Company NameMultiplan Ltd
Company StatusDissolved
Company Number03943021
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6602Pension funding
SIC 65300Pension funding
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameJoseph Anthony Doidge
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2000(1 month after company formation)
Appointment Duration7 years, 9 months (closed 08 January 2008)
RoleIFA
Correspondence Address268 Turf Lane
Royton
Oldham
Lancashire
OL2 6ET
Secretary NameDeborah Doidge
NationalityBritish
StatusClosed
Appointed22 May 2002(2 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 08 January 2008)
RoleCompany Director
Correspondence Address268 Turf Lane
Royton
Oldham
OL2 6ET
Director NameStanley Schofield
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 2002)
RoleMortgage/Financial Adviser
Correspondence Address20 Oaklands Park
Grasscroft
Oldham
OL4 4JY
Secretary NameStanley Schofield
NationalityBritish
StatusResigned
Appointed13 April 2000(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 2002)
RoleMortgage/Financial Adviser
Correspondence Address20 Oaklands Park
Grasscroft
Oldham
OL4 4JY
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address123-125 Union Street
Oldham
Lancashire
OL1 1TG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£84,624
Gross Profit£46,898
Net Worth£2,411
Cash£12,188
Current Liabilities£13,278

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
3 August 2007Application for striking-off (1 page)
5 June 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
13 March 2007Return made up to 08/03/07; full list of members (2 pages)
28 February 2007Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
21 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Return made up to 08/03/06; full list of members (2 pages)
9 March 2006Secretary's particulars changed (1 page)
30 March 2005Return made up to 08/03/05; full list of members (2 pages)
3 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
18 March 2004Return made up to 08/03/04; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 February 2003Secretary resigned (1 page)
26 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
22 January 2003New secretary appointed (2 pages)
14 May 2002Return made up to 08/03/02; full list of members (6 pages)
19 April 2002Director resigned (1 page)
31 January 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
4 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2002Nc inc already adjusted 31/05/01 (1 page)
9 October 2001Registered office changed on 09/10/01 from: 78-82 church street eccles manchester M30 0DA (1 page)
24 May 2001Return made up to 08/03/01; full list of members (6 pages)
20 February 2001Registered office changed on 20/02/01 from: 152-160 city road london EC1V 2NX (1 page)
23 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Ad 11/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Director resigned (1 page)
8 March 2000Incorporation (8 pages)