Company NameMurray Systems Limited
Company StatusDissolved
Company Number06589693
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 11 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Michael Alexander Koritsas
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2009(8 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 23 February 2016)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address11 Flamborough Close
Biggin Hill
Westerham
Kent
TN16 3PB
Secretary NameGraham John Brabner
NationalityBritish
StatusResigned
Appointed14 January 2009(8 months, 1 week after company formation)
Appointment Duration1 month (resigned 16 February 2009)
RoleCompany Director
Correspondence Address10 Terminus Road
Bexhill On Sea
East Sussex
TN39 3LP
Secretary NameDarren Brabner
NationalityBritish
StatusResigned
Appointed16 February 2009(9 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 2009)
RoleCompany Director
Correspondence Address358 Bexhill Road
St. Leonards-On-Sea
East Sussex
TN38 8AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address427-431 London Road
Sheffield
S2 4HJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michael Alexander Koritsas
100.00%
Ordinary

Financials

Year2014
Net Worth£87,059
Cash£213,465
Current Liabilities£161,406

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015Registered office address changed from 750 City Road Sheffield S Yorks S2 1GN to 427-431 London Road Sheffield S2 4HJ on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 750 City Road Sheffield S Yorks S2 1GN to 427-431 London Road Sheffield S2 4HJ on 13 October 2015 (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 August 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
31 January 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
1 July 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 August 2011Amended accounts made up to 31 January 2010 (5 pages)
30 August 2011Amended accounts made up to 31 January 2010 (5 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
31 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
31 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (3 pages)
5 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (3 pages)
5 August 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 July 2009Return made up to 12/05/09; full list of members (3 pages)
27 July 2009Return made up to 12/05/09; full list of members (3 pages)
29 June 2009Registered office changed on 29/06/2009 from 1 wellington place terminus road bexhill-on-sea east sussex TN39 3LR (1 page)
29 June 2009Registered office changed on 29/06/2009 from 1 wellington place terminus road bexhill-on-sea east sussex TN39 3LR (1 page)
29 June 2009Accounting reference date shortened from 31/05/2009 to 31/01/2009 (1 page)
29 June 2009Appointment terminated secretary darren brabner (1 page)
29 June 2009Accounting reference date shortened from 31/05/2009 to 31/01/2009 (1 page)
29 June 2009Appointment terminated secretary darren brabner (1 page)
26 February 2009Appointment terminated secretary graham brabner (1 page)
26 February 2009Secretary appointed darren brabner (2 pages)
26 February 2009Secretary appointed darren brabner (2 pages)
26 February 2009Appointment terminated secretary graham brabner (1 page)
19 January 2009Registered office changed on 19/01/2009 from charter house 43 st. Leonards road bexhill-on-sea east sussex TN40 1JA (1 page)
19 January 2009Director appointed michael alexander koritsas (2 pages)
19 January 2009Secretary appointed graham john brabner (2 pages)
19 January 2009Secretary appointed graham john brabner (2 pages)
19 January 2009Registered office changed on 19/01/2009 from charter house 43 st. Leonards road bexhill-on-sea east sussex TN40 1JA (1 page)
19 January 2009Director appointed michael alexander koritsas (2 pages)
12 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
12 May 2008Incorporation (9 pages)
12 May 2008Incorporation (9 pages)
12 May 2008Appointment terminated director form 10 directors fd LTD (1 page)