About

Registered Number: 06315325
Date of Incorporation: 17/07/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years and 2 months ago)
Registered Address: C/O Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, Greater Manchester, M21 9LP

 

Murphy Construction Consultants (Mcc) Ltd was founded on 17 July 2007, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors listed as Murphy, Paul Gerard, Moore, Sarah in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Paul Gerard 17 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Sarah 17 July 2007 07 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2016
DISS16(SOAS) - N/A 29 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DISS16(SOAS) - N/A 29 August 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
DISS16(SOAS) - N/A 13 December 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
DISS40 - Notice of striking-off action discontinued 23 March 2013
AR01 - Annual Return 20 March 2013
DISS16(SOAS) - N/A 22 September 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 28 May 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
DISS40 - Notice of striking-off action discontinued 12 March 2009
363a - Annual Return 11 March 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
NEWINC - New incorporation documents 17 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.