Company NameMultiform Limited
Company StatusLiquidation
Company Number01599566
CategoryPrivate Limited Company
Incorporation Date24 November 1981(42 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameChristopher Wright
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(22 years, 6 months after company formation)
Appointment Duration19 years, 11 months
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing
10 Steeton Way
South Milford
West Yorkshire
LS25 5PD
Director NameAdrian Lonsdale
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2009(27 years, 8 months after company formation)
Appointment Duration14 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Red Lion Street
Earby
Barnoldswick
Lancashire
BB18 6RJ
Director NameMr Luke Prentice
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2011(29 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18-22 Lloyd Street
Manchester
M2 5WA
Secretary NameMr Philip Crossley
StatusCurrent
Appointed29 November 2011(30 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address18-22 Lloyd Street
Manchester
M2 5WA
Director NameAnne Biggins
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 01 June 2003)
RoleSecretary
Correspondence Address36 Dales Avenue
Embsay
Skipton
North Yorkshire
BD23 6PE
Director NameMr Anthony Eccleshall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 15 February 2003)
RoleEngineer
Correspondence AddressWood Ings Church Road
Sutton In Craven
Keighley
West Yorkshire
BD20 7ER
Secretary NameAnne Biggins
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 29 November 1994)
RoleCompany Director
Correspondence Address36 Dales Avenue
Embsay
Skipton
North Yorkshire
BD23 6PE
Secretary NameMr Anthony Eccleshall
NationalityBritish
StatusResigned
Appointed29 November 1994(13 years after company formation)
Appointment Duration8 years, 2 months (resigned 15 February 2003)
RoleEngineer
Correspondence AddressWood Ings Church Road
Sutton In Craven
Keighley
West Yorkshire
BD20 7ER
Director NameLaura Eccleshall
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(16 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 May 2004)
RoleRetired
Correspondence Address20 Park Drive
Sutton In Craven
Keighley
West Yorkshire
BD20 7JQ
Director NameAlison Spencer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(21 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 2005)
RoleManager
Correspondence AddressWoodings Church Road
Sutton In Craven
Keighley
West Yorkshire
BD20 7ER
Secretary NameMrs Alison Spencer
NationalityBritish
StatusResigned
Appointed20 February 2003(21 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 November 2011)
RoleManager
Correspondence AddressEast Wing 10 Steeton Way
South Milford
Leeds
LS25 5PD
Director NameDerek Needham
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(21 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2005)
RoleCompany Director
Correspondence Address9 Cawder Green
Skipton
North Yorkshire
BD23 2QB
Director NameWayne Edwards
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(23 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 March 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Newby Road
Farnhill
Keighley
West Yorkshire
BD20 9AT
Director NameMr Stephen Nicholson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(24 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 10 December 2010)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chestnut Drive
Barnoldswick
Lancashire
BB18 5QY
Director NameDarren Lee Grange
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(27 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 November 2009)
RoleEngineer
Correspondence Address1 New Street
Haworth
West Yorkshire
BD22 8BT
Director NameMr Christopher Palmer
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed06 August 2009(27 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 May 2011)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address4 Dam Side
Barnoldswick
Lancashire
BB18 5HD

Location

Registered Address18-22 Lloyd Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2011
Net Worth£68,266
Cash£8,074
Current Liabilities£546,860

Accounts

Latest Accounts31 March 2011 (13 years ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due12 January 2017 (overdue)

