Company NameMultiform Machine Tools Limited
Company StatusDissolved
Company Number04356084
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 2 months ago)
Dissolution Date19 January 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Colin Nicholas Eary
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcacia House 69 Church Road
Shoeburyness
Southend On Sea
Essex
SS3 9EX
Secretary NameMr Gary Edwin Smart
NationalityBritish
StatusClosed
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Byron Road
Hutton
Essex
CM13 2RU
Director NamePaul Fordham
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands High Street
Ingatestone
Essex
CM4 0DX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2009
Net Worth£222,358
Cash£500
Current Liabilities£874,552

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2017Final Gazette dissolved following liquidation (1 page)
19 January 2017Final Gazette dissolved following liquidation (1 page)
19 October 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
19 October 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
2 April 2016Liquidators statement of receipts and payments to 8 March 2016 (19 pages)
2 April 2016Liquidators' statement of receipts and payments to 8 March 2016 (19 pages)
2 April 2016Liquidators' statement of receipts and payments to 8 March 2016 (19 pages)
9 May 2014Liquidators statement of receipts and payments to 8 March 2014 (16 pages)
9 May 2014Liquidators' statement of receipts and payments to 8 March 2014 (16 pages)
9 May 2014Liquidators statement of receipts and payments to 8 March 2014 (16 pages)
9 May 2014Liquidators' statement of receipts and payments to 8 March 2014 (16 pages)
8 May 2013Liquidators statement of receipts and payments to 8 March 2013 (3 pages)
8 May 2013Liquidators' statement of receipts and payments to 8 March 2013 (3 pages)
8 May 2013Liquidators statement of receipts and payments to 8 March 2013 (3 pages)
8 May 2013Liquidators' statement of receipts and payments to 8 March 2013 (3 pages)
30 April 2012Liquidators' statement of receipts and payments to 8 March 2012 (16 pages)
30 April 2012Liquidators statement of receipts and payments to 8 March 2012 (16 pages)
30 April 2012Liquidators' statement of receipts and payments to 8 March 2012 (16 pages)
30 April 2012Liquidators statement of receipts and payments to 8 March 2012 (16 pages)
21 March 2011Appointment of a voluntary liquidator (1 page)
21 March 2011Statement of affairs with form 4.19 (8 pages)
21 March 2011Appointment of a voluntary liquidator (1 page)
21 March 2011Statement of affairs with form 4.19 (8 pages)
21 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 March 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 2
(4 pages)
8 March 2010Registered office address changed from Aviation House Aviation Way Southend on Sea Essex SS2 6UN on 8 March 2010 (1 page)
8 March 2010Director's details changed for Colin Nicholas Eary on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from Aviation House Aviation Way Southend on Sea Essex SS2 6UN on 8 March 2010 (1 page)
8 March 2010Director's details changed for Colin Nicholas Eary on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Colin Nicholas Eary on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from Aviation House Aviation Way Southend on Sea Essex SS2 6UN on 8 March 2010 (1 page)
8 March 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 2
(4 pages)
6 February 2010Registered office address changed from 10 Towerfield Road Shoeburyness Southend on Sea Essex SS3 9QE on 6 February 2010 (1 page)
6 February 2010Registered office address changed from 10 Towerfield Road Shoeburyness Southend on Sea Essex SS3 9QE on 6 February 2010 (1 page)
6 February 2010Registered office address changed from 10 Towerfield Road Shoeburyness Southend on Sea Essex SS3 9QE on 6 February 2010 (1 page)
27 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 January 2009Return made up to 18/01/09; full list of members (3 pages)
29 January 2009Return made up to 18/01/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 March 2008Return made up to 18/01/08; full list of members (3 pages)
10 March 2008Return made up to 18/01/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 December 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
8 May 2007Return made up to 18/01/07; full list of members (2 pages)
8 May 2007Return made up to 18/01/07; full list of members (2 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
28 February 2006Return made up to 18/01/06; full list of members (2 pages)
28 February 2006Return made up to 18/01/06; full list of members (2 pages)
11 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 March 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
31 August 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
31 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
31 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
31 August 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
31 August 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
3 August 2004Compulsory strike-off action has been discontinued (1 page)
3 August 2004Compulsory strike-off action has been discontinued (1 page)
30 July 2004Return made up to 18/01/04; full list of members (7 pages)
30 July 2004Return made up to 18/01/04; full list of members (7 pages)
30 July 2004Director resigned (1 page)
30 July 2004Registered office changed on 30/07/04 from: 83 vanguard way shoeburyness essex SS3 9QY (1 page)
30 July 2004Registered office changed on 30/07/04 from: 83 vanguard way shoeburyness essex SS3 9QY (1 page)
30 July 2004Director resigned (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
27 March 2003Return made up to 18/01/03; full list of members (7 pages)
27 March 2003Return made up to 18/01/03; full list of members (7 pages)
14 February 2002Director resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Secretary resigned (1 page)
18 January 2002Incorporation (19 pages)
18 January 2002Incorporation (19 pages)