MULTIFORM LIMITED

Register to unlock more data on OkredoRegister

MULTIFORM LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01599566

Incorporation date

24/11/1981

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BENNETT JONES INSOLVENCY, 18-22 Lloyd Street, Manchester M2 5WACopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1986)
dot icon20/04/2023
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon11/12/2017
Final Gazette dissolved following liquidation
dot icon11/09/2017
Return of final meeting in a creditors' voluntary winding up
dot icon09/02/2017
Liquidators' statement of receipts and payments to 2016-12-03
dot icon05/02/2016
Liquidators' statement of receipts and payments to 2015-12-03
dot icon26/01/2016
Registered office address changed from 20 Cornhill Lincoln LN5 7HB to C/O Bennett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA on 2016-01-26
dot icon17/12/2014
Liquidators' statement of receipts and payments to 2014-12-03
dot icon07/03/2014
Liquidators' statement of receipts and payments to 2013-12-03
dot icon20/12/2012
Statement of affairs with form 4.19
dot icon14/12/2012
Registered office address changed from Unit M Airedale Trading Park Skipton Road, Cross Hills Keighley West Yorkshire BD20 7DS on 2012-12-14
dot icon11/12/2012
Appointment of a voluntary liquidator
dot icon11/12/2012
Resolutions
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon15/02/2012
Statement of capital following an allotment of shares on 2011-03-28
dot icon05/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2011
Appointment of Mr Luke Prentice as a director
dot icon30/11/2011
Statement of capital following an allotment of shares on 2011-11-29
dot icon30/11/2011
Appointment of Mr Philip Crossley as a secretary
dot icon30/11/2011
Termination of appointment of Alison Spencer as a secretary
dot icon16/06/2011
Termination of appointment of Christopher Palmer as a director
dot icon14/02/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon11/01/2011
Purchase of own shares.
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/12/2010
Termination of appointment of Stephen Nicholson as a director
dot icon24/11/2010
Purchase of own shares.
dot icon17/05/2010
Termination of appointment of Wayne Edwards as a director
dot icon12/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon05/02/2010
Director's details changed for Adrian Lonsdale on 2010-02-05
dot icon05/02/2010
Director's details changed for Christopher Wright on 2010-02-05
dot icon05/02/2010
Director's details changed for Christopher Palmer on 2010-02-05
dot icon05/02/2010
Director's details changed for Stephen Nicholson on 2010-02-05
dot icon05/02/2010
Director's details changed for Wayne Edwards on 2010-02-05
dot icon05/02/2010
Termination of appointment of Darren Grange as a director
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/08/2009
Director appointed adrian lonsdale
dot icon14/08/2009
Director appointed christopher palmer
dot icon14/08/2009
Director appointed darren lee grange
dot icon11/02/2009
Return made up to 29/12/08; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/03/2008
Return made up to 29/12/07; full list of members
dot icon14/03/2008
Director's change of particulars / stephen nicholson / 05/04/2007
dot icon14/03/2008
Director's change of particulars / wayne edwards / 05/04/2007
dot icon14/03/2008
Secretary's change of particulars / alison spencer / 06/04/2007
dot icon17/01/2008
Ad 06/04/07--------- £ si 4@1=4 £ ic 100/104
dot icon17/01/2008
Nc inc already adjusted 06/04/07
dot icon17/01/2008
Resolutions
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/01/2007
Return made up to 29/12/06; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/09/2006
New director appointed
dot icon01/03/2006
Return made up to 29/12/05; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/07/2005
New director appointed
dot icon05/07/2005
Director resigned
dot icon05/07/2005
Director resigned
dot icon22/02/2005
Director resigned
dot icon21/02/2005
Return made up to 29/12/04; full list of members
dot icon05/01/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon25/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/06/2004
New director appointed
dot icon22/01/2004
Return made up to 29/12/03; full list of members
dot icon11/07/2003
Director resigned
