Boothstown
M28 1UG
Secretary Name | Laura Simister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 01 December 2020) |
Role | Company Director |
Correspondence Address | 4 Bridgefoot Close Worsley Manchester Lancashire M28 1UG |
Director Name | Ray Gibson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 2007) |
Role | Company Director |
Correspondence Address | 34 Argyll Road Oldham Lancashire OL9 8AL |
Director Name | John Skeldon |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 2007) |
Role | Company Director |
Correspondence Address | The Sheiling Reacliffe Road Rudyard Staffs ST13 8RS |
Director Name | Lee Skeldon |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 2007) |
Role | Company Director |
Correspondence Address | 9 Arnside Drive Salford Manchester Lancashire M6 8BF |
Secretary Name | Rita Skeldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 2007) |
Role | Secretary |
Correspondence Address | The Sheiling Reacliffe Road Rudyard Staffs ST13 8RS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | multimetals.co.uk |
---|---|
Telephone | 020 30318971 |
Telephone region | London |
Registered Address | Unit 2a Unit 2a Sandy Court Moss Industrial Estate Leigh WN7 3PT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
100 at £1 | Simon Bulka 96.15% Ordinary A |
---|---|
1 at £1 | Simon Bulka 0.96% Ordinary B |
1 at £1 | Simon Bulka 0.96% Ordinary C |
1 at £1 | Simon Bulka 0.96% Ordinary D |
1 at £1 | Simon Bulka 0.96% Ordinary E |
Year | 2014 |
---|---|
Net Worth | -£11,147 |
Cash | £173 |
Current Liabilities | £13,735 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
---|---|
20 April 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
7 September 2016 | Registered office address changed from Hulme Street Salford Manchester M5 4PZ to Unit 8 Worsley Business Park, Mosley Common Road Worsley Manchester M28 1NL on 7 September 2016 (1 page) |
18 May 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
4 March 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
25 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
19 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
14 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 November 2011 (10 pages) |
15 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
13 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
23 February 2010 | Annual return made up to 8 November 2009 (14 pages) |
23 February 2010 | Annual return made up to 8 November 2009 (14 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
12 January 2009 | Return made up to 08/10/08; no change of members (4 pages) |
22 December 2008 | Return made up to 08/11/07; full list of members (6 pages) |
1 September 2008 | Accounting reference date extended from 31/10/2007 to 30/11/2007 (1 page) |
16 May 2007 | New secretary appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
26 April 2007 | Return made up to 08/11/06; full list of members (8 pages) |
23 April 2007 | Ad 21/11/05--------- £ si 101@1=101 £ ic 1/102 (1 page) |
23 April 2007 | Ad 21/11/05--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
19 April 2007 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
19 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 44-46 lower bridgeman street bolton lancashire BL2 1DG (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Incorporation (11 pages) |