London
EC4Y 0HP
Director Name | Mr Anthony William Wells |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(5 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 September 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 96 Middleton Road Bognor Regis West Sussex PO22 6DL |
Secretary Name | Mrs Pamela Ann Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(5 days after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 January 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 96 Middleton Road Bognor Regis West Sussex PO22 6DL |
Director Name | Mrs Pamela Ann Wells |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 January 2017) |
Role | Admin Assistant |
Country of Residence | England |
Correspondence Address | 96 Middleton Road Bognor Regis West Sussex PO22 6DL |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Website | www.multisportsurfaces.com |
---|---|
Telephone | 01243 544421 |
Telephone region | Chichester |
Registered Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£7,943 |
Cash | £8,061 |
Current Liabilities | £60,031 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
25 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2021 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 May 2020 | Liquidators' statement of receipts and payments to 19 March 2020 (10 pages) |
8 April 2019 | Registered office address changed from Unit 6, Jbs Nursery Eastergate Lane Eastergate Chichester West Sussex PO20 3SJ England to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 8 April 2019 (2 pages) |
4 April 2019 | Statement of affairs (7 pages) |
4 April 2019 | Resolutions
|
4 April 2019 | Appointment of a voluntary liquidator (3 pages) |
30 August 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
7 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
16 February 2017 | Director's details changed for Mr Anthony William Wells on 15 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Anthony William Wells on 15 February 2017 (2 pages) |
9 January 2017 | Termination of appointment of Pamela Ann Wells as a director on 1 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Pamela Ann Wells as a secretary on 1 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Pamela Ann Wells as a director on 1 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Pamela Ann Wells as a secretary on 1 January 2017 (1 page) |
18 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
6 April 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
5 March 2015 | Registered office address changed from 96 Middleton Road Middleton on Sea Bognor Regis West Sussex PO22 6DL to Unit 6, Jbs Nursery Eastergate Lane Eastergate Chichester West Sussex PO20 3SJ on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 96 Middleton Road Middleton on Sea Bognor Regis West Sussex PO22 6DL to Unit 6, Jbs Nursery Eastergate Lane Eastergate Chichester West Sussex PO20 3SJ on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 96 Middleton Road Middleton on Sea Bognor Regis West Sussex PO22 6DL to Unit 6, Jbs Nursery Eastergate Lane Eastergate Chichester West Sussex PO20 3SJ on 5 March 2015 (1 page) |
19 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
17 December 2014 | Appointment of Mr Anthony William Wells as a director on 17 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Anthony William Wells as a director on 17 December 2014 (2 pages) |
22 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
22 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
17 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 September 2013 | Registered office address changed from 12 Blakemyle Aldwick Fields Bognor Regis West Sussex PO21 3TN on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 12 Blakemyle Aldwick Fields Bognor Regis West Sussex PO21 3TN on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 12 Blakemyle Aldwick Fields Bognor Regis West Sussex PO21 3TN on 3 September 2013 (1 page) |
18 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mrs Pamela Ann Wells on 28 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mrs Pamela Ann Wells on 28 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
17 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
17 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
14 October 2008 | Director appointed mrs pamela ann wells (1 page) |
14 October 2008 | Director appointed mrs pamela ann wells (1 page) |
14 October 2008 | Return made up to 03/02/08; full list of members (3 pages) |
14 October 2008 | Appointment terminated director anthony wells (1 page) |
14 October 2008 | Return made up to 03/02/08; full list of members (3 pages) |
14 October 2008 | Appointment terminated director anthony wells (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 96 middleton road bognor regis west sussex PO22 6DL (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 96 middleton road bognor regis west sussex PO22 6DL (1 page) |
22 January 2008 | Return made up to 03/02/07; full list of members (2 pages) |
22 January 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
22 January 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
22 January 2008 | Return made up to 03/02/07; full list of members (2 pages) |
23 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
23 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
31 May 2006 | Return made up to 03/02/06; full list of members (2 pages) |
31 May 2006 | Return made up to 03/02/06; full list of members (2 pages) |
2 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
2 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
4 February 2005 | Return made up to 03/02/05; full list of members (6 pages) |
4 February 2005 | Return made up to 03/02/05; full list of members (6 pages) |
14 December 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
14 December 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
24 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
19 September 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
19 September 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
8 February 2003 | Return made up to 03/02/03; full list of members (6 pages) |
8 February 2003 | Return made up to 03/02/03; full list of members (6 pages) |
10 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
10 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
11 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
11 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
18 December 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
18 December 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
31 January 2001 | Return made up to 03/02/01; full list of members (6 pages) |
31 January 2001 | Return made up to 03/02/01; full list of members (6 pages) |
30 November 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
30 November 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
16 February 2000 | Return made up to 03/02/00; full list of members
|
16 February 2000 | Return made up to 03/02/00; full list of members
|
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New secretary appointed (2 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
3 February 1999 | Incorporation (11 pages) |
3 February 1999 | Incorporation (11 pages) |