Company NameBuild Murray Limited
Company StatusDissolved
Company Number02598672
CategoryPrivate Limited Company
Incorporation Date5 April 1991(33 years, 1 month ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBernard Murray
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1991(1 week, 5 days after company formation)
Appointment Duration11 years, 11 months (closed 18 March 2003)
RoleCommercial Vehicle Retailer
Correspondence AddressFrith Knoll
Eccles Road, Chapel En Le Frith
High Peak
Derbyshire
SK23 9RR
Secretary NameMrs Karen Murray
NationalityBritish
StatusClosed
Appointed17 April 1991(1 week, 5 days after company formation)
Appointment Duration11 years, 11 months (closed 18 March 2003)
RoleSecretary
Correspondence AddressFrith Knoll House
Eccles Road
Chapel En Le Frith
SK12 6RR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address7 Old Moor Road
Bredbury
Stockport
Cheshire
SK6 2QE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£7,207
Current Liabilities£7,207

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 December 2002First Gazette notice for voluntary strike-off (1 page)
21 May 2002Voluntary strike-off action has been suspended (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
28 March 2002Application for striking-off (1 page)
12 September 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
22 June 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
31 May 2001Return made up to 05/04/01; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
15 April 2000Return made up to 05/04/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
8 June 1999Return made up to 05/04/99; no change of members (4 pages)
20 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
11 May 1998Return made up to 05/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
13 May 1997Return made up to 05/04/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
7 May 1996Return made up to 05/04/96; no change of members (4 pages)
17 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
7 July 1995Amended accounts made up to 30 April 1994 (6 pages)
31 May 1995Return made up to 05/04/95; full list of members (6 pages)
6 April 1995Registered office changed on 06/04/95 from: 10 church road cheadle hulme cheadle cheshire SK8 7JU (1 page)