Company NameMurfin Vehicle Services Limited
DirectorJanet Mary Murfin
Company StatusDissolved
Company Number03157547
CategoryPrivate Limited Company
Incorporation Date12 February 1996(28 years, 2 months ago)

Directors

Director NameJanet Mary Murfin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1996(same day as company formation)
RoleClerical Assistant
Correspondence Address11 Sunningdale Close
Kirkby In Ashfield
Nottinghamshire
NG17 8NW
Secretary NameAndrew John Murfin
NationalityBritish
StatusCurrent
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Sunningdale Close
Kirkby In Ashfield
Nottinghamshire
NG17 8NW
Secretary NameMorcol Limited (Corporation)
StatusCurrent
Appointed02 April 1997(1 year, 1 month after company formation)
Appointment Duration27 years
Correspondence Address3 Oriel Court
Ashfield Road
Sale
Cheshire
M33 7DF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address3 Oriel Court
Ashfield Road
Manchester
Cheshire
M33 7DF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

28 November 2003Dissolved (1 page)
4 September 1998Dissolution deferment (1 page)
26 August 1998Completion of winding up (1 page)
10 December 1997Order of court to wind up (1 page)
11 April 1997Registered office changed on 11/04/97 from: 49 church street sutton-in-ashfield nottinghamshire NG17 1FE (1 page)
11 April 1997New secretary appointed (2 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
17 June 1996Particulars of mortgage/charge (3 pages)
21 February 1996Director resigned;new director appointed (2 pages)
21 February 1996Registered office changed on 21/02/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 February 1996Secretary resigned;new secretary appointed (2 pages)
12 February 1996Incorporation (18 pages)