MULTICORE SOLDERS LIMITED

Register to unlock more data on OkredoRegister

MULTICORE SOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00357957

Incorporation date

30/11/1939

Size

Dormant

Contacts

Registered address

Registered address

Multicore Solders Limited, Wood Lane End, Hemel Hempstead, Hertfordshire HP2 4RQCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1986)
dot icon07/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon22/03/2016
First Gazette notice for voluntary strike-off
dot icon10/03/2016
Application to strike the company off the register
dot icon26/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/08/2014
Registered office address changed from Henkel Limited Wood Lane End Hemel Hempstead Hertfordshire HP2 4RQ England to Multicore Solders Limited Wood Lane End Hemel Hempstead Hertfordshire HP2 4RQ on 2014-08-12
dot icon12/08/2014
Registered office address changed from Apollo Court 2 Bishop Square Business Park Hatfield Hertfordshire AL10 9EY to Multicore Solders Limited Wood Lane End Hemel Hempstead Hertfordshire HP2 4RQ on 2014-08-12
dot icon25/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon03/03/2014
Director's details changed for Mr Peter David Budden on 2014-01-21
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon10/12/2012
Appointment of Sutinder Bhandal as a secretary
dot icon06/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon13/02/2012
Termination of appointment of Robert Ferneyhough as a director
dot icon24/10/2011
Full accounts made up to 2010-12-31
dot icon11/07/2011
Termination of appointment of David Graham as a secretary
dot icon12/05/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon14/04/2010
Director's details changed for Robert James Ferneyhough on 2009-10-01
dot icon24/12/2009
Statement of capital on 2009-12-24
dot icon24/12/2009
Solvency statement dated 08/12/09
dot icon24/12/2009
Statement by directors
dot icon24/12/2009
Resolutions
dot icon02/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/06/2009
Director appointed peter david budden
dot icon27/03/2009
Return made up to 20/03/09; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/04/2008
Return made up to 20/03/08; full list of members
dot icon12/03/2008
Full accounts made up to 2006-12-31
dot icon23/03/2007
Return made up to 20/03/07; full list of members
dot icon10/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/06/2006
Director resigned
dot icon24/03/2006
Return made up to 20/03/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon21/07/2005
Director's particulars changed
dot icon01/04/2005
Return made up to 20/03/05; full list of members
dot icon10/08/2004
Full accounts made up to 2003-12-31
dot icon24/03/2004
Return made up to 20/03/04; full list of members
dot icon12/02/2004
New director appointed
dot icon27/01/2004
New director appointed
dot icon27/01/2004
Director resigned
dot icon01/10/2003
Full accounts made up to 2002-12-31
dot icon01/04/2003
Return made up to 20/03/03; full list of members
dot icon28/01/2003
Full accounts made up to 2001-12-31
dot icon18/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon05/09/2002
Director resigned
dot icon18/06/2002
Auditor's resignation
dot icon02/04/2002
Return made up to 20/03/02; full list of members
dot icon19/03/2002
Full accounts made up to 2000-12-31
dot icon13/03/2002
Director resigned
dot icon23/01/2002
Director resigned
dot icon28/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon10/05/2001
Registered office changed on 10/05/01 from: kelsey hse. Wood lane end hemel hempstead herts. HP2 4RQ
dot icon17/04/2001
Return made up to 20/03/01; full list of members
dot icon15/12/2000
Director resigned
dot icon24/10/2000
New director appointed
dot icon24/10/2000
New director appointed
dot icon24/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon25/08/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon12/07/2000
Full accounts made up to 1999-09-30
dot icon26/04/2000
Return made up to 20/03/00; full list of members
dot icon28/03/2000
New director appointed
dot icon21/02/2000
Director resigned
dot icon24/08/1999
Director's particulars changed
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon23/04/1999
Return made up to 20/03/99; full list of members
dot icon03/08/1998
Full accounts made up to 1997-09-30
dot icon22/04/1998
Return made up to 20/03/98; no change of members
dot icon12/10/1997
New director appointed
dot icon04/06/1997
Director resigned
dot icon28/05/1997
Full accounts made up to 1996-09-30
dot icon21/04/1997
Return made up to 20/03/97; no change of members
dot icon17/04/1996
Return made up to 20/03/96; full list of members
dot icon17/04/1996
Full accounts made up to 1995-09-30
dot icon17/07/1995
Full accounts made up to 1994-09-30
dot icon25/05/1995
New director appointed
dot icon11/04/1995
Return made up to 20/03/95; no change of members
dot icon28/06/1994
Full accounts made up to 1993-09-30
dot icon14/04/1994
Return made up to 20/03/94; no change of members
dot icon19/04/1993
Return made up to 20/03/93; full list of members
dot icon15/04/1993
Full accounts made up to 1992-09-30
dot icon14/07/1992
Full accounts made up to 1991-09-30
dot icon15/04/1992
Return made up to 20/03/92; no change of members
dot icon27/04/1991
Return made up to 19/03/91; no change of members
dot icon27/04/1991
Full accounts made up to 1990-09-30
dot icon24/04/1990
Full accounts made up to 1989-09-30
dot icon24/04/1990
Return made up to 20/03/90; full list of members
dot icon31/05/1989
Full accounts made up to 1988-09-30
dot icon27/04/1989
Return made up to 21/03/89; full list of members
dot icon16/06/1988
Full accounts made up to 1987-09-30
dot icon16/06/1988
Return made up to 15/03/88; full list of members
dot icon12/11/1987
Director's particulars changed
dot icon05/10/1987
Return made up to 17/03/87; full list of members
dot icon20/07/1987
Full accounts made up to 1986-09-30
dot icon04/07/1986
Full accounts made up to 1985-09-30
dot icon04/07/1986
Return made up to 18/03/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samways, Roy
Director
19/05/1995 - 10/02/2000
4
Dodwell, Andrew Nicholas
Director
25/09/2000 - 21/12/2001
20
Ferneyhough, Robert James
Director
25/09/2000 - 31/12/2011
3
Gruen, Heinrich
Director
09/02/2000 - 30/06/2002
1
Scheel, Albrecht
Director
25/09/2000 - 31/12/2003
6

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 MULTICORE SOLDERS LIMITED

MULTICORE SOLDERS LIMITED is an(a) Dissolved company incorporated on 30/11/1939 with the registered office located at Multicore Solders Limited, Wood Lane End, Hemel Hempstead, Hertfordshire HP2 4RQ. 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 MULTICORE SOLDERS LIMITED?

toggle

MULTICORE SOLDERS LIMITED is currently Dissolved. It was registered on 30/11/1939 and dissolved on 07/06/2016.

Where is MULTICORE SOLDERS LIMITED located?

toggle

MULTICORE SOLDERS LIMITED is registered at Multicore Solders Limited, Wood Lane End, Hemel Hempstead, Hertfordshire HP2 4RQ.

What does MULTICORE SOLDERS LIMITED do?

toggle

MULTICORE SOLDERS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for MULTICORE SOLDERS LIMITED?

toggle

The latest filing was on 07/06/2016: Final Gazette dissolved via voluntary strike-off.