 September 2005Return made up to 29/01/05; full list of members (6 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
3 March 2004Return made up to 29/01/04; full list of members (6 pages)
11 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
9 February 2003New secretary appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003Registered office changed on 09/02/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
9 February 2003Secretary resigned (1 page)
9 February 2003Director resigned (1 page)
29 January 2003Incorporation (16 pages)