Company NameMurphy Construction Consultants (MCC) Ltd
Company StatusDissolved
Company Number06315325
CategoryPrivate Limited Company
Incorporation Date17 July 2007(16 years, 9 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Gerard Murphy
Date of BirthJuly 1979 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed17 July 2007(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Stuart Road
Stretford
Manchester
Lancashire
M32 0DQ
Secretary NameSarah Moore
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Stuart Road
Stretford
Manchester
Lancashire
M32 0DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 July 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Fergus & Fergus, 24 Oswald
Road, Chorlton Cum Hardy
Manchester
Greater Manchester
M21 9LP
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Paul Gerard Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth£131
Cash£1,893
Current Liabilities£5,504

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2015Compulsory strike-off action has been suspended (1 page)
29 April 2015Compulsory strike-off action has been suspended (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
20 March 2013Annual return made up to 17 July 2012 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1
(3 pages)
20 March 2013Annual return made up to 17 July 2012 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1
(3 pages)
22 September 2012Compulsory strike-off action has been suspended (1 page)
22 September 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
18 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 August 2010Director's details changed for Paul Gerard Murphy on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Paul Gerard Murphy on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Paul Gerard Murphy on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 August 2009Return made up to 17/07/09; full list of members (3 pages)
21 August 2009Return made up to 17/07/09; full list of members (3 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
9 April 2009Appointment terminated secretary sarah moore (1 page)
9 April 2009Appointment terminated secretary sarah moore (1 page)
12 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Compulsory strike-off action has been discontinued (1 page)
11 March 2009Return made up to 17/07/08; full list of members (3 pages)
11 March 2009Return made up to 17/07/08; full list of members (3 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007New director appointed (2 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007Incorporation (17 pages)
17 July 2007Incorporation (17 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Secretary resigned (1 page)