BARR & MURPHY HOLDINGS LIMITED

48 Bell Street 48 Bell Street, Berkshire, SL6 1BR
StatusDISSOLVED
Company No.03071709
CategoryPrivate Limited Company
Incorporated19 Jun 1995
Age28 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution01 Feb 2011
Years13 years, 3 months, 13 days

SUMMARY

BARR & MURPHY HOLDINGS LIMITED is an dissolved private limited company with number 03071709. It was incorporated 28 years, 10 months, 25 days ago, on 19 June 1995 and it was dissolved 13 years, 3 months, 13 days ago, on 01 February 2011. The company address is 48 Bell Street 48 Bell Street, Berkshire, SL6 1BR.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Oct 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / ilija aprcovic / 01/10/2007 / HouseName/Number was: , now: oak dene; Street was: 13 redding drive, now: ballinger road; Area was: , now: south heath; Post Town was: amersham, now: great missenden; Post Code was: HP6 5PX, now: HP16 9Q; Country was: , now: england

Documents

View document PDF

Accounts with made up date

Date: 23 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/06; full list of members

Documents

View document PDF

Resolution

Date: 23 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Dec 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 04 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/03; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 31/12/03

Documents

View document PDF

Accounts with made up date

Date: 29 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 07/11/00 from: engine lane stourbridge west midlands DY9 7DF

Documents

View document PDF

Legacy

Date: 03 Nov 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/99

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/99 to 30/09/99

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 1998

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 1997

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/96

Documents

View document PDF

Legacy

Date: 08 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/97; no change of members

Documents

View document PDF

Legacy

Date: 17 Jun 1997

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 1996

Category: Address

Type: 287

Description: Registered office changed on 17/06/96 from: burlington house 40 burlington rise east barnet herts EN4 8NN

Documents

View document PDF

Auditors resignation company

Date: 11 Apr 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 Jan 1996

Category: Capital

Type: 88(2)R

Description: Ad 22/12/95--------- £ si [email protected]=8 £ ic 3/11

Documents

View document PDF

Legacy

Date: 12 Jan 1996

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Resolution

Date: 08 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jul 1995

Category: Capital

Type: 88(2)R

Description: Ad 20/07/95--------- £ si [email protected]=1 £ ic 2/3

Documents

View document PDF

Resolution

Date: 27 Jul 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Jul 1995

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 22 Jun 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 19 Jun 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROTHERMAL TECHNOLOGY GROUP LIMITED

52 NEW TOWN,EAST SUSSEX,TN22 5DE

Number:01371991
Status:ACTIVE
Category:Private Limited Company

CITY HOP LTD

249 249 GREAT WEST ROAD,HOUNSLOW,TW5 0DG

Number:11928302
Status:ACTIVE
Category:Private Limited Company

HAND DIRECT CAR WASH LTD

MILFIELD SERVICE STATION OLD WALSALL ROAD,BIRMINGHAM,B42 1EA

Number:11804344
Status:ACTIVE
Category:Private Limited Company

MONKEY ENTERPRISES LIMITED

20A UPPER KIRKGATE,WAKEFIELD,WF1 1SP

Number:05086345
Status:ACTIVE
Category:Private Limited Company

NCM LAW LIMITED

4 YNYS BRIDGE COURT,CARDIFF,CF15 9SS

Number:11967544
Status:ACTIVE
Category:Private Limited Company

ONSURE MATERIAL (UK) CO., LIMITED

MNJ4037 RM B 1/F LA BLDG,GRANGETOWN,CF11 7AW

Number:10059059
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source