Company NameMulti Surfaces Limited
DirectorAlasdair Graeme Bell
Company StatusDissolved
Company Number04722542
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlasdair Graeme Bell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2003(same day as company formation)
RoleBusiness Executive
Correspondence Address15 Sycamore Avenue
Port Seton
East Lothian
EH32 0UA
Scotland
Secretary NameCarole Anne Chadwick
NationalityBritish
StatusCurrent
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Palmer Road
Newton Aycliffe
County Durham
DL5 5EJ
Director NameJonathan Paul Meredith
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleBusiness Executive
Correspondence Address2 The Beeches
Shaw
Melksham
Wiltshire
SN12 8EW
Director NameJohn Graham Rowntree
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address8
Low Etherley
Bishop Auckland
County Durham
DL14 0EU

Location

Registered AddressC/O Fergusson & Co Ltd
Shackleton House Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 December 2005Dissolved (1 page)
12 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2005Liquidators statement of receipts and payments (5 pages)
12 January 2005Statement of affairs (6 pages)
12 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 2005Appointment of a voluntary liquidator (1 page)
16 December 2004Registered office changed on 16/12/04 from: technology court bradbury road newton aycliffe co durham DL5 6DA (1 page)
6 October 2004Registered office changed on 06/10/04 from: enterprise house valley street darlington county durham DL1 1GY (1 page)
23 July 2004Director resigned (1 page)
15 May 2004Return made up to 03/04/04; full list of members (7 pages)
5 May 2004Director resigned (1 page)
30 January 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)