MARPHIRA ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 04405963 |
Category | Private Limited Company |
Incorporated | 28 Mar 2002 |
Age | 22 years, 2 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 16 Apr 2020 |
Years | 4 years, 1 month, 18 days |
SUMMARY
MARPHIRA ENTERPRISES LIMITED is an dissolved private limited company with number 04405963. It was incorporated 22 years, 2 months, 7 days ago, on 28 March 2002 and it was dissolved 4 years, 1 month, 18 days ago, on 16 April 2020. The company address is The Plough Inn The Plough Inn, Chester, CH3 7PT, Cheshire.
Company Fillings
Liquidation compulsory completion
Date: 16 Jan 2020
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 24 Jul 2009
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/08; full list of members
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / philip harland / 01/04/2009
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ralph boydell / 01/04/2009
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 31/07/07 from: the victoria watergate row the cross chester CH1 2LD
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/07; full list of members
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 29 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 20 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 25 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/03; full list of members
Documents
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 24/07/02 from: 8 cherry road chester CH3 5DX
Documents
Legacy
Date: 24 Jul 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 05 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/03 to 30/04/03
Documents
Legacy
Date: 05 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 05/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
Documents
Legacy
Date: 05 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/03/02--------- £ si 500@1=500 £ ic 700/1200
Documents
Legacy
Date: 05 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/03/02--------- £ si 200@1=200 £ ic 500/700
Documents
Legacy
Date: 05 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/03/02--------- £ si 499@1=499 £ ic 1/500
Documents
Resolution
Date: 05 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Apr 2002
Category: Capital
Type: 123
Description: £ nc 1000/1200 28/03/02
Documents
Legacy
Date: 05 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
126 LLANOVER ROAD,LONDON,SE18 3SU
Number: | 10137009 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BARNS WAREHOUSE,STOURPORT-ON-SEVERN,DY13 8PX
Number: | 09600814 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A THE QUADRANT COURTYARD,WEYBRIDGE,KT13 8DR
Number: | 06901469 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 GRAHAM STREET,LONDON,N1 8LB
Number: | 11473997 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 NAPIER STREET,NELSON,BB9 0SN
Number: | 11739456 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 SQUIRES WALK,SOUTHAMPTON,SO19 9GJ
Number: | 08674865 |
Status: | ACTIVE |
Category: | Private Limited Company |