Company NameMultinorm Limited
Company StatusDissolved
Company Number01470439
CategoryPrivate Limited Company
Incorporation Date2 January 1980(44 years, 4 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Peter Sheridan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2010(30 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Mole Business Park, Randalls Road
Leatherhead
Surrey
KT22 7BA
Secretary NameMr David Hanson
StatusClosed
Appointed28 February 2010(30 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 26 January 2016)
RoleCompany Director
Correspondence AddressUnit 10 Mole Business Park, Randalls Road
Leatherhead
Surrey
KT22 7BA
Director NameMr Richard Beverley Armitage
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 28 February 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Thetford Road
New Malden
Surrey
KT3 5DN
Director NameBenjamin John
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 11 months after company formation)
Appointment Duration11 years (resigned 01 December 2002)
RoleCo Director
Correspondence AddressCharity Farm
Llanveynoe, Longtown
Hereford
Herefordshire
HR2 0NF
Wales
Director NameMr Robert Murray Scott
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed30 November 1991(11 years, 11 months after company formation)
Appointment Duration11 years (resigned 01 December 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Edith Terrace
London
SW10 0TH
Secretary NameMr Robert Murray Scott
NationalityIrish
StatusResigned
Appointed30 November 1991(11 years, 11 months after company formation)
Appointment Duration11 years (resigned 01 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Edith Terrace
London
SW10 0TH
Secretary NameMr Lawrence Guy Brew
NationalityBritish
StatusResigned
Appointed01 December 2002(22 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St James Close
New Malden
Surrey
KT3 6DU

Contact

Websitertdsystems.co.uk
Email address[email protected]
Telephone020 85452945
Telephone regionLondon

Location

Registered AddressUnit 10 Mole Business Park, Randalls Road
Leatherhead
Surrey
KT22 7BA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

2 at £1Rtd Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
29 October 2015Application to strike the company off the register (3 pages)
29 October 2015Application to strike the company off the register (3 pages)
24 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
5 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
5 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
28 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(3 pages)
2 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(3 pages)
17 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
13 December 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
13 December 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
31 August 2011Registered office address changed from 10 Lyon Road Merton South Wimbledon SW19 2RL on 31 August 2011 (1 page)
31 August 2011Registered office address changed from 10 Lyon Road Merton South Wimbledon SW19 2RL on 31 August 2011 (1 page)
31 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
31 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
8 June 2010Appointment of Mr David Hanson as a secretary (1 page)
8 June 2010Appointment of Mr Alan Peter Sheridan as a director (2 pages)
8 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 June 2010Termination of appointment of Lawrence Brew as a secretary (1 page)
8 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 June 2010Termination of appointment of Richard Armitage as a director (1 page)
8 June 2010Appointment of Mr Alan Peter Sheridan as a director (2 pages)
8 June 2010Termination of appointment of Richard Armitage as a director (1 page)
8 June 2010Appointment of Mr David Hanson as a secretary (1 page)
8 June 2010Termination of appointment of Lawrence Brew as a secretary (1 page)
15 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Richard Beverley Armitage on 30 November 2009 (2 pages)
15 January 2010Director's details changed for Richard Beverley Armitage on 30 November 2009 (2 pages)
15 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
23 December 2008Return made up to 30/11/08; full list of members (3 pages)
23 December 2008Return made up to 30/11/08; full list of members (3 pages)
10 January 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
10 January 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
10 January 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
10 January 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
14 December 2006Return made up to 30/11/06; full list of members (2 pages)
14 December 2006Return made up to 30/11/06; full list of members (2 pages)
15 February 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
15 February 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
5 January 2006Return made up to 30/11/05; full list of members (6 pages)
5 January 2006Return made up to 30/11/05; full list of members (6 pages)
12 January 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
12 January 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
20 December 2004Return made up to 30/11/04; full list of members (6 pages)
20 December 2004Return made up to 30/11/04; full list of members (6 pages)
7 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
7 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
12 December 2003Return made up to 30/11/03; full list of members (6 pages)
12 December 2003Return made up to 30/11/03; full list of members (6 pages)
14 April 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
14 April 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
20 January 2003Secretary resigned;director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 January 2003Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned;director resigned (1 page)
20 January 2003Director resigned (1 page)
11 March 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
11 March 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
6 December 2001Return made up to 30/11/01; full list of members (7 pages)
6 December 2001Return made up to 30/11/01; full list of members (7 pages)
20 April 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
20 April 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
15 December 2000Return made up to 30/11/00; full list of members (7 pages)
15 December 2000Return made up to 30/11/00; full list of members (7 pages)
24 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
24 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
25 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
22 June 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
20 November 1998Return made up to 30/11/98; no change of members (4 pages)
20 November 1998Return made up to 30/11/98; no change of members (4 pages)
29 January 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
29 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
29 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Return made up to 30/11/97; full list of members (6 pages)
29 January 1998Return made up to 30/11/97; full list of members (6 pages)
21 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
21 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
12 December 1996Return made up to 30/11/96; no change of members (4 pages)
12 December 1996Return made up to 30/11/96; no change of members (4 pages)
2 January 1996Return made up to 30/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 1996Return made up to 30/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
2 January 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
15 May 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
15 May 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)