MULTISERV (ASR) LIMITED

Register to unlock more data on OkredoRegister

MULTISERV (ASR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01273683

Incorporation date

18/08/1976

Size

Dormant

Contacts

Registered address

Registered address

Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey KT22 7SGCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1986)
dot icon19/10/2022
Restoration by order of the court
dot icon22/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon09/10/2012
First Gazette notice for voluntary strike-off
dot icon27/09/2012
Application to strike the company off the register
dot icon21/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon24/01/2012
Secretary's details changed for Mr Paul Harry Oakes on 2012-01-24
dot icon07/11/2011
Termination of appointment of Martin Roger Gregory Hoad as a director on 2011-11-01
dot icon10/10/2011
Appointment of Mr Paul Harry Oakes as a director on 2011-10-03
dot icon10/10/2011
Appointment of Mr Herve Michal Leclercq as a director on 2011-10-03
dot icon20/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon31/01/2011
Termination of appointment of Michael Cubitt as a director
dot icon31/01/2011
Termination of appointment of Geoffrey Butler as a director
dot icon05/01/2011
Appointment of Mr Graham Martin Stubbs as a director
dot icon04/01/2011
Appointment of Mr Johannes Gregorius Alphons Marie Jansen as a director
dot icon04/01/2011
Termination of appointment of Clyde Kirkwood as a director
dot icon04/01/2011
Appointment of Mr Martin Roger Gregory Hoad as a director
dot icon04/01/2011
Appointment of Mr Christopher Claude Lashmer Whistler as a director
dot icon28/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon17/09/2009
Director appointed mr clyde alexander kirkwood
dot icon17/09/2009
Appointment Terminated Director eric underwood
dot icon28/01/2009
Return made up to 22/01/09; full list of members
dot icon16/01/2009
Accounts made up to 2008-12-31
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Resolutions
dot icon23/01/2008
Return made up to 22/01/08; full list of members
dot icon18/01/2008
Accounts made up to 2007-12-31
dot icon19/07/2007
Full accounts made up to 2006-12-31
dot icon29/06/2007
Director's particulars changed
dot icon05/02/2007
Return made up to 22/01/07; full list of members
dot icon21/04/2006
Full accounts made up to 2005-12-31
dot icon22/02/2006
Return made up to 22/01/06; full list of members
dot icon22/02/2006
Director's particulars changed
dot icon13/09/2005
Full accounts made up to 2004-12-31
dot icon31/01/2005
Return made up to 22/01/05; full list of members
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon19/02/2004
Return made up to 22/01/04; full list of members
dot icon29/01/2004
Certificate of change of name
dot icon21/08/2003
Full accounts made up to 2002-12-31
dot icon20/06/2003
New secretary appointed
dot icon16/06/2003
Secretary resigned
dot icon21/03/2003
Auditor's resignation
dot icon20/03/2003
Auditor's resignation
dot icon12/02/2003
Return made up to 22/01/03; full list of members
dot icon01/08/2002
Full accounts made up to 2001-12-31
dot icon18/02/2002
Return made up to 22/01/02; full list of members
dot icon10/08/2001
Registered office changed on 10/08/01 from: 4TH floor commonwealth house 2 chalkhill road london W6 8DW
dot icon17/07/2001
Full accounts made up to 2000-12-31
dot icon28/03/2001
Return made up to 22/01/01; full list of members
dot icon28/03/2001
Director's particulars changed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon02/03/2000
Return made up to 22/01/00; full list of members
dot icon02/03/2000
Director resigned
dot icon04/01/2000
Full accounts made up to 1998-12-31
dot icon11/05/1999
Director resigned
dot icon22/02/1999
Director's particulars changed
dot icon15/02/1999
Return made up to 22/01/99; full list of members
dot icon24/09/1998
Auditor's resignation
dot icon31/07/1998
Certificate of change of name
dot icon23/07/1998
New secretary appointed
dot icon23/07/1998
New director appointed
dot icon23/07/1998
New director appointed
dot icon23/07/1998
New director appointed
dot icon23/07/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon23/07/1998
Registered office changed on 23/07/98 from: meadowbank house meadowbank road rotherham south yorkshire S61 2DY
dot icon20/07/1998
Secretary resigned;director resigned
dot icon20/07/1998
Director resigned
dot icon10/02/1998
Full accounts made up to 1997-09-30
dot icon10/02/1998
Return made up to 22/01/98; full list of members
dot icon21/02/1997
Full accounts made up to 1996-09-30
dot icon21/02/1997
Return made up to 22/01/97; no change of members
dot icon02/03/1996
Resolutions
