Company NameMultiable Holdings Limited
DirectorsDavid Myrddin Thomas and Alexander Mark Hunt
Company StatusDissolved
Company Number03268264
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)
Previous NameSpeedzoom Limited

Business Activity

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

Directors

Director NameDavid Myrddin Thomas
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2000(3 years, 7 months after company formation)
Appointment Duration23 years, 10 months
RoleSemi Retired Venture Capitalis
Correspondence AddressShermanbury
Meadow Lane
Hartley Wintney
Hampshire
RG27 8RF
Director NameAlexander Mark Hunt
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2001(4 years, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleChief Executive
Correspondence AddressDeene End
Upper Benefield
Peterborough
Cambridgeshire
PE8 5AL
Director NameRichard George Ingram
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(5 days after company formation)
Appointment Duration3 days (resigned 01 November 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Spencer Parade
Northampton
Northamptonshire
NN1 5AB
Director NameMr Jeremy James Passmore Lincoln
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(5 days after company formation)
Appointment Duration3 days (resigned 01 November 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Mill House
West Farndon
Daventry
Northamptonshire
NN11 3TX
Secretary NameRichard George Ingram
NationalityBritish
StatusResigned
Appointed29 October 1996(5 days after company formation)
Appointment Duration3 days (resigned 01 November 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Spencer Parade
Northampton
Northamptonshire
NN1 5AB
Director NameMr Reginald James White
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(1 week, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 13 February 2001)
RoleManaging Director
Correspondence Address5 Castle Close
Middleton St George
Darlington
County Durham
DL2 1DE
Secretary NameMr Austin Futers
NationalityBritish
StatusResigned
Appointed01 November 1996(1 week, 1 day after company formation)
Appointment Duration7 years, 1 month (resigned 22 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westwood Avenue
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5QT
Director NameMr Peter John Sutton Brooks
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 January 1998)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 28 Kempe Road
Queens Park
London
NW6 6SJ
Director NameStephen George Garrett
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(7 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 18 June 2004)
RoleFinance Director
Correspondence Address4 Gowanburn
Fatfield
Washington
Tyne & Wear
NE38 8SG
Secretary NameStephen George Garrett
NationalityBritish
StatusResigned
Appointed22 December 2003(7 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 18 June 2004)
RoleFinance Director
Correspondence Address4 Gowanburn
Fatfield
Washington
Tyne & Wear
NE38 8SG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameWoodside Associates (Midlands) Limited (Corporation)
StatusResigned
Appointed12 June 2000(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2002)
Correspondence Address15 Queens Road
Coventry
West Midlands
CV1 3DE

Location

Registered AddressC/O Grant Thornton Uk Llp
Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

28 October 2005Dissolved (1 page)
28 July 2005Notice of move from Administration to Dissolution (4 pages)
28 July 2005Administrator's progress report (4 pages)
5 May 2005Administrator's progress report (3 pages)
7 March 2005Statement of affairs (6 pages)
14 December 2004Statement of administrator's proposal (11 pages)
14 December 2004Statement of affairs (6 pages)
17 November 2004Registered office changed on 17/11/04 from: durham way south aycliffe industrial estate newton aycliffe county durham DL5 6BQ (1 page)
14 October 2004Secretary resigned;director resigned (2 pages)
11 October 2004Appointment of an administrator (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004New secretary appointed;new director appointed (2 pages)
23 December 2003Return made up to 24/10/03; full list of members (12 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
28 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2003Memorandum and Articles of Association (31 pages)
25 March 2003Conso conve 24/01/03 (1 page)
24 March 2003Auditor's resignation (2 pages)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
10 March 2003Group of companies' accounts made up to 31 December 2001 (32 pages)
25 November 2002Return made up to 24/10/02; full list of members (12 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2002Group of companies' accounts made up to 31 December 2000 (30 pages)
7 February 2002Director resigned (1 page)
21 November 2001Return made up to 24/10/01; full list of members (13 pages)
18 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
21 March 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
21 November 2000Return made up to 24/10/00; full list of members (13 pages)
30 October 2000Full group accounts made up to 31 December 1999 (29 pages)
14 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
3 November 1999Return made up to 24/10/99; full list of members (12 pages)
1 November 1999Full group accounts made up to 31 December 1998 (29 pages)
28 September 1998Auditor's resignation (1 page)
7 September 1998Full group accounts made up to 31 December 1997 (31 pages)
18 June 1998Company name changed speedzoom LIMITED\certificate issued on 19/06/98 (2 pages)
30 October 1997Return made up to 24/10/97; full list of members (5 pages)
31 January 1997Memorandum and Articles of Association (45 pages)
31 January 1997Ad 28/01/97--------- £ si [email protected]=1078122 £ ic 2970090/4048212 (2 pages)
31 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 January 1997£ nc 1000/4048212 28/01/97 (1 page)
31 January 1997S-div 28/01/97 (1 page)
31 January 1997Ad 28/01/97--------- £ si [email protected]=2970087 £ ic 3/2970090 (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 January 1997Particulars of mortgage/charge (3 pages)
30 January 1997Particulars of mortgage/charge (6 pages)
26 January 1997Registered office changed on 26/01/97 from: 7 spencer parade northampton northamptonshire NN1 5AB (1 page)
26 January 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
26 January 1997Ad 20/01/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 November 1996New secretary appointed (2 pages)
8 November 1996Secretary resigned;director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (2 pages)
7 November 1996Registered office changed on 07/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 November 1996New secretary appointed;new director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996Director resigned (1 page)
7 November 1996Secretary resigned (1 page)
24 October 1996Incorporation (9 pages)