Company NameMultiple Income Partners Ltd
Company StatusDissolved
Company Number06732650
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 5 months ago)
Dissolution Date21 July 2015 (8 years, 8 months ago)
Previous NameHajco 375 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameDavid James Hill
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(4 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCloseburn Hermitage Lane
Cranage
Crewe
Cheshire
CW4 8HB
Director NameMr Philip James Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(4 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Spires Gardens
Winwick
Warrington
Cheshire
WA2 8WB
Secretary NameMr Philip James Smith
NationalityBritish
StatusClosed
Appointed10 March 2009(4 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Spires Gardens
Winwick
Warrington
Cheshire
WA2 8WB
Director NameMohammed Akram
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBerkeley Court Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT
Director NameMr David Thomas Jones
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Granton Close
Liverpool
L37 3PH
Director NameHajco Directors Limited (Corporation)
StatusResigned
Appointed24 October 2008(same day as company formation)
Correspondence AddressBerkeley Court Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT
Secretary NameHajco Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2008(same day as company formation)
Correspondence AddressBerkeley Court Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT

Location

Registered AddressHolland House
1-5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

59 at £1Carolyn Hill
48.76%
Ordinary A
59 at £1Claire Maree Smith
48.76%
Ordinary C
1 at £1David James Hill
0.83%
Ordinary
1 at £1David James Hill & Philip James Smith
0.83%
Ordinary
1 at £1Philip James Smith
0.83%
Ordinary

Financials

Year2014
Net Worth-£54,600
Cash£18,650
Current Liabilities£79,699

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
23 September 2014Voluntary strike-off action has been suspended (1 page)
23 September 2014Voluntary strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014Voluntary strike-off action has been suspended (1 page)
4 February 2014Voluntary strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
13 April 2013Voluntary strike-off action has been suspended (1 page)
13 April 2013Voluntary strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013Application to strike the company off the register (2 pages)
26 February 2013Application to strike the company off the register (2 pages)
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 121
(6 pages)
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 121
(6 pages)
5 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 December 2011Registered office address changed from 33 Spires Gardens Winwick Warrington Cheshire WA2 8WB United Kingdom on 28 December 2011 (1 page)
28 December 2011Registered office address changed from 33 Spires Gardens Winwick Warrington Cheshire WA2 8WB United Kingdom on 28 December 2011 (1 page)
12 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
12 December 2011Registered office address changed from First Floor 2a Old Market Place Altrincham Cheshire WA14 4NP on 12 December 2011 (1 page)
12 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
12 December 2011Registered office address changed from First Floor 2a Old Market Place Altrincham Cheshire WA14 4NP on 12 December 2011 (1 page)
15 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
15 December 2010Termination of appointment of David Jones as a director (1 page)
15 December 2010Termination of appointment of David Jones as a director (1 page)
15 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 June 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
25 June 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
2 March 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 180
(4 pages)
2 March 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 180
(4 pages)
2 March 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 180
(4 pages)
27 October 2009Director's details changed for David Thomas Jones on 24 October 2009 (2 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Philip James Smith on 24 October 2009 (2 pages)
27 October 2009Director's details changed for David James Hill on 24 October 2009 (2 pages)
27 October 2009Director's details changed for David James Hill on 24 October 2009 (2 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for David Thomas Jones on 24 October 2009 (2 pages)
27 October 2009Director's details changed for Philip James Smith on 24 October 2009 (2 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 May 2009Director appointed david james hill (2 pages)
20 May 2009Director appointed david james hill (2 pages)
7 May 2009Director appointed david thomas jones (2 pages)
7 May 2009Director appointed david thomas jones (2 pages)
7 May 2009Director and secretary appointed philip james smith (2 pages)
7 May 2009Director and secretary appointed philip james smith (2 pages)
7 May 2009Appointment terminated secretary hajco secretaries LIMITED (1 page)
7 May 2009Appointment terminated secretary hajco secretaries LIMITED (1 page)
23 March 2009Ad 10/03/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
23 March 2009Appointment terminated director hajco directors LIMITED (1 page)
23 March 2009Registered office changed on 23/03/2009 from berkeley court borough road newcastle under lyme staffordshire ST5 1TT (1 page)
23 March 2009Appointment terminated director mohammed akram (1 page)
23 March 2009Registered office changed on 23/03/2009 from berkeley court borough road newcastle under lyme staffordshire ST5 1TT (1 page)
23 March 2009Appointment terminated director hajco directors LIMITED (1 page)
23 March 2009Ad 10/03/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
23 March 2009Appointment terminated director mohammed akram (1 page)
13 March 2009Company name changed hajco 375 LIMITED\certificate issued on 17/03/09 (3 pages)
13 March 2009Company name changed hajco 375 LIMITED\certificate issued on 17/03/09 (3 pages)
24 October 2008Incorporation (17 pages)
24 October 2008Incorporation (17 pages)