About

Registered Number: 04621868
Date of Incorporation: 19/12/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (7 years and 10 months ago)
Registered Address: MR B MURRAY, 24f Doddington Road, Benwick, March, Cambridgeshire, PE15 0UT

 

Bryce Murray Ltd was registered on 19 December 2002 and has its registered office in March. Murray, Moyra Lynne is listed as the only a director of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MURRAY, Moyra Lynne 19 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 May 2016
DS01 - Striking off application by a company 04 May 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 05 May 2014
AR01 - Annual Return 06 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2014
CH01 - Change of particulars for director 06 January 2014
AD01 - Change of registered office address 12 June 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 24 January 2012
CH03 - Change of particulars for secretary 24 January 2012
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 04 January 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 25 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 06 March 2004
363s - Annual Return 22 January 2004
288c - Notice of change of directors or secretaries or in their particulars 01 May 2003
288c - Notice of change of directors or secretaries or in their particulars 01 May 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
NEWINC - New incorporation documents 19 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.