Company NameMultiflex U.K. Limited
Company StatusDissolved
Company Number04087104
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)
Dissolution Date26 April 2017 (6 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Mark Antony Webb
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(same day as company formation)
RoleProposed Company Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ashgate Lane
Wincham
Cheshire
CW9 6PN
Secretary NamePeter Alan Webb
NationalityBritish
StatusClosed
Appointed20 June 2003(2 years, 8 months after company formation)
Appointment Duration13 years, 10 months (closed 26 April 2017)
RoleCompany Director
Correspondence Address17 Ashgate Lane
Wincham
Northwich
Cheshire
CW9 6PN
Director NameNicola Jane Davies
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleProposed Co Director
Correspondence Address1 Cross Lane
Middlewich
Cheshire
CW10 0ET
Director NameNoel Thomas Davies
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleProposed Company Director
Correspondence Address45 Belmont Road
Northwich
Cheshire
CW9 7HS
Director NameDavid Anthony Davis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleProposed Company Director
Correspondence Address1 Cross Lane
Middlewich
Cheshire
CW10 0ET
Secretary NameNicola Jane Davies
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleProposed Co Director
Correspondence Address1 Cross Lane
Middlewich
Cheshire
CW10 0ET
Secretary NameNoel Thomas Davies
NationalityBritish
StatusResigned
Appointed01 September 2001(10 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 19 June 2003)
RoleCompany Director
Correspondence Address45 Belmont Road
Northwich
Cheshire
CW9 7HS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3000 Aviator Way
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£1,165
Cash£2,910
Current Liabilities£88,080

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Next Accounts Due31 July 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 April 2017Final Gazette dissolved following liquidation (1 page)
26 April 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
26 January 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
8 December 2016Liquidators' statement of receipts and payments to 27 August 2016 (15 pages)
8 December 2016Liquidators' statement of receipts and payments to 27 August 2016 (15 pages)
21 September 2015Registered office address changed from 17 Ashgate Lane Wincham Northwich Cheshire CW9 6PN to C/O Hudson Financial Services Limited 3000 Aviator Way Manchester M22 5TG on 21 September 2015 (2 pages)
21 September 2015Registered office address changed from 17 Ashgate Lane Wincham Northwich Cheshire CW9 6PN to C/O Hudson Financial Services Limited 3000 Aviator Way Manchester M22 5TG on 21 September 2015 (2 pages)
18 September 2015Appointment of a voluntary liquidator (1 page)
18 September 2015Statement of affairs with form 4.19 (6 pages)
18 September 2015Appointment of a voluntary liquidator (1 page)
18 September 2015Statement of affairs with form 4.19 (6 pages)
18 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-28
(1 page)
25 August 2015Notice of completion of voluntary arrangement (14 pages)
25 August 2015Notice of completion of voluntary arrangement (14 pages)
15 August 2014Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
15 August 2014Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 12
(4 pages)
20 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 12
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 April 2013Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
25 May 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 January 2012Compulsory strike-off action has been suspended (1 page)
25 January 2012Compulsory strike-off action has been suspended (1 page)
17 March 2011Compulsory strike-off action has been suspended (1 page)
17 March 2011Compulsory strike-off action has been suspended (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
22 October 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
22 October 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
19 January 2010Director's details changed for Mark Antony Webb on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mark Antony Webb on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
4 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 February 2009Return made up to 10/10/08; full list of members (3 pages)
16 February 2009Return made up to 10/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 April 2008Return made up to 10/10/07; no change of members (6 pages)
24 April 2008Return made up to 10/10/07; no change of members (6 pages)
16 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 December 2006Return made up to 10/10/06; full list of members (6 pages)
18 December 2006Return made up to 10/10/06; full list of members (6 pages)
8 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
8 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
19 October 2005Return made up to 10/10/05; full list of members (6 pages)
19 October 2005Return made up to 10/10/05; full list of members (6 pages)
8 February 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
8 February 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 December 2004Return made up to 10/10/04; full list of members (6 pages)
16 December 2004Return made up to 10/10/04; full list of members (6 pages)
28 February 2004Return made up to 10/10/03; full list of members (6 pages)
28 February 2004Return made up to 10/10/03; full list of members (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
27 June 2003Registered office changed on 27/06/03 from: the football stadium wincham northwich cheshire CW9 6DA (1 page)
27 June 2003Secretary resigned;director resigned (1 page)
27 June 2003Secretary resigned;director resigned (1 page)
27 June 2003New secretary appointed (2 pages)
27 June 2003New secretary appointed (2 pages)
27 June 2003Registered office changed on 27/06/03 from: the football stadium wincham northwich cheshire CW9 6DA (1 page)
13 February 2003Return made up to 10/10/02; full list of members (7 pages)
13 February 2003Return made up to 10/10/02; full list of members (7 pages)
24 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
24 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
12 November 2001Return made up to 10/10/01; full list of members (7 pages)
12 November 2001Return made up to 10/10/01; full list of members (7 pages)
11 October 2001Secretary resigned;director resigned (1 page)
11 October 2001Ad 01/09/01--------- £ si 1@1=1 £ ic 11/12 (2 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001Secretary resigned;director resigned (1 page)
11 October 2001Ad 01/09/01--------- £ si 1@1=1 £ ic 11/12 (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
26 April 2001Registered office changed on 26/04/01 from: burton beavan & co castle chambers, 19A chester road northwich cheshire CW8 1HA (1 page)
26 April 2001Registered office changed on 26/04/01 from: burton beavan & co castle chambers, 19A chester road northwich cheshire CW8 1HA (1 page)
10 November 2000Ad 06/11/00--------- £ si 9@1=9 £ ic 2/11 (2 pages)
10 November 2000Ad 06/11/00--------- £ si 9@1=9 £ ic 2/11 (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New secretary appointed;new director appointed (2 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000New secretary appointed;new director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
10 October 2000Incorporation (20 pages)
10 October 2000Incorporation (20 pages)