About

Registered Number: 05486636
Date of Incorporation: 21/06/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 8 months ago)
Registered Address: Stirling House, Sunderland Quay Medway City, Estate Rochester, Kent, ME2 4HN

 

Murrey Developments Ltd was registered on 21 June 2005 and has its registered office in Kent. The current directors of the company are listed as Bowen, Eileen Joan, Markham, Barry Thomas, Cook, Tammie Michaela, Neep, Carole Frances at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKHAM, Barry Thomas 14 November 2008 - 1
NEEP, Carole Frances 23 June 2005 14 November 2008 1
Secretary Name Appointed Resigned Total Appointments
BOWEN, Eileen Joan 07 April 2011 - 1
COOK, Tammie Michaela 14 July 2005 07 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
DISS40 - Notice of striking-off action discontinued 25 January 2014
AR01 - Annual Return 24 January 2014
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 06 May 2011
AP03 - Appointment of secretary 07 April 2011
TM02 - Termination of appointment of secretary 07 April 2011
CH01 - Change of particulars for director 21 July 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 12 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 19 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2006
363s - Annual Return 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
288a - Notice of appointment of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
NEWINC - New incorporation documents 21 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.