MUL-T-LOCK (UK) LIMITED

Register to unlock more data on OkredoRegister

MUL-T-LOCK (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02571152

Incorporation date

01/01/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

1020 Eskdale Road, Winnersh, Wokingham RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1991)
dot icon19/12/2017
Final Gazette dissolved following liquidation
dot icon19/09/2017
Return of final meeting in a members' voluntary winding up
dot icon19/02/2017
Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 2017-02-20
dot icon12/10/2016
Registered office address changed from Assa Abloy Ltd, School Street Willenhall West Midlands WV13 3PW to No 1 Dorset Street Southampton Hampshire SO15 2DP on 2016-10-13
dot icon09/10/2016
Appointment of a voluntary liquidator
dot icon09/10/2016
Resolutions
dot icon09/10/2016
Declaration of solvency
dot icon25/05/2016
Appointment of Mr Neil James Martin as a secretary on 2016-05-25
dot icon24/05/2016
Termination of appointment of Graham Penter as a secretary on 2016-05-25
dot icon24/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/07/2015
Termination of appointment of Dion Mcallister as a director on 2015-06-30
dot icon15/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon15/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/09/2014
Termination of appointment of Alon Lumbroso as a director on 2013-12-31
dot icon14/09/2014
Termination of appointment of Avishai Fishman as a director on 2013-09-30
dot icon16/07/2014
Appointment of Neil Arthur Vann as a director on 2014-07-01
dot icon14/07/2014
Termination of appointment of John Linley Middleton as a director on 2014-06-30
dot icon13/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon01/01/2014
Appointment of Mr Graham Penter as a secretary
dot icon19/12/2013
Termination of appointment of Alexander Stern as a secretary
dot icon01/09/2013
Appointment of Christopher David Browning as a director
dot icon01/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/04/2013
Termination of appointment of Claire Bailey as a secretary
dot icon24/04/2013
Appointment of Alexander Paul Stern as a secretary
dot icon13/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon05/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/07/2012
Appointment of Mr Alon Lumbroso as a director
dot icon05/07/2012
Appointment of Avishai Fishman as a director
dot icon11/06/2012
Termination of appointment of Shimon Shekel as a director
dot icon22/02/2012
Appointment of John Linley Middleton as a director
dot icon01/02/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon10/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/01/2011
Termination of appointment of David Hanan as a director
dot icon25/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon08/12/2010
Appointment of Shimon Shekel as a director
dot icon01/12/2010
Termination of appointment of Adi Livneh as a director
dot icon25/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/04/2010
Appointment of Adi Livneh as a director
dot icon15/04/2010
Termination of appointment of Shimon Shekel as a director
dot icon25/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon21/01/2010
Registered office address changed from Welland House,Shieling Court North Folds Road Oakley Hay Corby Northamptonshire NN18 9QD on 2010-01-22
dot icon16/12/2009
Secretary's details changed for Claire Louise Bailey on 2009-10-01
dot icon25/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/03/2009
Return made up to 10/01/08; full list of members; amend
dot icon16/02/2009
Return made up to 10/01/09; full list of members
dot icon17/12/2008
Full accounts made up to 2007-12-31
dot icon03/03/2008
Return made up to 10/01/08; full list of members
dot icon24/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/07/2007
Director resigned
dot icon23/01/2007
Return made up to 10/01/07; full list of members
dot icon12/10/2006
Director resigned
dot icon12/10/2006
New secretary appointed
dot icon12/10/2006
Secretary resigned
dot icon18/04/2006
Full accounts made up to 2005-12-31
dot icon27/03/2006
Return made up to 10/01/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon23/03/2005
Return made up to 10/01/05; full list of members
dot icon19/02/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon24/01/2004
Full accounts made up to 2003-12-31
dot icon14/01/2004
Return made up to 10/01/04; full list of members
dot icon14/01/2004
Director resigned
dot icon08/02/2003
Return made up to 31/12/02; full list of members
dot icon04/02/2003
Full accounts made up to 2002-12-31
dot icon09/01/2003
