Marple
Stockport
Cheshire
SK6 6DE
Director Name | Philip James Cartwright |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1997(3 years, 12 months after company formation) |
Appointment Duration | 23 years, 5 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a Church Lane Marple Stockport Cheshire SK6 6DE |
Secretary Name | Mr David Andrew Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1997(3 years, 12 months after company formation) |
Appointment Duration | 23 years, 5 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28a Church Lane Marple Stockport Cheshire SK6 6DE |
Director Name | June Taylor |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Longmoor Road Simmondley Glossop Derbyshire SK13 9NH |
Secretary Name | June Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Longmoor Road Simmondley Glossop Derbyshire SK13 9NH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | multiserve-ltd.co.uk |
---|
Registered Address | 28a Church Lane Marple Stockport Cheshire SK6 6DE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | David Andrew Taylor 49.50% Ordinary A |
---|---|
100 at £1 | Philip James Cartwright 49.50% Ordinary B |
1 at £1 | Anne Cartwright 0.50% Ordinary C |
1 at £1 | June Taylor 0.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £2,031 |
Cash | £18,049 |
Current Liabilities | £18,357 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
12 December 1997 | Delivered on: 27 December 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2021 | Application to strike the company off the register (3 pages) |
1 December 2020 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
19 May 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
17 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
2 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
22 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
8 January 2018 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
21 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
21 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
7 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 February 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
11 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (13 pages) |
21 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (13 pages) |
21 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (13 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 January 2010 | Director's details changed for Philip James Cartwright on 3 December 2009 (2 pages) |
15 January 2010 | Director's details changed for David Andrew Taylor on 3 December 2009 (2 pages) |
15 January 2010 | Secretary's details changed for David Andrew Taylor on 3 December 2009 (1 page) |
15 January 2010 | Secretary's details changed for David Andrew Taylor on 3 December 2009 (1 page) |
15 January 2010 | Director's details changed for Philip James Cartwright on 3 December 2009 (2 pages) |
15 January 2010 | Secretary's details changed for David Andrew Taylor on 3 December 2009 (1 page) |
15 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Philip James Cartwright on 3 December 2009 (2 pages) |
15 January 2010 | Director's details changed for David Andrew Taylor on 3 December 2009 (2 pages) |
15 January 2010 | Director's details changed for David Andrew Taylor on 3 December 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 December 2008 | Return made up to 03/12/08; full list of members (5 pages) |
15 December 2008 | Return made up to 03/12/08; full list of members (5 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Return made up to 03/12/07; no change of members (7 pages) |
18 December 2007 | Return made up to 03/12/07; no change of members (7 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: abacus house 183 london road south stockport cheshire SK12 1LQ (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: abacus house 183 london road south stockport cheshire SK12 1LQ (1 page) |
3 June 2007 | Registered office changed on 03/06/07 from: 6 howard street glossop derbyshire SK13 7DD (1 page) |
3 June 2007 | Registered office changed on 03/06/07 from: 6 howard street glossop derbyshire SK13 7DD (1 page) |
8 January 2007 | Return made up to 03/12/06; full list of members (8 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 January 2007 | Return made up to 03/12/06; full list of members (8 pages) |
23 January 2006 | Return made up to 03/12/05; full list of members (8 pages) |
23 January 2006 | Return made up to 03/12/05; full list of members (8 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 December 2004 | Return made up to 03/12/04; full list of members (8 pages) |
14 December 2004 | Return made up to 03/12/04; full list of members (8 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 December 2003 | Return made up to 03/12/03; full list of members (8 pages) |
12 December 2003 | Return made up to 03/12/03; full list of members (8 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 January 2003 | Return made up to 03/12/02; full list of members (8 pages) |
3 January 2003 | Return made up to 03/12/02; full list of members (8 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 December 2001 | Return made up to 03/12/01; full list of members (7 pages) |
6 December 2001 | Return made up to 03/12/01; full list of members (7 pages) |
28 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
11 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
6 November 2000 | Ad 30/09/00--------- £ si 198@1=198 £ ic 4/202 (2 pages) |
6 November 2000 | Ad 30/09/00--------- £ si 198@1=198 £ ic 4/202 (2 pages) |
6 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
6 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
8 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
8 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
22 December 1998 | Return made up to 03/12/98; no change of members
|
22 December 1998 | Return made up to 03/12/98; no change of members
|
10 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
20 January 1998 | Return made up to 03/12/97; full list of members
|
20 January 1998 | Return made up to 03/12/97; full list of members
|
27 December 1997 | Particulars of mortgage/charge (6 pages) |
27 December 1997 | Particulars of mortgage/charge (6 pages) |
18 December 1997 | Ad 01/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Secretary resigned;director resigned (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Secretary resigned;director resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Ad 01/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
16 December 1996 | Return made up to 03/12/96; no change of members (4 pages) |
16 December 1996 | Return made up to 03/12/96; no change of members (4 pages) |
20 December 1995 | Return made up to 03/12/95; no change of members (4 pages) |
20 December 1995 | Return made up to 03/12/95; no change of members (4 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
22 December 1993 | Resolutions
|
3 December 1993 | Incorporation (14 pages) |
3 December 1993 | Incorporation (14 pages) |