Company NameMultimaster Properties Limited
Company StatusDissolved
Company Number04165284
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGordon Stewart Higgs
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address35 Westlands Avenue
Westlands
Newcastle
Staffordshire
ST5 2PU
Secretary NameGordon Stewart Higgs
NationalityBritish
StatusClosed
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address35 Westlands Avenue
Westlands
Newcastle
Staffordshire
ST5 2PU
Director NameMr George Levick Evans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2006(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 23 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Stanhope Close
Wilmslow
Cheshire
SK9 2NN
Director NameMr Neil Gordon Gent
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Cross Lane
Wilmslow
SK9 2DB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressAlpha Point
Bradnor Road
Manchester
Greater Manchester
M22 4TE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2007Application for striking-off (2 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Return made up to 21/02/07; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
14 March 2006Return made up to 21/02/06; full list of members (2 pages)
17 February 2006New director appointed (1 page)
17 February 2006Director resigned (1 page)
17 March 2005Return made up to 21/02/05; full list of members (2 pages)
7 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
8 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 March 2003Return made up to 21/02/03; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2002Secretary resigned (1 page)
27 January 2002Director resigned (1 page)
4 December 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New secretary appointed;new director appointed (2 pages)
4 December 2001Registered office changed on 04/12/01 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
21 February 2001Incorporation (14 pages)