Company NameMultiplex (Dismantling) Limited
DirectorsKarl Scott Bates and Sara Bates
Company StatusDissolved
Company Number02943830
CategoryPrivate Limited Company
Incorporation Date29 June 1994(29 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameKarl Scott Bates
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1994(same day as company formation)
RoleDemolition Contractor
Correspondence Address8 Briar Way
Romsey
Hampshire
SO51 7RA
Secretary NameKarl Scott Bates
NationalityBritish
StatusCurrent
Appointed29 June 1994(same day as company formation)
RoleDemolition Contractor
Correspondence Address8 Briar Way
Romsey
Hampshire
SO51 7RA
Director NameMrs Sara Bates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1996(2 years, 2 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Briar Way
Romsey
Hampshire
SO51 7RA
Director NameRobert Ian Ellis
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(same day as company formation)
RoleEngineer
Correspondence Address411 Brimington Road
Tapton
Chesterfield
Derbyshire
S41 0TE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Director NameJ M Rossmoor Limited (Corporation)
Date of BirthNovember 1987 (Born 36 years ago)
StatusResigned
Appointed04 July 1994(5 days after company formation)
Appointment Duration1 year (resigned 05 July 1995)
Correspondence AddressNorth Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameCrowle Enterprises Limited (Corporation)
StatusResigned
Appointed04 July 1994(5 days after company formation)
Appointment Duration1 year (resigned 05 July 1995)
Correspondence AddressAxholme House North Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

30 June 1999Dissolved (1 page)
12 January 1999Liquidators statement of receipts and payments (5 pages)
9 January 1998Appointment of a voluntary liquidator (1 page)
9 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 1998Statement of affairs (8 pages)
8 January 1998Registered office changed on 08/01/98 from: tanners court tanners lane shootash romsey hampshire SO51 6DP (1 page)
8 January 1998Registered office changed on 08/01/98 from: meridian house 62 station road north chingford london E4 7BA (1 page)
16 December 1997First Gazette notice for compulsory strike-off (1 page)
5 December 1996Particulars of mortgage/charge (3 pages)
1 October 1996Registered office changed on 01/10/96 from: 28 the hundred romsey hampshire SO51 8BW (1 page)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996Registered office changed on 24/09/96 from: holbeck close off brimington road chesterfield derbyshire S41 7XH (1 page)
5 July 1996Return made up to 29/06/96; no change of members (4 pages)
17 January 1996Return made up to 29/06/95; full list of members (6 pages)
11 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
10 January 1996Accounting reference date shortened from 30/06 to 31/07 (1 page)
1 November 1995Director resigned (2 pages)
1 November 1995Secretary resigned (2 pages)
16 October 1995New secretary appointed;new director appointed (2 pages)
16 October 1995Registered office changed on 16/10/95 from: north street crowle scunthorpe south humberside DN17 4NB (1 page)
16 October 1995New director appointed (2 pages)