Company NameMulticars Limited
DirectorGeoffrey Ernest Baines
Company StatusDissolved
Company Number02638348
CategoryPrivate Limited Company
Incorporation Date15 August 1991(32 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Geoffrey Ernest Baines
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1991
Appointment Duration33 years, 2 months
RoleSales Manager
Correspondence Address128 Union Street
Dunstable
Bedfordshire
LU6 1HB
Secretary NameMr Ian Frederick Gadsby
NationalityBritish
StatusCurrent
Appointed15 January 1996(4 years, 5 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address10 Dane Road
Barton Le Clay
Bedford
MK45 4QL
Secretary NameMr Geoffrey Ernest Baines
NationalityBritish
StatusResigned
Appointed15 February 1991
Appointment Duration4 years, 11 months (resigned 15 January 1996)
RoleSales Manager
Correspondence Address128 Union Street
Dunstable
Bedfordshire
LU6 1HB
Director NameMr Alistair James Hadleigh
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(same day as company formation)
RoleDivisional General Manager
Correspondence Address202 West End Road
Ruislip
Middlesex
HA4 6DU
Director NameMrs Carol Anne Gadsby
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(8 months after company formation)
Appointment Duration7 months (resigned 11 November 1992)
RoleManager
Correspondence Address72 Northdale Close
Kempston
Bedford
Bedfordshire
MK42 8NG
Director NameMr Ian Robert Hawes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 1996)
RoleSales Manager
Correspondence Address3 Bedford Road
Roxton
Bedford
Bedfordshire
MK44 3DX
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 August 1994 (29 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

28 September 1999Dissolved (1 page)
28 June 1999Liquidators statement of receipts and payments (5 pages)
28 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 1999Liquidators statement of receipts and payments (5 pages)
6 August 1998Liquidators statement of receipts and payments (5 pages)
19 February 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 1997Liquidators statement of receipts and payments (5 pages)
8 August 1996Registered office changed on 08/08/96 from: 1 victoria street dunstable bedfordshire LU6 3AZ (1 page)
30 July 1996Notice of Constitution of Liquidation Committee (2 pages)
24 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 1996Appointment of a voluntary liquidator (2 pages)
6 October 1995Full accounts made up to 31 August 1994 (11 pages)
13 June 1995Registered office changed on 13/06/95 from: 59 union street dunstable beds. LV6 1EX (1 page)