About

Registered Number: 05248652
Date of Incorporation: 04/10/2004 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2018 (6 years and 9 months ago)
Registered Address: Bishop Fleming 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter, EX1 3QS

 

Founded in 2004, Murphy Design & Build Ltd are based in Exeter. We don't know the number of employees at this organisation. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Michael John 04 October 2004 - 1
DAWSON, James 04 October 2004 29 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2018
LIQ14 - N/A 19 April 2018
LIQ03 - N/A 18 January 2018
LIQ10 - N/A 10 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 December 2017
4.68 - Liquidator's statement of receipts and payments 03 February 2017
4.68 - Liquidator's statement of receipts and payments 01 February 2016
AD01 - Change of registered office address 12 December 2014
RESOLUTIONS - N/A 10 December 2014
4.20 - N/A 10 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 07 October 2010
TM01 - Termination of appointment of director 24 February 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 18 October 2005
287 - Change in situation or address of Registered Office 23 November 2004
225 - Change of Accounting Reference Date 18 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
287 - Change in situation or address of Registered Office 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2004
NEWINC - New incorporation documents 04 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.