About

Registered Number: 06083283
Date of Incorporation: 05/02/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 11 months ago)
Registered Address: 213 Abbey Rd, Barrow In Furness, Cumbria, LA14 5JY

 

Founded in 2007, Murray Design & Projects Ltd has its registered office in Cumbria. We don't currently know the number of employees at the organisation. There is one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Leslie 05 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 May 2016
DS01 - Striking off application by a company 28 April 2016
AR01 - Annual Return 13 February 2016
AA - Annual Accounts 20 April 2015
CH01 - Change of particulars for director 20 April 2015
AR01 - Annual Return 27 February 2015
CH01 - Change of particulars for director 27 February 2015
CH01 - Change of particulars for director 21 May 2014
AD01 - Change of registered office address 02 May 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 05 May 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 18 February 2008
288b - Notice of resignation of directors or secretaries 25 September 2007
MEM/ARTS - N/A 24 August 2007
CERTNM - Change of name certificate 20 August 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
287 - Change in situation or address of Registered Office 28 July 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
225 - Change of Accounting Reference Date 15 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
RESOLUTIONS - N/A 19 February 2007
RESOLUTIONS - N/A 19 February 2007
RESOLUTIONS - N/A 19 February 2007
NEWINC - New incorporation documents 05 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.