Company NameMurray White (London) Limited
Company StatusDissolved
Company Number06606422
CategoryPrivate Limited Company
Incorporation Date30 May 2008(15 years, 10 months ago)
Dissolution Date21 January 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameJames Thomson McDermott
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 21 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 211 12 Woodlands Drive
Glasgow
G4 9EH
Scotland
Director NameMr James Clement Park
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Moorings Balmaha
Loch Lomond
Glasgow
G63 0JQ
Scotland
Secretary NameRobert Gowan Kitley
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Hollywell Terrace
Hollywell Road Abbey Foregate
Shrewsbury
Shropshire
SY2 5DF
Wales
Director NameMr Robert Gowan Kitley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Holywell Terrace
Holywell Street
Shrewsbury
SY2 5DF
Wales

Location

Registered Address79 St James Building
Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1James Thomson Mcdermott
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 January 2016Final Gazette dissolved following liquidation (1 page)
21 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2016Final Gazette dissolved following liquidation (1 page)
21 October 2015INSOLVENCY:re final progress report to 09/07/2015 (8 pages)
21 October 2015Return of final meeting of creditors (1 page)
21 October 2015Notice of final account prior to dissolution (1 page)
21 October 2015Notice of final account prior to dissolution (1 page)
21 October 2015INSOLVENCY:re final progress report to 09/07/2015 (8 pages)
11 September 2012Registered office address changed from 48 Queen Street Exeter Devon EX4 3SR on 11 September 2012 (2 pages)
11 September 2012Registered office address changed from 48 Queen Street Exeter Devon EX4 3SR on 11 September 2012 (2 pages)
16 February 2012Appointment of a liquidator (1 page)
16 February 2012Appointment of a liquidator (1 page)
10 November 2011Order of court to wind up (2 pages)
10 November 2011Order of court to wind up (2 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2011Annual return made up to 30 May 2010 (14 pages)
29 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 1
(14 pages)
29 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 1
(14 pages)
29 June 2011Annual return made up to 30 May 2010 (14 pages)
12 January 2011Termination of appointment of James Park as a director (2 pages)
12 January 2011Termination of appointment of James Park as a director (2 pages)
12 January 2011Appointment of Mr James Thomson Mcdermott as a director (3 pages)
12 January 2011Appointment of Mr James Thomson Mcdermott as a director (3 pages)
5 January 2011Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom on 5 January 2011 (2 pages)
15 December 2010Appointment of James Thomson Mcdermott as a director (3 pages)
15 December 2010Appointment of James Thomson Mcdermott as a director (3 pages)
12 November 2010Compulsory strike-off action has been suspended (1 page)
12 November 2010Compulsory strike-off action has been suspended (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
11 April 2010Termination of appointment of Robert Kitley as a secretary (1 page)
11 April 2010Termination of appointment of Robert Kitley as a director (1 page)
11 April 2010Termination of appointment of Robert Kitley as a director (1 page)
11 April 2010Termination of appointment of Robert Kitley as a secretary (1 page)
12 January 2010Director's details changed for Mr James Clement Park on 8 December 2009 (2 pages)
12 January 2010Director's details changed for Mr James Clement Park on 8 December 2009 (2 pages)
12 January 2010Director's details changed for Mr James Clement Park on 8 December 2009 (2 pages)
4 June 2009Return made up to 30/05/09; full list of members (3 pages)
4 June 2009Return made up to 30/05/09; full list of members (3 pages)
16 February 2009Director appointed robert gowan kitley (1 page)
16 February 2009Director appointed robert gowan kitley (1 page)
18 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
18 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
30 May 2008Incorporation (20 pages)
30 May 2008Incorporation (20 pages)