MURDER INCORPORATED LIMITED

Register to unlock more data on OkredoRegister

MURDER INCORPORATED LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04469241

Incorporation date

24/06/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kendal House, 41 Scotland Street, Sheffield, South Yorkshire S3 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2002)
dot icon16/01/2019
Final Gazette dissolved following liquidation
dot icon16/10/2018
Return of final meeting in a creditors' voluntary winding up
dot icon23/10/2017
Liquidators' statement of receipts and payments to 2017-08-14
dot icon01/09/2016
Registered office address changed from 22 the Ridings Desborough Kettering Northamptonshire NN14 2LP England to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 2016-09-02
dot icon25/08/2016
Statement of affairs with form 4.19
dot icon25/08/2016
Appointment of a voluntary liquidator
dot icon25/08/2016
Resolutions
dot icon27/07/2016
Termination of appointment of Barbara Lindsay Hockey as a secretary on 2016-06-12
dot icon27/07/2016
Registered office address changed from 10 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD to 22 the Ridings Desborough Kettering Northamptonshire NN14 2LP on 2016-07-28
dot icon15/11/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon06/10/2015
Compulsory strike-off action has been discontinued
dot icon05/10/2015
First Gazette notice for compulsory strike-off
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2015
Registered office address changed from Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA to 10 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD on 2015-09-30
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/08/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon11/10/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon21/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/08/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/02/2011
Registered office address changed from 7 Sarjeant Court Rothwell Kettering Northamptonshire NN14 6BX on 2011-02-10
dot icon27/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/06/2009
Return made up to 12/06/09; full list of members
dot icon21/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/08/2008
Return made up to 12/06/08; full list of members; amend
dot icon06/08/2008
Registered office changed on 07/08/2008 from moore stephens soverign house 7 station road kettering northamptonshire NN15 7HH
dot icon11/06/2008
Return made up to 12/06/08; full list of members
dot icon06/04/2008
Appointment terminated director brenda littlewood
dot icon29/09/2007
New secretary appointed
dot icon29/09/2007
Director resigned
dot icon29/09/2007
Director resigned
dot icon29/09/2007
Secretary resigned;director resigned
dot icon29/09/2007
Registered office changed on 30/09/07 from: 11 pampas close bishopton fields stratford on avon warwickshire CV37 0TN
dot icon25/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon12/07/2007
Return made up to 12/06/07; full list of members
dot icon12/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon26/03/2007
New director appointed
dot icon12/06/2006
Return made up to 12/06/06; full list of members
dot icon04/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon19/06/2005
Return made up to 12/06/05; full list of members
dot icon26/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon16/06/2004
Return made up to 12/06/04; full list of members
dot icon28/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon30/09/2003
Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon24/07/2003
Return made up to 25/06/03; full list of members
dot icon03/10/2002
New director appointed
dot icon04/07/2002
New secretary appointed
dot icon04/07/2002
Secretary resigned
dot icon24/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Janet Elizabeth
Director
24/06/2002 - 14/09/2007
-
Littlewood, Brenda
Director
24/06/2002 - 19/03/2008
-
Hockey, Barbara Lindsay
Secretary
14/09/2007 - 11/06/2016
-
Giles, Peter
Director
14/03/2007 - Present
1
RWL REGISTRARS LIMITED
Nominee Secretary
24/06/2002 - 24/06/2002
4604

Persons with Significant Control

0

No PSC data available.

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 MURDER INCORPORATED LIMITED

MURDER INCORPORATED LIMITED is an(a) Dissolved company incorporated on 24/06/2002 with the registered office located at Kendal House, 41 Scotland Street, Sheffield, South Yorkshire S3 7BS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MURDER INCORPORATED LIMITED?

toggle

MURDER INCORPORATED LIMITED is currently Dissolved. It was registered on 24/06/2002 and dissolved on 16/01/2019.

Where is MURDER INCORPORATED LIMITED located?

toggle

MURDER INCORPORATED LIMITED is registered at Kendal House, 41 Scotland Street, Sheffield, South Yorkshire S3 7BS.

What does MURDER INCORPORATED LIMITED do?

toggle

MURDER INCORPORATED LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for MURDER INCORPORATED LIMITED?

toggle

The latest filing was on 16/01/2019: Final Gazette dissolved following liquidation.