Company NameMurkee Enterprises Limited
Company StatusDissolved
Company Number03923949
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

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

Directors

Director NameGrant John Henry Keers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityManager
StatusClosed
Appointed01 March 2000(2 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 16 December 2003)
RoleCompany Director
Correspondence Address8 Lodge Road
Knowlel
Solihull
B93 0HE
Secretary NameMark Thomas Murray
NationalityBritish
StatusClosed
Appointed01 March 2000(2 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 16 December 2003)
RoleCompany Director
Correspondence Address63 Phyllis Street
Middleton
Manchester
Lancashire
M24 2AQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address42-44 Chorley New Road
Bolton
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£377
Current Liabilities£379

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
22 July 2003Application for striking-off (1 page)
20 June 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
25 March 2003Return made up to 11/02/03; full list of members (6 pages)
11 March 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
25 May 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 June 2000£ nc 1000/50000 02/06/00 (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: 42-44 chorley new road bolton lancashire BL1 4AP (1 page)
16 March 2000New secretary appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)