Company NameMultisites Limited
Company StatusDissolved
Company Number04160019
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)
Previous NameMedsite Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Jeremy Clive Broadbent
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2001(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 26 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19b Park Lane
Greenfield
Oldham
OL3 7DX
Secretary NameMr Jeremy Clive Broadbent
NationalityBritish
StatusClosed
Appointed28 February 2003(2 years after company formation)
Appointment Duration3 years, 7 months (closed 26 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19b Park Lane
Greenfield
Oldham
OL3 7DX
Director NameMr Stephen Edward Michael Cappa
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 26 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sandford Crescent
Wychwood Park Weston
Crewe
Cheshire
CW2 5GJ
Director NameMr Lindsay Kamal Khan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Doveston Road
Sale
Cheshire
M33 6LE
Secretary NameStephanie Critchlow
NationalityBritish
StatusResigned
Appointed31 March 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address4 Alton Close
Hartshead
Ashton Under Lyne
Lancashire
OL6 8XG
Secretary NameMrs Mary Margaret Turrell
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year, 4 months after company formation)
Appointment Duration9 months (resigned 28 March 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 St Catherine Drive
Hartford
Northwich
Cheshire
CW8 2FE
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressConstance House
5 Missouri Avenue
Salford Manchester
Lancashire
M50 2NP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
4 May 2006Application for striking-off (1 page)
10 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
16 March 2005Return made up to 14/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
14 May 2004Return made up to 14/02/04; full list of members (5 pages)
13 May 2004Location of register of members (1 page)
30 January 2004Full accounts made up to 31 March 2003 (11 pages)
18 October 2003Director resigned (1 page)
18 October 2003New director appointed (2 pages)
28 August 2003New secretary appointed (2 pages)
28 August 2003Secretary resigned (1 page)
1 May 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
1 March 2003Return made up to 14/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 September 2002Full accounts made up to 31 December 2001 (11 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002Secretary resigned (1 page)
29 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2002Memorandum and Articles of Association (18 pages)
14 March 2002Return made up to 14/02/02; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
(7 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001New director appointed (2 pages)
13 April 2001Memorandum and Articles of Association (7 pages)
9 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
9 April 2001Registered office changed on 09/04/01 from: london scottish house 24 mount street manchester M2 3DB (1 page)
5 April 2001Company name changed ever 1499 LIMITED\certificate issued on 05/04/01 (2 pages)
14 February 2001Incorporation (29 pages)