About

Registered Number: 04706353
Date of Incorporation: 21/03/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (8 years and 5 months ago)
Registered Address: 13 Forest Glade, Kettering, Northamptonshire, NN16 9SP

 

Established in 2003, Murphy & Cox Enterprise Ltd are based in Kettering, Northamptonshire, it has a status of "Dissolved". The business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Simon James 25 March 2003 22 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 August 2016
DS01 - Striking off application by a company 27 July 2016
TM01 - Termination of appointment of director 11 July 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 25 March 2015
CH03 - Change of particulars for secretary 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
AD01 - Change of registered office address 21 February 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 23 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 27 December 2010
AR01 - Annual Return 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 04 November 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
363a - Annual Return 27 April 2009
287 - Change in situation or address of Registered Office 21 March 2009
AA - Annual Accounts 08 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2008
363a - Annual Return 24 March 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 01 December 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
CERTNM - Change of name certificate 11 April 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 25 March 2004
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.