General information

Name:

Morray 578 Limited

Office Address:

C12 Marquis Court Marquisway Team Valley NE11 0RU Gateshead

Number: 06299541

Incorporation date: 2007-07-02

Dissolution date: 2021-12-04

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm named Morray 578 was registered on 2007-07-02 as a private limited company. This firm head office was situated in Gateshead on C12 Marquis Court Marquisway, Team Valley. The address post code is NE11 0RU. The office registration number for Morray 578 Ltd was 06299541. Morray 578 Ltd had been in business for 14 years until 2021-12-04. 5 years from now this business switched its business name from Lwk Kitchen Company to Morray 578 Ltd.

The limited company was controlled by 1 director: Graeme W., who was assigned this position in 2007.

Graeme W. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Morray 578 Ltd 2019-09-30
  • Lwk Kitchen Company Limited 2007-07-02

Financial data based on annual reports

Company staff

Graeme W.

Role: Director

Appointed: 02 July 2007

Latest update: 18 April 2024

People with significant control

Graeme W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 13 August 2020
Confirmation statement last made up date 02 July 2019
Annual Accounts 25 April 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 25 April 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 29 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 28 April 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 27 April 2017
Annual Accounts 23 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 23 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, December 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
14
Company Age

Closest Companies - by postcode