Company NameClaire Murphy Limited
Company StatusDissolved
Company Number08030553
CategoryPrivate Limited Company
Incorporation Date13 April 2012(12 years ago)
Dissolution Date2 April 2024 (3 weeks, 3 days ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Dibb
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2022(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMr John Raymond Durkan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2022(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMs Claire Roseleen Murphy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFairfax House 38 The Grove
Ilkley
West Yorkshire
LS29 9EE

Contact

Websitewww.claremurphy.org

Location

Registered Address19 Cheapside
Wakefield
West Yorkshire
WF1 2SD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Claire Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth£10,958
Cash£11,778
Current Liabilities£31,807

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

23 August 2022Delivered on: 25 August 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank).

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
30 April 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
15 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
18 April 2019Director's details changed for Ms Claire Roseleen Murphy on 25 February 2019 (2 pages)
18 April 2019Change of details for Ms Claire Roseleen Murphy as a person with significant control on 25 February 2019 (2 pages)
18 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
20 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
4 December 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
3 February 2017Registered office address changed from Suite 8 31 Leeds Road Ilkley West Yorkshire LS29 8DP England to Fairfax House, 38 Fairfax House 38 the Grove Ilkley West Yorkshire LS29 9EE on 3 February 2017 (1 page)
3 February 2017Registered office address changed from Fairfax House, 38 Fairfax House 38 the Grove Ilkley West Yorkshire LS29 9EE United Kingdom to Fairfax House 38 the Grove Ilkley West Yorkshire LS29 9EE on 3 February 2017 (1 page)
3 February 2017Registered office address changed from Suite 8 31 Leeds Road Ilkley West Yorkshire LS29 8DP England to Fairfax House, 38 Fairfax House 38 the Grove Ilkley West Yorkshire LS29 9EE on 3 February 2017 (1 page)
3 February 2017Registered office address changed from Fairfax House, 38 Fairfax House 38 the Grove Ilkley West Yorkshire LS29 9EE United Kingdom to Fairfax House 38 the Grove Ilkley West Yorkshire LS29 9EE on 3 February 2017 (1 page)
29 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
15 March 2016Director's details changed for Clare Roseleen Murphy on 23 November 2013 (2 pages)
15 March 2016Director's details changed for Clare Roseleen Murphy on 23 November 2013 (2 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 September 2015Registered office address changed from 3 Marlborough Square Clifton Road Ilkley West Yorkshire LS29 8PU to Suite 8 31 Leeds Road Ilkley West Yorkshire LS29 8DP on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 3 Marlborough Square Clifton Road Ilkley West Yorkshire LS29 8PU to Suite 8 31 Leeds Road Ilkley West Yorkshire LS29 8DP on 29 September 2015 (1 page)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
10 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 September 2013Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
6 September 2013Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
21 May 2013Registered office address changed from C/O Sagars Llp Gresham House 5-7 St. Pauls Street Leeds West Yorkshire LS1 2JG United Kingdom on 21 May 2013 (2 pages)
21 May 2013Registered office address changed from C/O Sagars Llp Gresham House 5-7 St. Pauls Street Leeds West Yorkshire LS1 2JG United Kingdom on 21 May 2013 (2 pages)
2 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
27 April 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 27 April 2012 (1 page)
27 April 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 27 April 2012 (1 page)
27 April 2012Termination of appointment of Jonathon Round as a director (1 page)
27 April 2012Appointment of Claire Roseleen Murphy as a director (2 pages)
27 April 2012Appointment of Claire Roseleen Murphy as a director (2 pages)
27 April 2012Termination of appointment of Jonathon Round as a director (1 page)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)