Company NameAidanmurphyphotography Limited
Company StatusDissolved
Company Number06348405
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 8 months ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAidan Gerald Murphy
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 23 The Sorting House
83 Newton Street
Manchester
Lancashire
M1 1EP
Secretary NameMrs Eve Murphy
NationalityBritish
StatusClosed
Appointed21 August 2007(same day as company formation)
RoleSchool Sports Co-Ordinator
Correspondence AddressApartment 23 The Sorting House
83 Newton Street
Manchester
Lancashire
M1 1EP
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressApartment 23 The Sorting House
83 Newton Street
Manchester
M1 1EP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
4 June 2010Application to strike the company off the register (2 pages)
4 June 2010Application to strike the company off the register (2 pages)
25 August 2009Secretary's change of particulars / eve murphy / 25/08/2009 (2 pages)
25 August 2009Return made up to 21/08/09; full list of members (3 pages)
25 August 2009Secretary's Change of Particulars / eve murphy / 25/08/2009 / Date of Birth was: none, now: 03-Mar-1979; Title was: , now: mrs; HouseName/Number was: , now: apartment 23; Street was: apartment 23 the sorting house, now: the sorting house; Country was: , now: england; Occupation was: , now: school sports co-ordinator (2 pages)
25 August 2009Return made up to 21/08/09; full list of members (3 pages)
9 June 2009Accounts made up to 31 August 2008 (2 pages)
9 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
2 September 2008Return made up to 21/08/08; full list of members (3 pages)
2 September 2008Return made up to 21/08/08; full list of members (3 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New secretary appointed (2 pages)
3 September 2007New secretary appointed (2 pages)
30 August 2007Registered office changed on 30/08/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Registered office changed on 30/08/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007Secretary resigned (1 page)
21 August 2007Incorporation (12 pages)
21 August 2007Incorporation (12 pages)