About

Registered Number: 06745885
Date of Incorporation: 11/11/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: Rsm, 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD,

 

Alston Murphy Associates Ltd was founded on 11 November 2008 and are based in Newcastle Upon Tyne. Currently we aren't aware of the number of employees at the Alston Murphy Associates Ltd. This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Cynthia Anne 11 November 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 23 March 2020
AD01 - Change of registered office address 06 February 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 15 November 2018
PSC04 - N/A 18 September 2018
AA01 - Change of accounting reference date 14 June 2018
CS01 - N/A 04 December 2017
PSC01 - N/A 04 December 2017
PSC01 - N/A 04 December 2017
PSC09 - N/A 04 December 2017
AA - Annual Accounts 30 August 2017
AD01 - Change of registered office address 14 August 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 06 December 2013
CH01 - Change of particulars for director 05 December 2013
CH01 - Change of particulars for director 05 December 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 20 June 2012
AD01 - Change of registered office address 25 May 2012
DISS40 - Notice of striking-off action discontinued 17 March 2012
AR01 - Annual Return 14 March 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 08 February 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
395 - Particulars of a mortgage or charge 11 March 2009
NEWINC - New incorporation documents 11 November 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.