THE MURRY FOUNDATION LIMITED
Overview
Company Name | THE MURRY FOUNDATION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05967009 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE MURRY FOUNDATION LIMITED?
- Botanical and zoological gardens and nature reserves activities (91040) / Arts, entertainment and recreation
Where is THE MURRY FOUNDATION LIMITED located?
Registered Office Address | 57 Windmill Street Gravesend DA12 1BB Kent |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE MURRY FOUNDATION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for THE MURRY FOUNDATION LIMITED?
Annual Return |
|
---|
What are the latest filings for THE MURRY FOUNDATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Adam Christian Murry as a director on Mar 05, 2015 | 1 pages | TM01 | ||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||
Previous accounting period extended from Feb 28, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||
Annual return made up to Oct 16, 2014 no member list | 4 pages | AR01 | ||
Annual return made up to Oct 16, 2013 no member list | 4 pages | AR01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Feb 28, 2013 | 10 pages | AA | ||
Appointment of Ms Gayle Hope as a director | 2 pages | AP01 | ||
Termination of appointment of Sarah Mcelhatton as a director | 1 pages | TM01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Malcolm Horton as a director | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption small company accounts made up to Feb 28, 2012 | 3 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Annual return made up to Oct 16, 2012 no member list | 5 pages | AR01 | ||
Appointment of Miss Sarah Ann Louise Mcelhatton as a director | 2 pages | AP01 | ||
Total exemption small company accounts made up to Feb 28, 2011 | 4 pages | AA | ||
Annual return made up to Oct 16, 2011 no member list | 4 pages | AR01 | ||
Termination of appointment of Gayle Hope as a director | 1 pages | TM01 | ||
Termination of appointment of Allen Saunders as a director | 1 pages | TM01 | ||
Annual return made up to Oct 16, 2010 no member list | 5 pages | AR01 | ||
Director's details changed for Ms Gayle Hope on Nov 15, 2010 | 2 pages | CH01 | ||
Termination of appointment of Sarah Mcelhatton as a director | 1 pages | TM01 | ||
Who are the officers of THE MURRY FOUNDATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOPE, Gayle | Director | Eastlake Avenue BH12 3DG Poole 22 Dorset England | United Kingdom | British | Pa | 155683760002 | ||||
TROTMAN, Luke Guy Samuel | Director | 3 Warren Close Ashley BH24 2AJ Ringwood Hampshire | United Kingdom | British | Writer | 77512380001 | ||||
MCELHATTON, Sarah Ann Louise | Secretary | Flat 2 9 Cavendish Place BH1 1RQ Bournemouth Dorset | British | Personal Assistant | 118224900001 | |||||
THEYDON SECRETARIES LIMITED | Nominee Secretary | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900011300001 | |||||||
BLAKE, Craig Duncan Victor | Director | 5 Huntly Road Talbot Woods BH3 7HF Bournemouth Dorset | United Kingdom | British | Property Developer | 65349980002 | ||||
HOPE, Gayle | Director | 57 Windmill Street Gravesend DA12 1BB Kent | United Kingdom | British | Administrator | 155683760002 | ||||
HOPE, Gayle | Director | Eastlake Avenue BH12 3DG Poole 22 Dorset | United Kingdom | British | Pa | 155683760002 | ||||
HORTON, Malcolm Charles | Director | Tutt Hill Farmhouse Westwell Lane Hothfield TN26 1AH Ashford Kent | England | British | Managing Director | 59505780001 | ||||
MCELHATTON, Sarah Ann Louise | Director | 57 Windmill Street Gravesend DA12 1BB Kent | United Kingdom | British | Administrator | 139992670001 | ||||
MCELHATTON, Sarah Ann Louise | Director | Flat 2 9 Cavendish Place BH1 1RQ Bournemouth Dorset | United Kingdom | British | Personal Assistant | 118224900001 | ||||
MURRY, Adam Christian | Director | 4 Benellen Road Talbot Woods BH4 9LZ Bournemouth Dorset | United Kingdom | British | Wholesaler | 72587060001 | ||||
SAUNDERS, Allen James Michael | Director | Barbers Gate The Quay BH15 1ZA Poole 19 Dorset United Kingdom | England | British | Charity Fund Raiser | 121546280001 | ||||
THEYDON NOMINEES LIMITED | Nominee Director | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900010330001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0