Company NameMultiparts Engineering Limited
Company StatusDissolved
Company Number00745594
CategoryPrivate Limited Company
Incorporation Date31 December 1962(61 years, 4 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameRobert David Frank Bishop
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1991(28 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address17 The Gables
Southwater
Horsham
West Sussex
RH13 7BW
Director NameJohn H Hammick
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1991(28 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address22 Biddulph Road
South Croydon
Surrey
CR2 6QA
Secretary NameRobert David Frank Bishop
NationalityBritish
StatusClosed
Appointed10 June 1991(28 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address17 The Gables
Southwater
Horsham
West Sussex
RH13 7BW
Director NameMr Mark Stephen Jarvis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(28 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 August 1996)
RoleSalesman
Correspondence Address38 Somerset Avenue
Luton
Bedfordshire
LU2 0PJ

Location

Registered AddressBrooks & Co Suite 3pm
Mid Day Court
20-24 Brighton Road Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,340
Current Liabilities£23,406

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
18 June 2002Application for striking-off (1 page)
15 June 2002Return made up to 10/06/02; full list of members (7 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
10 August 2001Return made up to 10/06/01; full list of members (6 pages)
27 June 2001Registered office changed on 27/06/01 from: 93 carshalton grove sutton surrey SM1 4NB (1 page)
11 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 June 2000Return made up to 10/06/00; full list of members (6 pages)
30 December 1999Return made up to 10/06/99; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 December 1998Return made up to 10/06/98; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 July 1997Return made up to 10/06/97; no change of members (4 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 August 1996Return made up to 10/06/96; full list of members (6 pages)
15 August 1996Director resigned (1 page)
15 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 August 1995Return made up to 10/06/95; no change of members (4 pages)