About

Registered Number: 04469241
Date of Incorporation: 25/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2019 (5 years and 3 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, South Yorkshire, S3 7BS

 

Based in Sheffield, Murder Incorporated Ltd was founded on 25 June 2002, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. The current directors of this business are listed as Hockey, Barbara Lindsay, Littlewood, Brenda, Williams, Janet Elizabeth, Williams, Trevor, Zanzottera, Gwenette Helen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLEWOOD, Brenda 25 June 2002 20 March 2008 1
WILLIAMS, Janet Elizabeth 25 June 2002 15 September 2007 1
WILLIAMS, Trevor 25 June 2002 15 September 2007 1
ZANZOTTERA, Gwenette Helen 27 September 2002 15 September 2007 1
Secretary Name Appointed Resigned Total Appointments
HOCKEY, Barbara Lindsay 15 September 2007 12 June 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2019
LIQ14 - N/A 17 October 2018
LIQ03 - N/A 24 October 2017
AD01 - Change of registered office address 02 September 2016
RESOLUTIONS - N/A 26 August 2016
4.20 - N/A 26 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 26 August 2016
TM02 - Termination of appointment of secretary 28 July 2016
AD01 - Change of registered office address 28 July 2016
AR01 - Annual Return 16 November 2015
DISS40 - Notice of striking-off action discontinued 07 October 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 30 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 12 August 2013
AA01 - Change of accounting reference date 12 October 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 31 March 2011
AD01 - Change of registered office address 10 February 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 14 August 2008
287 - Change in situation or address of Registered Office 07 August 2008
363a - Annual Return 12 June 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
287 - Change in situation or address of Registered Office 30 September 2007
AA - Annual Accounts 26 September 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 13 April 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
363s - Annual Return 25 July 2003
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
NEWINC - New incorporation documents 25 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.