Company NameMulti-Trades Limited
Company StatusDissolved
Company Number03975959
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)
Previous NameCES Projects Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Martin Hayes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2005(5 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 29 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllesmere Rowhill Road
Hextable
Kent
BR8 7RL
Director NameTimothy Hayes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2005(5 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 29 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fairoak Drive
Eltham
SE9 2QG
Director NameStephen Paul Lang
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2005(5 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 29 July 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address51 Joydens Wood Road
Bexley
Kent
DA5 2HU
Secretary NameJohn Martin Hayes
NationalityBritish
StatusClosed
Appointed12 May 2006(6 years after company formation)
Appointment Duration8 years, 2 months (closed 29 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllesmere Rowhill Road
Hextable
Kent
BR8 7RL
Director NameDarren Arthur Wistow
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleEngineer
Correspondence Address1 Parkdale
Sedgley
Dudley
West Midlands
DY3 3SH
Secretary NameAnne Pearson
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address31 Hollybush Lane
Wolverhampton
West Midlands
WV4 4JJ
Director NameTerence Carl Leddington
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 February 2002)
RoleElectrician
Correspondence Address42 Denbigh Road
Tipton
West Midlands
DY4 7PZ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF14 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address147-149 Vauxhall Street
London
SE11 5RH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

2 at £1Axis Europe PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014Application to strike the company off the register (3 pages)
8 April 2014Application to strike the company off the register (3 pages)
14 November 2013Accounts for a dormant company made up to 30 September 2013 (5 pages)
14 November 2013Accounts for a dormant company made up to 30 September 2013 (5 pages)
19 August 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
19 August 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
30 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 2
(6 pages)
30 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 2
(6 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
28 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
23 August 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
23 August 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
16 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
17 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
24 July 2009Accounts for a dormant company made up to 30 September 2008 (9 pages)
24 July 2009Accounts for a dormant company made up to 30 September 2008 (9 pages)
24 April 2009Return made up to 18/04/09; full list of members (4 pages)
24 April 2009Return made up to 18/04/09; full list of members (4 pages)
23 April 2009Location of register of members (1 page)
23 April 2009Location of debenture register (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Registered office changed on 23/04/2009 from c/o hw chartered accountants keepers lane the wergs, wolverhampton west midlands WV6 8UA (1 page)
23 April 2009Registered office changed on 23/04/2009 from c/o hw chartered accountants keepers lane the wergs, wolverhampton west midlands WV6 8UA (1 page)
23 April 2009Location of debenture register (1 page)
30 October 2008Accounts for a small company made up to 30 September 2007 (7 pages)
30 October 2008Accounts for a small company made up to 30 September 2007 (7 pages)
24 October 2008Return made up to 18/04/08; full list of members (4 pages)
24 October 2008Return made up to 18/04/08; full list of members (4 pages)
3 February 2008Accounts for a small company made up to 30 September 2006 (9 pages)
3 February 2008Accounts for a small company made up to 30 September 2006 (9 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
18 May 2007Registered office changed on 18/05/07 from: the wergs golf club, keepers lane, the wergs wolverhampton west midlands WV6 8UA (1 page)
18 May 2007Return made up to 18/04/07; full list of members (3 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Return made up to 18/04/07; full list of members (3 pages)
18 May 2007Registered office changed on 18/05/07 from: the wergs golf club, keepers lane, the wergs wolverhampton west midlands WV6 8UA (1 page)
18 May 2007Director's particulars changed (1 page)
18 October 2006Return made up to 18/04/06; full list of members (10 pages)
18 October 2006Return made up to 18/04/06; full list of members (10 pages)
26 September 2006Accounts for a small company made up to 30 September 2005 (9 pages)
26 September 2006Accounts for a small company made up to 30 September 2005 (9 pages)
2 June 2006Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
2 June 2006Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006New secretary appointed (2 pages)
11 October 2005New director appointed (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005New director appointed (1 page)
11 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
2 July 2005Accounts for a small company made up to 31 July 2004 (9 pages)
2 July 2005Accounts for a small company made up to 31 July 2004 (9 pages)
6 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 April 2005Return made up to 18/04/05; full list of members (6 pages)
25 April 2005Return made up to 18/04/05; full list of members (6 pages)
8 April 2005Accounting reference date shortened from 30/04/05 to 31/07/04 (1 page)
8 April 2005Accounting reference date shortened from 30/04/05 to 31/07/04 (1 page)
1 March 2005Particulars of mortgage/charge (7 pages)
1 March 2005Particulars of mortgage/charge (7 pages)
10 January 2005Registered office changed on 10/01/05 from: wellington house 49 waterloo road wolverhampton west midlands WV1 4UZ (1 page)
10 January 2005Registered office changed on 10/01/05 from: wellington house 49 waterloo road wolverhampton west midlands WV1 4UZ (1 page)
30 April 2004Return made up to 18/04/04; full list of members (6 pages)
30 April 2004Return made up to 18/04/04; full list of members (6 pages)
10 January 2004Particulars of mortgage/charge (7 pages)
10 January 2004Particulars of mortgage/charge (7 pages)
20 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
20 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
17 May 2003Return made up to 18/04/03; full list of members (6 pages)
17 May 2003Return made up to 18/04/03; full list of members (6 pages)
20 November 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
20 November 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
29 May 2002Return made up to 18/04/02; full list of members (6 pages)
29 May 2002Return made up to 18/04/02; full list of members (6 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
18 February 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
18 February 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
4 November 2001Registered office changed on 04/11/01 from: 6 tettenhall road wolverhampton west midlands WV1 4SA (1 page)
4 November 2001Registered office changed on 04/11/01 from: 6 tettenhall road wolverhampton west midlands WV1 4SA (1 page)
8 May 2001Return made up to 18/04/01; full list of members (6 pages)
8 May 2001Return made up to 18/04/01; full list of members (6 pages)
2 October 2000Company name changed ces projects LIMITED\certificate issued on 03/10/00 (2 pages)
2 October 2000Company name changed ces projects LIMITED\certificate issued on 03/10/00 (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Registered office changed on 09/06/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
9 June 2000Registered office changed on 09/06/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
18 April 2000Incorporation (16 pages)
18 April 2000Incorporation (16 pages)