MURIEL SHORT DESIGNS LIMITED

Register to unlock more data on OkredoRegister

MURIEL SHORT DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02015190

Incorporation date

28/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Phillip A Roberts Customs House, 9-10 Hampshire Terrace, Portsmouth PO1 2QFCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1986)
dot icon24/06/2011
Final Gazette dissolved following liquidation
dot icon24/03/2011
Liquidators' statement of receipts and payments to 2011-03-21
dot icon24/03/2011
Return of final meeting in a creditors' voluntary winding up
dot icon13/12/2010
Liquidators' statement of receipts and payments to 2010-10-08
dot icon13/12/2010
Liquidators' statement of receipts and payments to 2010-04-08
dot icon13/12/2010
Liquidators' statement of receipts and payments to 2009-10-08
dot icon13/12/2010
Liquidators' statement of receipts and payments to 2009-04-08
dot icon15/10/2008
Liquidators' statement of receipts and payments to 2008-10-08
dot icon16/04/2008
Liquidators' statement of receipts and payments to 2008-10-08
dot icon18/10/2007
Liquidators' statement of receipts and payments
dot icon18/04/2007
Liquidators' statement of receipts and payments
dot icon25/10/2006
Liquidators' statement of receipts and payments
dot icon03/05/2006
Liquidators' statement of receipts and payments
dot icon06/11/2005
Liquidators' statement of receipts and payments
dot icon14/04/2005
Liquidators' statement of receipts and payments
dot icon18/10/2004
Liquidators' statement of receipts and payments
dot icon15/04/2004
Liquidators' statement of receipts and payments
dot icon14/10/2003
Liquidators' statement of receipts and payments
dot icon21/10/2002
Statement of affairs
dot icon14/10/2002
Resolutions
dot icon14/10/2002
Appointment of a voluntary liquidator
dot icon06/10/2002
Registered office changed on 07/10/02 from: unit 2 hewitts ind est elmbridge road cranleigh surrey GU6 8LW
dot icon22/05/2002
Particulars of mortgage/charge
dot icon21/02/2002
Return made up to 14/02/02; full list of members
dot icon11/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/02/2001
Return made up to 14/02/01; full list of members
dot icon27/07/2000
Accounts for a small company made up to 1999-12-31
dot icon17/02/2000
Return made up to 14/02/00; full list of members
dot icon07/07/1999
New secretary appointed;new director appointed
dot icon07/07/1999
Secretary resigned
dot icon16/03/1999
Accounts for a small company made up to 1998-12-31
dot icon14/02/1999
Return made up to 14/02/99; full list of members
dot icon06/05/1998
Accounts for a small company made up to 1997-12-31
dot icon22/02/1998
Return made up to 14/02/98; no change of members
dot icon27/05/1997
Full accounts made up to 1996-12-31
dot icon24/02/1997
Return made up to 14/02/97; no change of members
dot icon19/09/1996
Director resigned
dot icon14/05/1996
Accounts for a small company made up to 1995-12-31
dot icon06/03/1996
Return made up to 14/02/96; full list of members
dot icon06/03/1996
Registered office changed on 07/03/96
dot icon09/10/1995
Accounts for a small company made up to 1994-12-31
dot icon20/02/1995
Return made up to 14/02/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon28/06/1994
Accounts for a small company made up to 1993-12-31
dot icon24/05/1994
New director appointed
dot icon16/03/1994
Declaration of satisfaction of mortgage/charge
dot icon26/02/1994
Return made up to 14/02/94; no change of members
dot icon07/06/1993
Accounts for a small company made up to 1992-12-31
dot icon01/03/1993
Return made up to 14/02/93; full list of members
dot icon07/05/1992
Accounts for a small company made up to 1991-12-31
dot icon25/03/1992
Return made up to 14/02/92; no change of members
dot icon08/08/1991
Accounts for a small company made up to 1990-12-31
dot icon09/07/1991
Secretary resigned;new secretary appointed
dot icon17/04/1991
Return made up to 31/01/91; no change of members
dot icon15/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon27/02/1990
Full accounts made up to 1989-12-31
dot icon27/02/1990
Return made up to 14/02/90; full list of members
dot icon01/06/1989
Full accounts made up to 1988-12-31
dot icon01/06/1989
Return made up to 22/05/89; full list of members
dot icon04/05/1988
Full accounts made up to 1987-12-31
dot icon04/05/1988
Return made up to 08/03/88; full list of members
dot icon10/11/1987
Full accounts made up to 1986-12-31
dot icon10/11/1987
Return made up to 10/07/87; full list of members
dot icon12/12/1986
Director resigned
dot icon14/08/1986
Particulars of mortgage/charge
dot icon15/07/1986
New director appointed
dot icon13/07/1986
Accounting reference date notified as 31/12
dot icon10/06/1986
New director appointed
dot icon28/04/1986
Miscellaneous
dot icon28/04/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Andrew John
Director
10/04/1994 - 18/09/1996
6
Pack, Brian John
Director
17/05/1999 - Present
8
Pack, Brian John
Secretary
17/05/1999 - Present
1

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 MURIEL SHORT DESIGNS LIMITED

MURIEL SHORT DESIGNS LIMITED is an(a) Dissolved company incorporated on 28/04/1986 with the registered office located at Phillip A Roberts Customs House, 9-10 Hampshire Terrace, Portsmouth PO1 2QF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of MURIEL SHORT DESIGNS LIMITED?

toggle

MURIEL SHORT DESIGNS LIMITED is currently Dissolved. It was registered on 28/04/1986 and dissolved on 24/06/2011.

Where is MURIEL SHORT DESIGNS LIMITED located?

toggle

MURIEL SHORT DESIGNS LIMITED is registered at Phillip A Roberts Customs House, 9-10 Hampshire Terrace, Portsmouth PO1 2QF.

What does MURIEL SHORT DESIGNS LIMITED do?

toggle

MURIEL SHORT DESIGNS LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for MURIEL SHORT DESIGNS LIMITED?

toggle

The latest filing was on 24/06/2011: Final Gazette dissolved following liquidation.