Company NameMulti-Tal Limited
Company StatusDissolved
Company Number07356036
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 8 months ago)
Dissolution Date27 July 2016 (7 years, 9 months ago)
Previous NameRail Restorations North East Limited

Business Activity

Section CManufacturing
SIC 30200Manufacture of railway locomotives and rolling stock

Directors

Director NameMr Michael Richard Duncan Wood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2010(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressLow Waterhouse Farm
Esh Winning
Durham
DH7 9NH
Secretary NameDr Michael Richard Duncan Wood
NationalityBritish
StatusClosed
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressLow Waterhouse Farm
Esh Winning
Durham
DH7 9NH
Director NameMr Christopher Edmund Michael Wood
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2013(3 years after company formation)
Appointment Duration2 years, 10 months (closed 27 July 2016)
RoleExecutive
Country of ResidenceEngland
Correspondence Address92 Caterhouse Road
Framwellgate Moor
Durham
DH1 5HR
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Director NameJohn David Foxton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(1 week, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 08 December 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address64 South Street
Spennymoor
Durham
DL16 7TX
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed25 August 2010(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£65,142
Cash£445
Current Liabilities£120,342

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 July 2016Final Gazette dissolved following liquidation (1 page)
27 July 2016Final Gazette dissolved following liquidation (1 page)
27 April 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
27 April 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
13 January 2016Appointment of a voluntary liquidator (1 page)
13 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
13 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
13 January 2016Appointment of a voluntary liquidator (1 page)
13 April 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 April 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 March 2015Registered office address changed from Unit 8a Hackworth Industrial Park Shildon Durham DL4 1HF to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 11 March 2015 (2 pages)
11 March 2015Registered office address changed from Unit 8a Hackworth Industrial Park Shildon Durham DL4 1HF to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 11 March 2015 (2 pages)
10 March 2015Appointment of a voluntary liquidator (1 page)
10 March 2015Statement of affairs with form 4.19 (9 pages)
10 March 2015Statement of affairs with form 4.19 (9 pages)
10 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-27
(1 page)
10 March 2015Appointment of a voluntary liquidator (1 page)
29 September 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 125,004
(6 pages)
2 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 125,004
(6 pages)
21 October 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 125,004
(4 pages)
21 October 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 125,004
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
17 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
3 October 2013Company name changed rail restorations north east LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2013Company name changed rail restorations north east LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2013Appointment of Christopher Edmund Michael Wood as a director (3 pages)
20 September 2013Appointment of Christopher Edmund Michael Wood as a director (3 pages)
30 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
30 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
4 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 September 2012Previous accounting period shortened from 31 August 2012 to 31 July 2012 (3 pages)
18 September 2012Previous accounting period shortened from 31 August 2012 to 31 July 2012 (3 pages)
6 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 December 2011Termination of appointment of John Foxton as a director (2 pages)
22 December 2011Termination of appointment of John Foxton as a director (2 pages)
22 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
13 September 2010Appointment of John David Foxton as a director (3 pages)
13 September 2010Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 13 September 2010 (2 pages)
13 September 2010Appointment of Dr Michael Richard Duncan Wood as a secretary (3 pages)
13 September 2010Termination of appointment of Richard Hardbattle as a director (2 pages)
13 September 2010Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 13 September 2010 (2 pages)
13 September 2010Appointment of Dr Michael Richard Duncan Wood as a secretary (3 pages)
13 September 2010Appointment of John David Foxton as a director (3 pages)
13 September 2010Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
13 September 2010Appointment of Dr Michael Richard Duncan Wood as a director (3 pages)
13 September 2010Termination of appointment of Richard Hardbattle as a director (2 pages)
13 September 2010Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
13 September 2010Appointment of Dr Michael Richard Duncan Wood as a director (3 pages)
25 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
25 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)