About

Registered Number: 04544247
Date of Incorporation: 24/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years ago)
Registered Address: 80 Lightfoot Street, Hoole, Chester, CH2 3AL,

 

Friends of Muir Group was registered on 24 September 2002 with its registered office in Chester, it has a status of "Dissolved". We do not know the number of employees at this business. The companies directors are Hunt, Andrew Raymond Davies, Kearns, Susan Margaret, Natha, Siraz Ali, Norton, Jeremy John, Berkson, Adrienne June, Gilham, Claire Frances, Inglis, Douglas Gordon, Inight, David, Moore, Julie, Sefton, Gayle.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEARNS, Susan Margaret 21 March 2014 - 1
NATHA, Siraz Ali 30 November 2017 - 1
BERKSON, Adrienne June 12 April 2005 05 November 2015 1
GILHAM, Claire Frances 10 March 2003 06 June 2006 1
INGLIS, Douglas Gordon 13 September 2013 12 September 2014 1
INIGHT, David 10 March 2003 10 March 2009 1
MOORE, Julie 10 March 2009 30 November 2015 1
SEFTON, Gayle 09 September 2011 04 December 2012 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Andrew Raymond Davies 24 September 2002 - 1
NORTON, Jeremy John 24 September 2002 26 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 17 December 2018
AA01 - Change of accounting reference date 07 December 2018
CS01 - N/A 05 October 2018
CH01 - Change of particulars for director 23 April 2018
AP01 - Appointment of director 20 December 2017
AA - Annual Accounts 19 December 2017
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 06 December 2017
CS01 - N/A 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
AD01 - Change of registered office address 03 October 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 05 October 2016
TM01 - Termination of appointment of director 04 October 2016
TM01 - Termination of appointment of director 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
AA - Annual Accounts 09 December 2014
RP04 - N/A 31 October 2014
AR01 - Annual Return 22 October 2014
AP01 - Appointment of director 21 October 2014
AP01 - Appointment of director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 17 October 2013
AP01 - Appointment of director 17 October 2013
TM02 - Termination of appointment of secretary 17 October 2013
AP01 - Appointment of director 17 October 2013
AD01 - Change of registered office address 17 October 2013
TM01 - Termination of appointment of director 17 October 2013
AA - Annual Accounts 17 December 2012
AP01 - Appointment of director 19 October 2012
AR01 - Annual Return 19 October 2012
TM01 - Termination of appointment of director 18 October 2012
AP01 - Appointment of director 18 October 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 21 October 2009
AP01 - Appointment of director 19 October 2009
TM01 - Termination of appointment of director 19 October 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 11 January 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
363s - Annual Return 21 October 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 05 October 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 23 September 2004
AA - Annual Accounts 15 July 2004
225 - Change of Accounting Reference Date 13 January 2004
RESOLUTIONS - N/A 27 October 2003
MEM/ARTS - N/A 27 October 2003
363s - Annual Return 08 October 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
NEWINC - New incorporation documents 24 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.