Company NameMulticare (Sales) Limited
DirectorsMartin John Baldwin and John Metcalf
Company StatusDissolved
Company Number02907121
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMartin John Baldwin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Woodale Laithe
Barrowford
Nelson
Lancashire
BB9 8TN
Director NameJohn Metcalf
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1994(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fir Trees Grove
Higham
Burnley
Lancashire
BB12 9BA
Secretary NameDebra Louise Baldwin
NationalityBritish
StatusCurrent
Appointed10 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Woodale Laithe
Barrowford
Nelson
Lancashire
BB9 8TN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£26,108
Current Liabilities£242,184

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 May 2007Dissolved (1 page)
20 February 2007Return of final meeting of creditors (1 page)
12 August 2005C/O replacement of liquidator (7 pages)
9 August 2005Appointment of a liquidator (1 page)
20 July 2005Sec/state release of liquidator (1 page)
18 June 2005Registered office changed on 18/06/05 from: mobility house north valley road colne lancashire BB8 9AG (1 page)
10 May 2005Administrator's abstract of receipts and payments (3 pages)
6 May 2005Appointment of a liquidator (1 page)
5 May 2005Order of court to wind up (2 pages)
5 May 2005Notice of discharge of Administration Order (3 pages)
23 February 2005Administrator's abstract of receipts and payments (3 pages)
7 September 2004Administrator's abstract of receipts and payments (3 pages)
26 February 2004Administrator's abstract of receipts and payments (3 pages)
28 August 2003Administrator's abstract of receipts and payments (3 pages)
24 February 2003Administrator's abstract of receipts and payments (3 pages)
23 September 2002Administrator's abstract of receipts and payments (3 pages)
23 September 2002Administrator's abstract of receipts and payments (3 pages)
23 September 2002Administrator's abstract of receipts and payments (3 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 May 2001Statement of administrator's proposal (3 pages)
24 May 2001Notice of result of meeting of creditors (1 page)
15 March 2001Return made up to 10/03/01; full list of members (7 pages)
26 February 2001Administration Order (4 pages)
22 February 2001Notice of Administration Order (1 page)
20 November 2000Particulars of mortgage/charge (3 pages)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 September 2000Accounts for a small company made up to 31 March 2000 (9 pages)
14 March 2000Return made up to 10/03/00; full list of members (7 pages)
24 May 1999Accounts for a small company made up to 31 March 1999 (9 pages)
26 March 1999Return made up to 10/03/99; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 31 March 1998 (9 pages)
16 March 1998Return made up to 10/03/98; full list of members (6 pages)
11 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
3 March 1997Return made up to 10/03/97; no change of members (4 pages)
13 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 March 1996Return made up to 10/03/96; no change of members (4 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Particulars of mortgage/charge (3 pages)
3 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 June 1995Registered office changed on 20/06/95 from: mobility house north valley road colne lancashire BB8 9AG (1 page)
17 May 1995Registered office changed on 17/05/95 from: unit 19 colne commercial centre exchange street colne, lancashire (1 page)