Filing History

20 April 2023Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
11 December 2017Final Gazette dissolved following liquidation (1 page)
11 December 2017Final Gazette dissolved following liquidation (1 page)
11 September 2017Return of final meeting in a creditors' voluntary winding up (25 pages)
11 September 2017Return of final meeting in a creditors' voluntary winding up (25 pages)
9 February 2017Liquidators' statement of receipts and payments to 3 December 2016 (19 pages)
9 February 2017Liquidators' statement of receipts and payments to 3 December 2016 (19 pages)
5 February 2016Liquidators' statement of receipts and payments to 3 December 2015 (17 pages)
5 February 2016Liquidators statement of receipts and payments to 3 December 2015 (17 pages)
5 February 2016Liquidators' statement of receipts and payments to 3 December 2015 (17 pages)
26 January 2016Registered office address changed from 20 Cornhill Lincoln LN5 7HB to C/O Bennett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA on 26 January 2016 (2 pages)
26 January 2016Registered office address changed from 20 Cornhill Lincoln LN5 7HB to C/O Bennett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA on 26 January 2016 (2 pages)
17 December 2014Liquidators statement of receipts and payments to 3 December 2014 (9 pages)
17 December 2014Liquidators' statement of receipts and payments to 3 December 2014 (9 pages)
17 December 2014Liquidators' statement of receipts and payments to 3 December 2014 (9 pages)
17 December 2014Liquidators statement of receipts and payments to 3 December 2014 (9 pages)
7 March 2014Liquidators' statement of receipts and payments to 3 December 2013 (5 pages)
7 March 2014Liquidators' statement of receipts and payments to 3 December 2013 (5 pages)
7 March 2014Liquidators statement of receipts and payments to 3 December 2013 (5 pages)
7 March 2014Liquidators statement of receipts and payments to 3 December 2013 (5 pages)
20 December 2012Statement of affairs with form 4.19 (13 pages)
20 December 2012Statement of affairs with form 4.19 (13 pages)
14 December 2012Registered office address changed from Unit M Airedale Trading Park Skipton Road, Cross Hills Keighley West Yorkshire BD20 7DS on 14 December 2012 (2 pages)
14 December 2012Registered office address changed from Unit M Airedale Trading Park Skipton Road, Cross Hills Keighley West Yorkshire BD20 7DS on 14 December 2012 (2 pages)
11 December 2012Appointment of a voluntary liquidator (1 page)
11 December 2012Appointment of a voluntary liquidator (1 page)
11 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 February 2012Statement of capital following an allotment of shares on 28 March 2011
  • GBP 150,070
  • ANNOTATION This document replaces the SH01 registered on 30TH November 2011 as it was not properly delivered.
(7 pages)
15 February 2012Statement of capital following an allotment of shares on 28 March 2011
  • GBP 150,070
  • ANNOTATION This document replaces the SH01 registered on 30TH November 2011 as it was not properly delivered.
(7 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 150,070
(6 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 150,070
(6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Appointment of Mr Luke Prentice as a director (2 pages)
1 December 2011Appointment of Mr Luke Prentice as a director (2 pages)
30 November 2011Statement of capital following an allotment of shares on 29 November 2011
  • GBP 150,070
  • ANNOTATION A replacement SH01 was registered on 15TH February 2012.
(4 pages)
30 November 2011Appointment of Mr Philip Crossley as a secretary (1 page)
30 November 2011Termination of appointment of Alison Spencer as a secretary (1 page)
30 November 2011Statement of capital following an allotment of shares on 29 November 2011
  • GBP 150,070
  • ANNOTATION A replacement SH01 was registered on 15TH February 2012.
(4 pages)
30 November 2011Appointment of Mr Philip Crossley as a secretary (1 page)
30 November 2011Termination of appointment of Alison Spencer as a secretary (1 page)
16 June 2011Termination of appointment of Christopher Palmer as a director (1 page)
16 June 2011Termination of appointment of Christopher Palmer as a director (1 page)
14 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
11 January 2011Purchase of own shares. (4 pages)
11 January 2011Purchase of own shares. (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Termination of appointment of Stephen Nicholson as a director (1 page)
16 December 2010Termination of appointment of Stephen Nicholson as a director (1 page)
24 November 2010Purchase of own shares. (3 pages)
24 November 2010Purchase of own shares. (3 pages)
17 May 2010Termination of appointment of Wayne Edwards as a director (1 page)
17 May 2010Termination of appointment of Wayne Edwards as a director (1 page)
12 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (8 pages)
12 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (8 pages)
5 February 2010Director's details changed for Stephen Nicholson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Adrian Lonsdale on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Stephen Nicholson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Wayne Edwards on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Wayne Edwards on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Wayne Edwards on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Christopher Wright on 5 February 2010 (2 pages)
5 February 2010Termination of appointment of Darren Grange as a director (1 page)
5 February 2010Director's details changed for Adrian Lonsdale on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Christopher Palmer on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Stephen Nicholson on 5 February 2010 (2 pages)
5 February 2010Termination of appointment of Darren Grange as a director (1 page)
5 February 2010Director's details changed for Christopher Palmer on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Christopher Wright on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Adrian Lonsdale on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Christopher Wright on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Christopher Palmer on 5 February 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 August 2009Director appointed darren lee grange (1 page)
14 August 2009Director appointed christopher palmer (1 page)
14 August 2009Director appointed darren lee grange (1 page)
14 August 2009Director appointed adrian lonsdale (1 page)
14 August 2009Director appointed adrian lonsdale (1 page)
14 August 2009Director appointed christopher palmer (1 page)
11 February 2009Return made up to 29/12/08; full list of members (5 pages)
11 February 2009Return made up to 29/12/08; full list of members (5 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 March 2008Return made up to 29/12/07; full list of members (5 pages)
15 March 2008Return made up to 29/12/07; full list of members (5 pages)
14 March 2008Director's change of particulars / wayne edwards / 05/04/2007 (1 page)
14 March 2008Secretary's change of particulars / alison spencer / 06/04/2007 (2 pages)
14 March 2008Director's change of particulars / stephen nicholson / 05/04/2007 (1 page)
14 March 2008Director's change of particulars / wayne edwards / 05/04/2007 (1 page)
14 March 2008Secretary's change of particulars / alison spencer / 06/04/2007 (2 pages)
14 March 2008Director's change of particulars / stephen nicholson / 05/04/2007 (1 page)
17 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2008Nc inc already adjusted 06/04/07 (1 page)
17 January 2008Ad 06/04/07--------- £ si 4@1=4 £ ic 100/104 (2 pages)
17 January 2008Nc inc already adjusted 06/04/07 (1 page)
17 January 2008Ad 06/04/07--------- £ si 4@1=4 £ ic 100/104 (2 pages)
17 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
1 March 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
29 July 2005New director appointed (1 page)
29 July 2005New director appointed (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
21 February 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 February 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
5 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
22 January 2004Return made up to 29/12/03; full list of members (7 pages)
22 January 2004Return made up to 29/12/03; full list of members (7 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
7 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Secretary resigned;director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003Secretary resigned;director resigned (1 page)
2 March 2003New secretary appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New secretary appointed (2 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
19 December 2001Return made up to 29/12/01; full list of members (7 pages)
19 December 2001Return made up to 29/12/01; full list of members (7 pages)
14 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
14 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
8 January 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 2000Full accounts made up to 31 December 1999 (12 pages)
13 September 2000Full accounts made up to 31 December 1999 (12 pages)
20 December 1999Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/12/99
(7 pages)
20 December 1999Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/12/99
(7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 January 1998Return made up to 29/12/97; no change of members (4 pages)
11 January 1998Return made up to 29/12/97; no change of members (4 pages)
14 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 January 1997Return made up to 29/12/96; no change of members (4 pages)
8 January 1997Return made up to 29/12/96; no change of members (4 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 January 1996Return made up to 29/12/95; full list of members (6 pages)
16 January 1996Return made up to 29/12/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
27 May 1993Allotment of shares (2 pages)
27 May 1993Allotment of shares (2 pages)