About

Registered Number: 03147512
Date of Incorporation: 17/01/1996 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/03/2015 (9 years and 1 month ago)
Registered Address: 269 Church Street, Blackpool, Lancashire, FY1 3PB

 

Having been setup in 1996, Paul Murray (Town & Country Property) Ltd have registered office in Lancashire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. Murray, Paul Vincent, Murray, Melanie, Murray, Patrick James, Murray, Patrick James are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Paul Vincent 17 January 1996 - 1
MURRAY, Melanie 17 January 1996 28 August 2013 1
MURRAY, Patrick James 26 October 2012 28 August 2013 1
MURRAY, Patrick James 02 January 2012 09 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 18 December 2014
F10.2 - N/A 14 May 2014
AD01 - Change of registered office address 05 January 2014
RESOLUTIONS - N/A 03 January 2014
4.20 - N/A 03 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 03 January 2014
AA - Annual Accounts 29 October 2013
TM01 - Termination of appointment of director 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
TM02 - Termination of appointment of secretary 28 August 2013
AR01 - Annual Return 11 March 2013
TM01 - Termination of appointment of director 09 March 2013
AP01 - Appointment of director 01 November 2012
AP01 - Appointment of director 30 October 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 14 February 2012
AD01 - Change of registered office address 08 December 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 18 October 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 11 June 2008
287 - Change in situation or address of Registered Office 11 June 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 19 July 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 09 December 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 02 December 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 06 July 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 10 October 1997
363s - Annual Return 31 January 1997
287 - Change in situation or address of Registered Office 25 September 1996
MEM/ARTS - N/A 16 February 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
287 - Change in situation or address of Registered Office 13 February 1996
CERTNM - Change of name certificate 30 January 1996
NEWINC - New incorporation documents 17 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.