dot icon07/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/03/2003
New director appointed
dot icon14/03/2003
Secretary resigned;director resigned
dot icon02/03/2003
New secretary appointed
dot icon02/03/2003
New director appointed
dot icon07/01/2003
Return made up to 29/12/02; full list of members
dot icon26/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/12/2001
Return made up to 29/12/01; full list of members
dot icon14/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/01/2001
Return made up to 29/12/00; full list of members
dot icon13/09/2000
Full accounts made up to 1999-12-31
dot icon20/12/1999
Return made up to 29/12/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon05/01/1999
Return made up to 29/12/98; full list of members
dot icon15/09/1998
Accounts for a small company made up to 1997-12-31
dot icon15/09/1998
New director appointed
dot icon11/01/1998
Return made up to 29/12/97; no change of members
dot icon14/08/1997
Accounts for a small company made up to 1996-12-31
dot icon08/01/1997
Return made up to 29/12/96; no change of members
dot icon26/03/1996
Accounts for a small company made up to 1995-12-31
dot icon16/01/1996
Return made up to 29/12/95; full list of members
dot icon05/04/1995
Accounts for a small company made up to 1994-12-31
dot icon13/01/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Secretary resigned;new secretary appointed
dot icon23/08/1994
Accounts for a small company made up to 1993-12-31
dot icon11/01/1994
Return made up to 29/12/93; no change of members
dot icon22/06/1993
Accounts for a small company made up to 1992-12-31
dot icon28/05/1993
Ad 20/05/93--------- £ si 95@1=95 £ ic 5/100
dot icon27/05/1993
Allotment of shares
dot icon10/01/1993
Return made up to 29/12/92; full list of members
dot icon11/05/1992
Accounts for a small company made up to 1991-12-31
dot icon06/03/1992
Return made up to 31/12/91; no change of members
dot icon15/01/1992
Accounting reference date shortened from 07/12 to 31/12
dot icon11/10/1991
Accounts for a small company made up to 1990-12-07
dot icon22/04/1991
Return made up to 31/12/90; full list of members
dot icon06/04/1990
Full accounts made up to 1989-12-07
dot icon06/04/1990
Return made up to 29/12/89; full list of members
dot icon09/03/1989
Particulars of mortgage/charge
dot icon02/03/1989
Accounting reference date shortened from 31/03 to 07/12
dot icon20/02/1989
Full accounts made up to 1988-03-31
dot icon20/02/1989
Full accounts made up to 1988-12-07
dot icon20/02/1989
Return made up to 15/12/88; full list of members
dot icon16/01/1989
Secretary resigned;new secretary appointed
dot icon16/01/1989
Registered office changed on 16/01/89 from: 5 lytham close skipton north yorkshire BD23 2LF
dot icon16/01/1989
Director resigned;new director appointed
dot icon01/11/1987
Return made up to 15/09/87; full list of members
dot icon01/11/1987
Full accounts made up to 1987-03-31
dot icon13/09/1986
Full accounts made up to 1986-03-31
dot icon13/09/1986
Return made up to 18/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconNext confirmation date
29/12/2016
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
dot iconNext due on
31/12/2012
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Christopher
Director
28/05/2004 - Present
9
Edwards, Wayne
Director
01/05/2005 - 19/03/2010
2
Lonsdale, Adrian
Director
06/08/2009 - Present
7
Prentice, Luke
Director
02/11/2011 - Present
4
Palmer, Christopher
Director
06/08/2009 - 27/05/2011
2

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MULTIFORM LIMITED

MULTIFORM LIMITED is an(a) Liquidation company incorporated on 24/11/1981 with the registered office located at C/O BENNETT JONES INSOLVENCY, 18-22 Lloyd Street, Manchester M2 5WA. There are currently 4 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 MULTIFORM LIMITED?

toggle

MULTIFORM LIMITED is currently Liquidation. It was registered on 24/11/1981 and dissolved on 11/12/2017.

Where is MULTIFORM LIMITED located?

toggle

MULTIFORM LIMITED is registered at C/O BENNETT JONES INSOLVENCY, 18-22 Lloyd Street, Manchester M2 5WA.

What does MULTIFORM LIMITED do?

toggle

MULTIFORM LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for MULTIFORM LIMITED?

toggle

The latest filing was on 20/04/2023: Restoration by order of court - previously in Creditors' Voluntary Liquidation.