Company NameLarner Murphy Accountants Limited
Company StatusDissolved
Company Number06277879
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 10 months ago)
Dissolution Date8 March 2018 (6 years, 1 month ago)
Previous NamesLermer Murphy Associates Ltd and Larner Murphy Associates Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Catherine Louise Murphy
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2008(1 year, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 08 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36 Kirkhill Avenue
Haslingden
BB4 6UB
Secretary NameMr Graeme Andrew Davis
NationalityBritish
StatusResigned
Appointed08 August 2008(1 year, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address911 Green Lanes
London
N21 2QP
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed13 June 2007(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed13 June 2007(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£153,062
Cash£9,157
Current Liabilities£200,014

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 December 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
30 August 2017Liquidators' statement of receipts and payments to 30 May 2017 (16 pages)
10 August 2016Liquidators' statement of receipts and payments to 30 May 2016 (14 pages)
6 August 2015Liquidators statement of receipts and payments to 30 May 2015 (12 pages)
6 August 2015Liquidators' statement of receipts and payments to 30 May 2015 (12 pages)
21 November 2014Liquidators statement of receipts and payments to 30 May 2014 (13 pages)
21 November 2014Liquidators' statement of receipts and payments to 30 May 2014 (13 pages)
8 July 2013Statement of affairs with form 4.19 (5 pages)
21 June 2013Registered office address changed from Bacup Hub Burnley Road Bacup Lancashire OL13 8AG on 21 June 2013 (2 pages)
11 June 2013Registered office address changed from Bacup Hub Burnley Road Bacup Lancashire OL13 8AG United Kingdom on 11 June 2013 (2 pages)
10 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2013Appointment of a voluntary liquidator (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 1
(3 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 December 2011Registered office address changed from 36 Kirkhill Avenue Haslingden Rossendale Lancashire BB4 6UB United Kingdom on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 36 Kirkhill Avenue Haslingden Rossendale Lancashire BB4 6UB United Kingdom on 5 December 2011 (1 page)
24 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
29 December 2010Registered office address changed from 12 Bury Road Haslingden Rossendale Lancashire BB4 5PL England on 29 December 2010 (1 page)
17 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 October 2010Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
20 April 2010Registered office address changed from 33-36 Barton Arcade Deansgate Manchester M3 2BW on 20 April 2010 (1 page)
4 September 2009Registered office changed on 04/09/2009 from 36 kirkhill avenue haslingden BB4 6UB (1 page)
15 August 2009Company name changed larner murphy associates LTD\certificate issued on 17/08/09 (2 pages)
17 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
23 June 2009Return made up to 13/06/09; full list of members (3 pages)
16 February 2009Appointment terminated secretary graeme davis (2 pages)
7 October 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
7 October 2008Return made up to 13/06/08; full list of members (5 pages)
11 September 2008Appointment terminated director uk directors LTD (1 page)
11 September 2008Director appointed catherine louise murphy (2 pages)
11 September 2008Registered office changed on 11/09/2008 from kemp house 152-160 city road london EC1V 2NX (1 page)
11 September 2008Secretary appointed graeme andrew davis (2 pages)
11 September 2008Appointment terminated secretary uk secretaries LTD (1 page)
9 September 2008Company name changed lermer murphy associates LTD\certificate issued on 10/09/08 (2 pages)
13 June 2007Incorporation (8 pages)