Company NameMultapply Limited
Company StatusDissolved
Company Number00958547
CategoryPrivate Limited Company
Incorporation Date21 July 1969(54 years, 9 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameGary Michael Noble
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(22 years after company formation)
Appointment Duration19 years, 7 months (closed 15 March 2011)
RoleManagerg Contractor
Correspondence Address11 Rectory Gardens
Cranham
Upminster
Essex
RM14 3YL
Director NameTanya Michelle Noble
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(22 years after company formation)
Appointment Duration19 years, 7 months (closed 15 March 2011)
RoleClerical & Accounting
Correspondence Address11 Rectory Gardens
Cranham
Upminster
Essex
RM14 3YL
Secretary NameTanya Michelle Noble
NationalityBritish
StatusClosed
Appointed01 September 1998(29 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 15 March 2011)
RoleClerical/Accounts
Correspondence Address11 Rectory Gardens
Cranham
Upminster
Essex
RM14 3YL
Director NameElizabeth Jane Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(22 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 1998)
RoleAccounting Technician
Correspondence AddressLandings Outings Lane
Doddinghurst
Brentwood
Essex
CM15 0LS
Director NamePaul Andrew Gibson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(22 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 1998)
RoleManager
Correspondence AddressLandings Outings Lane
Doddinghurst
Brentwood
Essex
CM15 0LS
Secretary NameElizabeth Jane Gibson
NationalityBritish
StatusResigned
Appointed31 July 1991(22 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressLandings Outings Lane
Doddinghurst
Brentwood
Essex
CM15 0LS

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

30 at 1Gary Michael Noble
30.00%
Ordinary
30 at 1Ms Tanya Michelle Noble
30.00%
Ordinary
20 at 1Paul Micheal Noble
20.00%
Ordinary
20 at 1Richard Noble
20.00%
Ordinary

Financials

Year2014
Net Worth£35,386
Cash£61,764
Current Liabilities£51,843

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010Registered office address changed from Unit 8 Elms Industrial Estate Church Road Harold Wood Romford Essex RM3 0JU on 18 May 2010 (1 page)
18 May 2010Registered office address changed from Unit 8 Elms Industrial Estate Church Road Harold Wood Romford Essex RM3 0JU on 18 May 2010 (1 page)
5 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 September 2009Registered office changed on 23/09/2009 from unit 8 elms industrial estate church road harold wood romford essex RM3 0JU (1 page)
23 September 2009Registered office changed on 23/09/2009 from unit 8 elms industrial estate church road harold wood romford essex RM3 0JU (1 page)
16 September 2009Registered office changed on 16/09/2009 from 32A st marys road plaiston london E13 9AD (1 page)
16 September 2009Registered office changed on 16/09/2009 from 32A st marys road plaiston london E13 9AD (1 page)
11 September 2009Return made up to 31/07/09; full list of members (4 pages)
11 September 2009Return made up to 31/07/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 August 2008Return made up to 31/07/08; full list of members (4 pages)
20 August 2008Return made up to 31/07/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 August 2007Return made up to 31/07/07; full list of members (3 pages)
15 August 2007Return made up to 31/07/07; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 August 2006Return made up to 31/07/06; full list of members (3 pages)
2 August 2006Return made up to 31/07/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 August 2005Return made up to 31/07/05; full list of members (3 pages)
1 August 2005Return made up to 31/07/05; full list of members (3 pages)
23 November 2004Total exemption full accounts made up to 31 July 2004 (11 pages)
23 November 2004Total exemption full accounts made up to 31 July 2004 (11 pages)
1 September 2004Return made up to 31/07/04; full list of members (8 pages)
1 September 2004Return made up to 31/07/04; full list of members (8 pages)
30 December 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
30 December 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
29 September 2003Return made up to 31/07/03; full list of members (8 pages)
29 September 2003Return made up to 31/07/03; full list of members (8 pages)
11 December 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
11 December 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
14 August 2002Return made up to 31/07/02; full list of members (8 pages)
14 August 2002Return made up to 31/07/02; full list of members (8 pages)
4 January 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
4 January 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
16 August 2001Return made up to 31/07/01; full list of members (7 pages)
16 August 2001Return made up to 31/07/01; full list of members (7 pages)
23 November 2000Full accounts made up to 31 July 2000 (10 pages)
23 November 2000Full accounts made up to 31 July 2000 (10 pages)
10 August 2000Return made up to 31/07/00; full list of members (6 pages)
10 August 2000Return made up to 31/07/00; full list of members (6 pages)
9 November 1999Full accounts made up to 31 July 1999 (11 pages)
9 November 1999Full accounts made up to 31 July 1999 (11 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Return made up to 31/07/99; full list of members (6 pages)
24 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
24 August 1999New secretary appointed (2 pages)
7 January 1999Full accounts made up to 31 July 1998 (11 pages)
7 January 1999Full accounts made up to 31 July 1998 (11 pages)
7 August 1998Return made up to 31/07/98; full list of members (6 pages)
7 August 1998Return made up to 31/07/98; full list of members (6 pages)
15 January 1998Full accounts made up to 31 July 1997 (13 pages)
15 January 1998Full accounts made up to 31 July 1997 (13 pages)
8 August 1997Return made up to 31/07/97; no change of members (4 pages)
8 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1997Full accounts made up to 31 July 1996 (14 pages)
4 June 1997Full accounts made up to 31 July 1996 (14 pages)
19 August 1996Return made up to 31/07/96; no change of members (4 pages)
19 August 1996Return made up to 31/07/96; no change of members (4 pages)
19 December 1995Full accounts made up to 31 July 1995 (10 pages)
19 December 1995Full accounts made up to 31 July 1995 (10 pages)
3 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1995Return made up to 31/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)