Shenfield
Essex
CM15 8JL
Director Name | Mr Bernard Robert Victor Hughes |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(29 years, 10 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 16 January 2014) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 21 Middleton Road Shenfield Brentwood Essex CM15 8DL |
Director Name | Dorothy Mary Hughes |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(29 years, 10 months after company formation) |
Appointment Duration | 23 years (resigned 02 October 2014) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 21 Middleton Road Shenfield Brentwood Essex CM15 8DL |
Secretary Name | Dorothy Mary Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(29 years, 10 months after company formation) |
Appointment Duration | 23 years (resigned 02 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Middleton Road Shenfield Brentwood Essex CM15 8DL |
Website | www.multi-science.co.uk |
---|---|
Telephone | 020 73248701 |
Telephone region | London |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100,959 |
Cash | £66,799 |
Current Liabilities | £118,894 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 December 2010 | Delivered on: 9 December 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
22 November 1996 | Delivered on: 3 December 1996 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 28TH may 1986. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
28 May 1986 | Delivered on: 17 June 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 107, high street, brentwood, essex. T/n ex 249303. Outstanding |
28 May 1986 | Delivered on: 9 June 1986 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
17 July 1981 | Delivered on: 24 July 1981 Satisfied on: 8 August 1991 Persons entitled: National Westminster Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 107, high street, brentwood essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2018 | Return of final meeting in a members' voluntary winding up (17 pages) |
8 September 2017 | Liquidators' statement of receipts and payments to 7 July 2017 (20 pages) |
8 September 2017 | Liquidators' statement of receipts and payments to 7 July 2017 (20 pages) |
27 July 2016 | Registered office address changed from 57a Broadway Leigh-on-Sea Essex SS9 1PE England to Bridge House London Bridge London SE1 9QR on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 57a Broadway Leigh-on-Sea Essex SS9 1PE England to Bridge House London Bridge London SE1 9QR on 27 July 2016 (1 page) |
22 July 2016 | Declaration of solvency (3 pages) |
22 July 2016 | Declaration of solvency (3 pages) |
22 July 2016 | Resolutions
|
22 July 2016 | Appointment of a voluntary liquidator (1 page) |
22 July 2016 | Resolutions
|
22 July 2016 | Appointment of a voluntary liquidator (1 page) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 June 2016 | Satisfaction of charge 5 in full (1 page) |
21 June 2016 | Satisfaction of charge 4 in full (1 page) |
21 June 2016 | Satisfaction of charge 2 in full (1 page) |
21 June 2016 | Satisfaction of charge 5 in full (1 page) |
21 June 2016 | Satisfaction of charge 4 in full (1 page) |
21 June 2016 | Satisfaction of charge 2 in full (1 page) |
21 June 2016 | Satisfaction of charge 3 in full (1 page) |
21 June 2016 | Satisfaction of charge 3 in full (1 page) |
12 April 2016 | Registered office address changed from 26 Eldon Way Industrial Estate Eldon Way Hockley Essex SS5 4AD to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from 26 Eldon Way Industrial Estate Eldon Way Hockley Essex SS5 4AD to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 12 April 2016 (1 page) |
5 April 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
5 April 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
18 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
21 October 2015 | Termination of appointment of Bernard Robert Victor Hughes as a director on 16 January 2014 (1 page) |
21 October 2015 | Termination of appointment of Dorothy Mary Hughes as a secretary on 2 October 2014 (1 page) |
21 October 2015 | Termination of appointment of Dorothy Mary Hughes as a director on 2 October 2014 (1 page) |
21 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Termination of appointment of Dorothy Mary Hughes as a secretary on 2 October 2014 (1 page) |
21 October 2015 | Termination of appointment of Dorothy Mary Hughes as a director on 2 October 2014 (1 page) |
21 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Termination of appointment of Bernard Robert Victor Hughes as a director on 16 January 2014 (1 page) |
21 October 2015 | Termination of appointment of Dorothy Mary Hughes as a director on 2 October 2014 (1 page) |
21 October 2015 | Termination of appointment of Dorothy Mary Hughes as a secretary on 2 October 2014 (1 page) |
10 November 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
20 August 2014 | Registered office address changed from 5 Wates Way Brentwood Essex CM15 9TB to 26 Eldon Way Industrial Estate Eldon Way Hockley Essex SS5 4AD on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from 5 Wates Way Brentwood Essex CM15 9TB to 26 Eldon Way Industrial Estate Eldon Way Hockley Essex SS5 4AD on 20 August 2014 (1 page) |
4 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
12 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
17 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (7 pages) |
16 November 2011 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
16 November 2011 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
13 September 2011 | Director's details changed for Mr William Owen Hughes on 10 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Dorothy Mary Hughes on 10 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Director's details changed for Mr Bernard Robert Victor Hughes on 10 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Bernard Robert Victor Hughes on 10 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Dorothy Mary Hughes on 10 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Director's details changed for Mr William Owen Hughes on 10 September 2011 (2 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 November 2010 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
