Company NameMultala Limited
Company StatusDissolved
Company Number03183291
CategoryPrivate Limited Company
Incorporation Date4 April 1996(28 years ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Robert Swanston
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1996(5 days after company formation)
Appointment Duration10 years, 6 months (closed 17 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Halnaby Avenue
Baydale Meadows
Darlington
County Durham
DL3 8UH
Director NameMrs Tuula Annikki Swanston
Date of BirthDecember 1951 (Born 72 years ago)
NationalityFinnish
StatusClosed
Appointed09 April 1996(5 days after company formation)
Appointment Duration10 years, 6 months (closed 17 October 2006)
RoleHousewife
Country of ResidenceEngland
Correspondence Address14 Halnaby Avenue
Baydale Meadows
Darlington
County Durham
DL3 8UH
Secretary NameMrs Tuula Annikki Swanston
NationalityFinnish
StatusClosed
Appointed09 April 1996(5 days after company formation)
Appointment Duration10 years, 6 months (closed 17 October 2006)
RoleHousewife
Country of ResidenceEngland
Correspondence Address14 Halnaby Avenue
Baydale Meadows
Darlington
County Durham
DL3 8UH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address14 Halnaby Avenue
Baydale Meadows
Darlington
County Durham
DL3 8UH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardHummersknott
Built Up AreaDarlington

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
25 May 2006Application for striking-off (1 page)
25 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
18 April 2005Return made up to 04/04/05; full list of members (7 pages)
19 January 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
14 April 2004Return made up to 04/04/04; full list of members (7 pages)
15 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 May 2003Return made up to 04/04/03; full list of members (7 pages)
25 January 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
25 January 2003Ad 31/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 May 2002Return made up to 04/04/02; full list of members (6 pages)
23 January 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
18 April 2001Return made up to 04/04/01; full list of members (6 pages)
23 January 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
14 April 2000Return made up to 04/04/00; full list of members (6 pages)
19 November 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
19 April 1999Return made up to 04/04/99; full list of members (6 pages)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
16 April 1998Return made up to 04/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/04/98
(4 pages)
22 October 1997Registered office changed on 22/10/97 from: 43 coniscliffe road darlington durham DL3 7EH (1 page)
20 October 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
15 April 1997Return made up to 04/04/97; full list of members (6 pages)
15 April 1996New secretary appointed;new director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996Director resigned (1 page)
15 April 1996Secretary resigned (1 page)
15 April 1996Registered office changed on 15/04/96 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER (1 page)
4 April 1996Incorporation (10 pages)