dot icon02/03/1996
Resolutions
dot icon02/03/1996
Resolutions
dot icon31/01/1996
Return made up to 22/01/96; no change of members
dot icon31/01/1996
Full accounts made up to 1995-09-30
dot icon16/05/1995
Director resigned
dot icon17/02/1995
Full accounts made up to 1994-09-30
dot icon17/02/1995
Return made up to 22/01/95; full list of members
dot icon17/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Auditor's resignation
dot icon13/07/1994
Director resigned
dot icon13/07/1994
Director resigned
dot icon29/06/1994
Registered office changed on 29/06/94 from: dawes lane scunthorpe south humberside DN16 1DW
dot icon29/06/1994
New director appointed
dot icon29/06/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon29/06/1994
New director appointed
dot icon07/04/1994
Return made up to 22/01/94; full list of members
dot icon07/04/1994
Director resigned
dot icon28/03/1994
Full accounts made up to 1993-10-02
dot icon01/02/1994
Director resigned;new director appointed
dot icon19/01/1994
Director resigned
dot icon19/01/1994
New director appointed
dot icon19/01/1994
Director resigned
dot icon19/01/1994
Registered office changed on 19/01/94 from: meadowbank house meadowbank rd rotherham s yorks S61 2DY
dot icon26/11/1993
Resolutions
dot icon26/11/1993
Resolutions
dot icon15/09/1993
New director appointed
dot icon15/09/1993
New secretary appointed
dot icon31/08/1993
Director resigned
dot icon31/08/1993
Secretary resigned
dot icon15/06/1993
New director appointed
dot icon11/06/1993
Director resigned
dot icon11/06/1993
Director resigned;new director appointed
dot icon24/03/1993
Director's particulars changed
dot icon09/03/1993
Full accounts made up to 1992-10-03
dot icon05/02/1993
Return made up to 22/01/93; full list of members
dot icon05/01/1993
New director appointed
dot icon18/12/1992
Director resigned
dot icon30/11/1992
New director appointed
dot icon30/11/1992
New secretary appointed
dot icon30/10/1992
Secretary resigned
dot icon30/10/1992
Director resigned
dot icon24/08/1992
Director resigned;new director appointed
dot icon14/05/1992
Full accounts made up to 1991-09-28
dot icon16/03/1992
Director resigned;new director appointed
dot icon19/02/1992
Return made up to 22/01/92; no change of members
dot icon13/02/1992
Director resigned;new director appointed
dot icon22/04/1991
Director's particulars changed
dot icon08/03/1991
Full accounts made up to 1990-09-29
dot icon25/02/1991
Return made up to 13/02/91; no change of members
dot icon19/02/1991
Director's particulars changed
dot icon09/04/1990
Secretary resigned;new secretary appointed
dot icon20/03/1990
Full accounts made up to 1989-09-30
dot icon23/02/1990
Return made up to 13/02/90; full list of members
dot icon31/03/1989
Full accounts made up to 1988-10-01
dot icon31/03/1989
Return made up to 09/03/89; full list of members
dot icon10/01/1989
New director appointed
dot icon15/11/1988
Director resigned
dot icon25/03/1988
Return made up to 23/02/88; full list of members
dot icon24/03/1988
Full accounts made up to 1987-10-03
dot icon12/01/1988
Director resigned
dot icon23/06/1987
Full accounts made up to 1986-09-27
dot icon23/06/1987
Return made up to 14/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/05/1986
Full accounts made up to 1985-09-28
dot icon15/05/1986
Return made up to 01/04/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconNext confirmation date
22/01/2017
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
dot iconNext due on
30/09/2013
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craven, John Lawrence
Director
31/05/1993 - 30/04/1999
9
Swayne, Anthony William John
Director
04/11/1993 - 11/11/1993
18
Lancaster, James David
Director
21/06/1994 - 01/04/1999
1
Morton, Peter Colin, Nr
Director
09/08/1993 - 21/06/1994
-
Coe, Andrew Nicholas
Secretary
22/08/1993 - 21/06/1994
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MULTISERV (ASR) LIMITED

MULTISERV (ASR) LIMITED is an(a) Active company incorporated on 18/08/1976 with the registered office located at Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey KT22 7SG. There are currently 6 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 MULTISERV (ASR) LIMITED?

toggle

MULTISERV (ASR) LIMITED is currently Active. It was registered on 18/08/1976 and dissolved on 22/01/2013.

Where is MULTISERV (ASR) LIMITED located?

toggle

MULTISERV (ASR) LIMITED is registered at Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey KT22 7SG.

What does MULTISERV (ASR) LIMITED do?

toggle

MULTISERV (ASR) LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for MULTISERV (ASR) LIMITED?

toggle

The latest filing was on 19/10/2022: Restoration by order of the court.