Company NameMultisport Surfaces Limited
Company StatusDissolved
Company Number03707385
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 2 months ago)
Dissolution Date25 August 2021 (2 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Anthony William Wells
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(15 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 25 August 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
Director NameMr Anthony William Wells
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(5 days after company formation)
Appointment Duration9 years, 6 months (resigned 01 September 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address96 Middleton Road
Bognor Regis
West Sussex
PO22 6DL
Secretary NameMrs Pamela Ann Wells
NationalityBritish
StatusResigned
Appointed08 February 1999(5 days after company formation)
Appointment Duration17 years, 11 months (resigned 01 January 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address96 Middleton Road
Bognor Regis
West Sussex
PO22 6DL
Director NameMrs Pamela Ann Wells
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(9 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 January 2017)
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence Address96 Middleton Road
Bognor Regis
West Sussex
PO22 6DL
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Contact

Websitewww.multisportsurfaces.com
Telephone01243 544421
Telephone regionChichester

Location

Registered Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2013
Net Worth-£7,943
Cash£8,061
Current Liabilities£60,031

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

25 August 2021Final Gazette dissolved following liquidation (1 page)
25 May 2021Return of final meeting in a creditors' voluntary winding up (12 pages)
22 May 2020Liquidators' statement of receipts and payments to 19 March 2020 (10 pages)
8 April 2019Registered 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 2019Statement of affairs (7 pages)
4 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-20
(1 page)
4 April 2019Appointment of a voluntary liquidator (3 pages)
30 August 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 March 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
7 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
16 February 2017Director's details changed for Mr Anthony William Wells on 15 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Anthony William Wells on 15 February 2017 (2 pages)
9 January 2017Termination of appointment of Pamela Ann Wells as a director on 1 January 2017 (1 page)
9 January 2017Termination of appointment of Pamela Ann Wells as a secretary on 1 January 2017 (1 page)
9 January 2017Termination of appointment of Pamela Ann Wells as a director on 1 January 2017 (1 page)
9 January 2017Termination of appointment of Pamela Ann Wells as a secretary on 1 January 2017 (1 page)
18 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
6 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
6 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 March 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
17 December 2014Appointment of Mr Anthony William Wells as a director on 17 December 2014 (2 pages)
17 December 2014Appointment of Mr Anthony William Wells as a director on 17 December 2014 (2 pages)
22 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
22 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
17 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 September 2013Registered office address changed from 12 Blakemyle Aldwick Fields Bognor Regis West Sussex PO21 3TN on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 12 Blakemyle Aldwick Fields Bognor Regis West Sussex PO21 3TN on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 12 Blakemyle Aldwick Fields Bognor Regis West Sussex PO21 3TN on 3 September 2013 (1 page)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 July 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mrs Pamela Ann Wells on 28 February 2010 (2 pages)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mrs Pamela Ann Wells on 28 February 2010 (2 pages)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
11 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 February 2009Return made up to 03/02/09; full list of members (3 pages)
23 February 2009Return made up to 03/02/09; full list of members (3 pages)
17 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
17 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
14 October 2008Director appointed mrs pamela ann wells (1 page)
14 October 2008Director appointed mrs pamela ann wells (1 page)
14 October 2008Return made up to 03/02/08; full list of members (3 pages)
14 October 2008Appointment terminated director anthony wells (1 page)
14 October 2008Return made up to 03/02/08; full list of members (3 pages)
14 October 2008Appointment terminated director anthony wells (1 page)
8 October 2008Registered office changed on 08/10/2008 from 96 middleton road bognor regis west sussex PO22 6DL (1 page)
8 October 2008Registered office changed on 08/10/2008 from 96 middleton road bognor regis west sussex PO22 6DL (1 page)
22 January 2008Return made up to 03/02/07; full list of members (2 pages)
22 January 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
22 January 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
22 January 2008Return made up to 03/02/07; full list of members (2 pages)
23 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
23 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
31 May 2006Return made up to 03/02/06; full list of members (2 pages)
31 May 2006Return made up to 03/02/06; full list of members (2 pages)
2 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
2 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
4 February 2005Return made up to 03/02/05; full list of members (6 pages)
4 February 2005Return made up to 03/02/05; full list of members (6 pages)
14 December 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
14 December 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
24 February 2004Return made up to 03/02/04; full list of members (6 pages)
24 February 2004Return made up to 03/02/04; full list of members (6 pages)
19 September 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
19 September 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
8 February 2003Return made up to 03/02/03; full list of members (6 pages)
8 February 2003Return made up to 03/02/03; full list of members (6 pages)
10 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
10 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
11 February 2002Return made up to 03/02/02; full list of members (6 pages)
11 February 2002Return made up to 03/02/02; full list of members (6 pages)
18 December 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
18 December 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
31 January 2001Return made up to 03/02/01; full list of members (6 pages)
31 January 2001Return made up to 03/02/01; full list of members (6 pages)
30 November 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
30 November 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
16 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New secretary appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New secretary appointed (2 pages)
17 February 1999Registered office changed on 17/02/99 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
17 February 1999Registered office changed on 17/02/99 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
3 February 1999Incorporation (11 pages)
3 February 1999Incorporation (11 pages)