ALEXANDER MURRAY CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER MURRAY CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03645353

Incorporation date

07/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

3 Grey Close, Sutton-On-The-Forest, York YO61 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1998)
dot icon17/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2025
First Gazette notice for voluntary strike-off
dot icon21/11/2025
Application to strike the company off the register
dot icon09/11/2025
Registered office address changed from 1 the Courtyard Haxby York YO32 3JE to 3 Grey Close Sutton-on-the-Forest York YO61 1DQ on 2025-11-09
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon15/09/2024
Change of details for Mr Alexander William Stewart Murray as a person with significant control on 2024-09-12
dot icon15/09/2024
Change of details for Mrs Suan Elaine Murray as a person with significant control on 2024-09-12
dot icon15/09/2024
Director's details changed for Mr Alexander William Stewart Murray on 2024-09-12
dot icon15/09/2024
Director's details changed for Mrs Susan Elaine Murray on 2024-09-12
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon09/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon26/03/2022
Micro company accounts made up to 2021-03-31
dot icon07/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon17/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/11/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon23/05/2016
Director's details changed for Susan Elaine Murray on 2016-05-23
dot icon23/05/2016
Director's details changed for Alexander William Stewart Murray on 2016-05-23
dot icon23/05/2016
Secretary's details changed for Alexander William Stewart Murray on 2016-05-23
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon25/02/2014
Registered office address changed from 1 the Courtyard Haxby York YO32 3HS England on 2014-02-25
dot icon10/02/2014
Registered office address changed from 2 Sterne Way Sutton-on-the-Forest York YO61 1DG on 2014-02-10
dot icon09/02/2014
Secretary's details changed for Alexander William Stewart Murray on 2013-04-01
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon05/11/2009
Director's details changed for Susan Elaine Murray on 2009-10-10
dot icon05/11/2009
Director's details changed for Alexander William Stewart Murray on 2009-10-10
dot icon11/06/2009
Registered office changed on 11/06/2009 from 5 springwood haxby york north yorkshire YO32 3YN
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/10/2008
Return made up to 07/10/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/10/2007
Return made up to 07/10/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/10/2006
Return made up to 07/10/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/11/2005
Return made up to 07/10/05; full list of members
dot icon18/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/10/2004
Return made up to 07/10/04; full list of members
dot icon07/06/2004
Ad 24/05/04--------- £ si 1@1=1 £ ic 39/40
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/10/2003
Return made up to 07/10/03; full list of members
dot icon29/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/10/2002
Return made up to 07/10/02; full list of members
dot icon04/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon11/10/2001
Return made up to 07/10/01; full list of members
dot icon04/05/2001
Ad 02/04/01--------- £ si 30@1=30 £ ic 9/39
dot icon06/10/2000
Return made up to 07/10/00; full list of members
dot icon03/08/2000
Accounts for a small company made up to 2000-03-31
dot icon09/03/2000
New director appointed
dot icon28/02/2000
New secretary appointed
dot icon28/02/2000
Secretary resigned
dot icon13/10/1999
Return made up to 07/10/99; full list of members
dot icon05/07/1999
Ad 26/06/99--------- £ si 7@1=7 £ ic 2/9
dot icon14/10/1998
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon09/10/1998
Secretary resigned
dot icon07/10/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
388.00
-
0.00
-
-
2022
0
388.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/10/1998 - 07/10/1998
99600
Murray, Susan Elaine
Secretary
07/10/1998 - 12/02/2000
-
Murray, Alexander William Stewart
Secretary
12/02/2000 - Present
2
Murray, Alexander William Stewart
Director
07/10/1998 - Present
6
Murray, Susan Elaine
Director
12/02/2000 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXANDER MURRAY CONSULTANCY LIMITED

ALEXANDER MURRAY CONSULTANCY LIMITED is an(a) Dissolved company incorporated on 07/10/1998 with the registered office located at 3 Grey Close, Sutton-On-The-Forest, York YO61 1DQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER MURRAY CONSULTANCY LIMITED?

toggle

ALEXANDER MURRAY CONSULTANCY LIMITED is currently Dissolved. It was registered on 07/10/1998 and dissolved on 17/02/2026.

Where is ALEXANDER MURRAY CONSULTANCY LIMITED located?

toggle

ALEXANDER MURRAY CONSULTANCY LIMITED is registered at 3 Grey Close, Sutton-On-The-Forest, York YO61 1DQ.

What does ALEXANDER MURRAY CONSULTANCY LIMITED do?

toggle

ALEXANDER MURRAY CONSULTANCY LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ALEXANDER MURRAY CONSULTANCY LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via voluntary strike-off.