Murwal Developments Limited

General information

Name:

Murwal Developments Ltd

Office Address:

Ormeau House 91-97 Ormeau Rd BT7 1SH Belfast

Number: NI060574

Incorporation date: 2006-08-18

Dissolution date: 2019-11-26

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Murwal Developments came into being in 2006 as a company enlisted under no NI060574, located at BT7 1SH Belfast at Ormeau House. This company's last known status was dissolved. Murwal Developments had been in this business field for at least 13 years.

Our information about the enterprise's executives implies that the last two directors were: Martin M. and Heather M. who were appointed on 19th August 2006.

Executives who controlled the firm include: Heather M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Martin M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Martin M.

Role: Director

Appointed: 19 August 2006

Latest update: 7 January 2024

Heather M.

Role: Secretary

Appointed: 19 August 2006

Latest update: 7 January 2024

Heather M.

Role: Director

Appointed: 19 August 2006

Latest update: 7 January 2024

People with significant control

Heather M.
Notified on 18 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Martin M.
Notified on 18 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2019
Account last made up date 30 November 2017
Confirmation statement next due date 01 September 2019
Confirmation statement last made up date 18 August 2018
Annual Accounts 10 September 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 10 September 2013
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 30 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, November 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
13
Company Age

Similar companies nearby

Closest companies