Company NameMurton Solutions Limited
Company StatusDissolved
Company Number07961353
CategoryPrivate Limited Company
Incorporation Date23 February 2012(12 years, 2 months ago)
Dissolution Date16 June 2016 (7 years, 10 months ago)

Director

Director NameMr Robert Bentham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorley Green Farm House
Mobberley Road
Wilmslow
SK9 5NT

Location

Registered AddressSt John's Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

16 June 2016Final Gazette dissolved following liquidation (1 page)
16 June 2016Final Gazette dissolved following liquidation (1 page)
16 March 2016Return of final meeting in a members' voluntary winding up (13 pages)
16 March 2016Return of final meeting in a members' voluntary winding up (13 pages)
26 January 2016Liquidators' statement of receipts and payments to 19 November 2015 (11 pages)
26 January 2016Liquidators' statement of receipts and payments to 19 November 2015 (11 pages)
26 January 2016Liquidators statement of receipts and payments to 19 November 2015 (11 pages)
3 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 December 2014Liquidators statement of receipts and payments to 19 November 2014 (10 pages)
31 December 2014Liquidators' statement of receipts and payments to 19 November 2014 (10 pages)
31 December 2014Liquidators' statement of receipts and payments to 19 November 2014 (10 pages)
21 July 2014Registered office address changed from C/O Inquesta Corporate Recovery & Insolvency Riverpark Business Centre Riverpark Road Manchester M40 2XP to St John's Terrace 11-15 New Road Manchester M26 1LS on 21 July 2014 (2 pages)
21 July 2014Registered office address changed from C/O Inquesta Corporate Recovery & Insolvency Riverpark Business Centre Riverpark Road Manchester M40 2XP to St John's Terrace 11-15 New Road Manchester M26 1LS on 21 July 2014 (2 pages)
16 May 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 May 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 January 2014Liquidators' statement of receipts and payments to 19 November 2013 (7 pages)
22 January 2014Liquidators statement of receipts and payments to 19 November 2013 (7 pages)
22 January 2014Liquidators' statement of receipts and payments to 19 November 2013 (7 pages)
3 December 2012Registered office address changed from Suite 72 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England on 3 December 2012 (2 pages)
3 December 2012Registered office address changed from Suite 72 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England on 3 December 2012 (2 pages)
3 December 2012Registered office address changed from Suite 72 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England on 3 December 2012 (2 pages)
26 November 2012Resolution insolvency:special resolution ;- "in specie" (1 page)
26 November 2012Resolution insolvency:special resolution ;- "in specie" (1 page)
26 November 2012Declaration of solvency (3 pages)
26 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 November 2012Appointment of a voluntary liquidator (1 page)
26 November 2012Appointment of a voluntary liquidator (1 page)
26 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 November 2012Declaration of solvency (3 pages)
23 February 2012Incorporation
Statement of capital on 2012-02-23
  • GBP 1
(20 pages)
23 February 2012Incorporation
Statement of capital on 2012-02-23
  • GBP 1
(20 pages)