30 November 2010 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
3 November 2010 | Annual return made up to 10 September 2010 (16 pages) |
3 November 2010 | Annual return made up to 10 September 2010 (16 pages) |
25 January 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
25 January 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
7 December 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (10 pages) |
7 December 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (10 pages) |
3 June 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
3 June 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
1 October 2008 | Return made up to 10/09/08; no change of members (7 pages) |
1 October 2008 | Return made up to 10/09/08; no change of members (7 pages) |
8 January 2008 | Return made up to 10/09/07; full list of members (8 pages) |
8 January 2008 | Return made up to 10/09/07; full list of members (8 pages) |
27 December 2007 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
27 December 2007 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
27 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
27 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
26 September 2006 | Return made up to 10/09/06; full list of members (8 pages) |
26 September 2006 | Return made up to 10/09/06; full list of members (8 pages) |
16 December 2005 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
16 December 2005 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
27 September 2005 | Return made up to 10/09/05; full list of members (8 pages) |
27 September 2005 | Return made up to 10/09/05; full list of members (8 pages) |
9 December 2004 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
9 December 2004 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
16 September 2004 | Return made up to 10/09/04; full list of members (8 pages) |
16 September 2004 | Return made up to 10/09/04; full list of members (8 pages) |
14 November 2003 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
14 November 2003 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
1 October 2003 | Return made up to 10/09/03; full list of members (8 pages) |
1 October 2003 | Return made up to 10/09/03; full list of members (8 pages) |
16 December 2002 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
16 December 2002 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
20 September 2002 | Return made up to 10/09/02; full list of members (8 pages) |
20 September 2002 | Return made up to 10/09/02; full list of members (8 pages) |
15 January 2002 | Ad 04/01/02--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
15 January 2002 | Ad 04/01/02--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
9 January 2002 | Resolutions
|
9 January 2002 | Nc inc already adjusted 04/01/02 (1 page) |
9 January 2002 | Nc inc already adjusted 04/01/02 (1 page) |
9 January 2002 | Resolutions
|
12 December 2001 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
12 December 2001 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
9 October 2001 | Return made up to 10/09/01; full list of members (8 pages) |
9 October 2001 | Return made up to 10/09/01; full list of members (8 pages) |
10 December 2000 | Full accounts made up to 31 August 2000 (11 pages) |
10 December 2000 | Full accounts made up to 31 August 2000 (11 pages) |
11 October 2000 | Return made up to 10/09/00; full list of members
|
11 October 2000 | Return made up to 10/09/00; full list of members
|
29 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
29 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
14 September 1999 | Return made up to 10/09/99; full list of members (6 pages) |
14 September 1999 | Return made up to 10/09/99; full list of members (6 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (12 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (12 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: 107 high st brentwood essex CM14 4RX (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: 107 high st brentwood essex CM14 4RX (1 page) |
2 October 1998 | Return made up to 10/09/98; no change of members (4 pages) |
2 October 1998 | Return made up to 10/09/98; no change of members (4 pages) |
12 May 1998 | Full accounts made up to 31 August 1997 (12 pages) |
12 May 1998 | Full accounts made up to 31 August 1997 (12 pages) |
22 October 1997 | Return made up to 10/09/97; no change of members (4 pages) |
22 October 1997 | Return made up to 10/09/97; no change of members (4 pages) |
13 May 1997 | Full accounts made up to 31 August 1996 (12 pages) |
13 May 1997 | Full accounts made up to 31 August 1996 (12 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Return made up to 10/09/96; full list of members
|
12 September 1996 | Return made up to 10/09/96; full list of members
|
28 December 1995 | Full accounts made up to 31 August 1995 (12 pages) |
28 December 1995 | Full accounts made up to 31 August 1995 (12 pages) |
11 September 1995 | Return made up to 10/09/95; no change of members (4 pages) |
11 September 1995 | Return made up to 10/09/95; no change of members (4 pages) |
29 September 1993 | Return made up to 10/09/93; full list of members (5 pages) |
29 September 1993 | Return made up to 10/09/93; full list of members (5 pages) |
1 October 1992 | Return made up to 10/09/92; no change of members (4 pages) |
1 October 1992 | Return made up to 10/09/92; no change of members (4 pages) |
18 September 1990 | Return made up to 10/09/90; full list of members (4 pages) |
18 September 1990 | Return made up to 10/09/90; full list of members (4 pages) |
19 February 1989 | Return made up to 02/02/89; full list of members (9 pages) |
19 February 1989 | Return made up to 02/02/89; full list of members (8 pages) |
19 February 1989 | Return made up to 02/02/89; full list of members (8 pages) |