Company NameMultitask Lighting Ltd
Company StatusDissolved
Company Number04352520
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 months ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameFrank Horsman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Kibbles Brow
Bolton
Lancashire
BL7 9PD
Secretary NameMrs Julie Horsman
NationalityBritish
StatusClosed
Appointed14 January 2002(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address8 Kibbles Brow
Bromley Cross
Bolton
Lancashire
BL7 9PD
Director NameMrs Julie Horsman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(6 years after company formation)
Appointment Duration2 years, 10 months (closed 30 November 2010)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address8 Kibbles Brow
Bromley Cross
Bolton
Lancashire
BL7 9PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 5 Locke Industrial Estate, Emmett Street
Horwich
Bolton
Lancs
BL6 7PN
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2010Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 26 August 2010 (1 page)
26 August 2010Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 26 August 2010 (1 page)
11 August 2010Voluntary strike-off action has been suspended (1 page)
11 August 2010Voluntary strike-off action has been suspended (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
15 July 2010Application to strike the company off the register (3 pages)
15 July 2010Application to strike the company off the register (3 pages)
30 January 2010Annual return made up to 14 January 2010 with a full list of shareholders
Statement of capital on 2010-01-30
  • GBP 60
(5 pages)
30 January 2010Annual return made up to 14 January 2010 with a full list of shareholders
Statement of capital on 2010-01-30
  • GBP 60
(5 pages)
29 January 2010Director's details changed for Mrs Julie Horsman on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mrs Julie Horsman on 29 January 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
15 January 2009Director and secretary's change of particulars / julie horsman / 15/01/2009 (1 page)
15 January 2009Return made up to 14/01/09; full list of members (4 pages)
15 January 2009Director and Secretary's Change of Particulars / julie horsman / 15/01/2009 / HouseName/Number was: , now: 8; Street was: 8 kibbles brow, now: kibbles brow; Area was: , now: bromley cross; Occupation was: , now: book-keeper (1 page)
15 January 2009Return made up to 14/01/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
5 September 2008Gbp ic 61/60 01/02/08 gbp sr 1@1=1 (1 page)
5 September 2008Gbp ic 61/60\01/02/08\gbp sr 1@1=1\ (1 page)
1 March 2008Director appointed mrs julie veronica horsman (1 page)
1 March 2008Director appointed mrs julie veronica horsman (1 page)
28 February 2008Ad 01/02/08\gbp si 59@1=59\gbp ic 2/61\ (2 pages)
28 February 2008Ad 01/02/08 gbp si 59@1=59 gbp ic 2/61 (2 pages)
22 January 2008Return made up to 14/01/08; full list of members (2 pages)
22 January 2008Return made up to 14/01/08; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
3 August 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
27 February 2007Return made up to 14/01/07; full list of members (6 pages)
27 February 2007Return made up to 14/01/07; full list of members (6 pages)
17 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
10 February 2006Return made up to 14/01/06; full list of members (2 pages)
10 February 2006Return made up to 14/01/06; full list of members (2 pages)
20 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
20 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
4 February 2005Return made up to 14/01/05; full list of members (6 pages)
4 February 2005Return made up to 14/01/05; full list of members (6 pages)
17 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
17 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
12 January 2004Return made up to 14/01/04; full list of members (6 pages)
12 January 2004Return made up to 14/01/04; full list of members (6 pages)
14 November 2003Accounts made up to 31 January 2003 (6 pages)
14 November 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
29 January 2003Return made up to 14/01/03; full list of members (6 pages)
29 January 2003Return made up to 14/01/03; full list of members (6 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)
14 January 2002Incorporation (18 pages)