Director resigned
dot icon27/11/2002
New director appointed
dot icon05/02/2002
Director resigned
dot icon28/01/2002
New director appointed
dot icon27/01/2002
Return made up to 31/12/01; full list of members
dot icon27/01/2002
Full accounts made up to 2001-12-31
dot icon23/01/2001
Return made up to 02/01/01; full list of members
dot icon21/01/2001
Full accounts made up to 2000-12-31
dot icon10/08/2000
Return made up to 02/01/00; full list of members
dot icon09/08/2000
New director appointed
dot icon13/07/2000
Director resigned
dot icon13/07/2000
Director resigned
dot icon13/07/2000
Director resigned
dot icon13/07/2000
New secretary appointed
dot icon13/07/2000
New director appointed
dot icon13/07/2000
New director appointed
dot icon22/01/2000
Full accounts made up to 1999-12-31
dot icon02/08/1999
New director appointed
dot icon24/06/1999
Full accounts made up to 1998-12-31
dot icon05/02/1999
Return made up to 02/01/99; full list of members
dot icon17/08/1998
Full accounts made up to 1997-12-31
dot icon02/02/1998
Return made up to 02/01/98; no change of members
dot icon28/12/1997
Ad 16/11/97--------- £ si 1928@1=1928 £ ic 63647/65575
dot icon02/04/1997
Full accounts made up to 1996-12-31
dot icon31/01/1997
Return made up to 02/01/97; full list of members
dot icon21/10/1996
Full accounts made up to 1995-12-31
dot icon04/08/1996
Declaration of satisfaction of mortgage/charge
dot icon22/07/1996
Resolutions
dot icon22/07/1996
Resolutions
dot icon22/07/1996
Ad 18/07/96--------- £ si 1147@1=1147 £ ic 62500/63647
dot icon22/07/1996
Director resigned
dot icon14/02/1996
New director appointed
dot icon03/02/1996
Return made up to 02/01/96; full list of members
dot icon27/11/1995
New director appointed
dot icon27/11/1995
New director appointed
dot icon08/05/1995
Full accounts made up to 1994-12-31
dot icon24/04/1995
Certificate of change of name
dot icon31/01/1995
Return made up to 02/01/95; no change of members
dot icon31/01/1995
Director resigned
dot icon31/01/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/10/1994
Full accounts made up to 1993-12-31
dot icon30/01/1994
Return made up to 02/01/94; full list of members
dot icon21/10/1993
Full accounts made up to 1992-12-31
dot icon23/12/1992
Return made up to 02/01/93; no change of members
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon07/04/1992
Return made up to 02/01/92; no change of members
dot icon02/02/1992
Return made up to 02/01/91; full list of members
dot icon01/01/1992
Resolutions
dot icon01/01/1992
Ad 10/12/91--------- £ si 47500@1=47500 £ ic 15000/62500
dot icon01/01/1992
New director appointed
dot icon01/01/1992
New director appointed
dot icon01/01/1992
New director appointed
dot icon01/01/1992
New director appointed
dot icon15/12/1991
Ad 29/11/91--------- £ si 14900@1=14900 £ ic 100/15000
dot icon15/12/1991
Resolutions
dot icon15/12/1991
£ nc 100/100000 29/11/91
dot icon10/12/1991
Particulars of mortgage/charge
dot icon05/12/1991
Ad 20/11/91--------- £ si 98@1=98 £ ic 2/100
dot icon05/12/1991
Registered office changed on 06/12/91 from: royex house aldermanbury square london EC2V 7LD
dot icon05/12/1991
Secretary resigned;new secretary appointed
dot icon05/12/1991
Director resigned;new director appointed
dot icon05/12/1991
Director resigned;new director appointed
dot icon25/09/1991
Accounting reference date notified as 31/12
dot icon22/09/1991
Certificate of change of name
dot icon22/09/1991
Certificate of change of name
dot icon01/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norcott, Geoffrey
Director
01/01/2002 - 01/01/2004
18
Johansson, Hans
Director
01/04/2000 - 22/01/2002
3
Wiesenfeld, Tzachi Itzhak
Director
01/11/1995 - 09/12/1999
-
Shekel, Shimon
Director
05/11/2010 - 20/07/2011
-
Shekel, Shimon
Director
01/01/2004 - 01/01/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MUL-T-LOCK (UK) LIMITED

MUL-T-LOCK (UK) LIMITED is an(a) Dissolved company incorporated on 01/01/1991 with the registered office located at 1020 Eskdale Road, Winnersh, Wokingham RG41 5TS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MUL-T-LOCK (UK) LIMITED?

toggle

MUL-T-LOCK (UK) LIMITED is currently Dissolved. It was registered on 01/01/1991 and dissolved on 19/12/2017.

Where is MUL-T-LOCK (UK) LIMITED located?

toggle

MUL-T-LOCK (UK) LIMITED is registered at 1020 Eskdale Road, Winnersh, Wokingham RG41 5TS.

What does MUL-T-LOCK (UK) LIMITED do?

toggle

MUL-T-LOCK (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MUL-T-LOCK (UK) LIMITED?

toggle

The latest filing was on 19/12/2017: Final Gazette dissolved following liquidation.