Company NameMultech Ltd
Company StatusDissolved
Company Number04779062
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Linda Joan Unwin
NationalityBritish
StatusClosed
Appointed05 June 2003(1 week, 1 day after company formation)
Appointment Duration14 years, 6 months (closed 28 November 2017)
RoleCompany Director
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMrs Linda Unwin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(14 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (closed 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Malcolm Peter Unwin
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(1 week, 1 day after company formation)
Appointment Duration14 years (resigned 29 June 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Linda Unwin
50.00%
Ordinary
50 at £1Malcolm Unwin
50.00%
Ordinary

Financials

Year2014
Net Worth£7,730
Cash£6,653
Current Liabilities£2,813

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017Application to strike the company off the register (3 pages)
5 September 2017Application to strike the company off the register (3 pages)
1 August 2017Termination of appointment of Malcolm Peter Unwin as a director on 29 June 2017 (1 page)
1 August 2017Termination of appointment of Malcolm Peter Unwin as a director on 29 June 2017 (1 page)
1 August 2017Appointment of Mrs Linda Unwin as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mrs Linda Unwin as a director on 1 August 2017 (2 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
8 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
8 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
3 April 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
3 April 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Secretary's details changed for Linda Joan Unwin on 28 May 2010 (1 page)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
7 June 2010Secretary's details changed for Linda Joan Unwin on 28 May 2010 (1 page)
7 June 2010Director's details changed for Malcolm Peter Unwin on 28 May 2010 (2 pages)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Malcolm Peter Unwin on 28 May 2010 (2 pages)
16 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
11 June 2009Return made up to 28/05/09; full list of members (3 pages)
11 June 2009Return made up to 28/05/09; full list of members (3 pages)
25 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
25 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
5 June 2008Return made up to 28/05/08; full list of members (3 pages)
5 June 2008Return made up to 28/05/08; full list of members (3 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
11 June 2007Secretary's particulars changed (1 page)
11 June 2007Secretary's particulars changed (1 page)
11 June 2007Return made up to 28/05/07; full list of members (2 pages)
11 June 2007Return made up to 28/05/07; full list of members (2 pages)
30 May 2006Return made up to 28/05/06; full list of members (2 pages)
30 May 2006Return made up to 28/05/06; full list of members (2 pages)
26 May 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
26 May 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house, 4 market hill maldon essex CM9 4PZ (1 page)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house, 4 market hill maldon essex CM9 4PZ (1 page)
9 June 2005Return made up to 28/05/05; full list of members (2 pages)
9 June 2005Return made up to 28/05/05; full list of members (2 pages)
26 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
26 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
22 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
16 June 2004Return made up to 28/05/04; full list of members (6 pages)
16 June 2004Return made up to 28/05/04; full list of members (6 pages)
18 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
18 June 2003Ad 05/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003Ad 05/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003Director resigned (1 page)
28 May 2003Incorporation (9 pages)
28 May 2003Incorporation (9 pages)