Company NameMulti-Shades Limited
Company StatusDissolved
Company Number00793160
CategoryPrivate Limited Company
Incorporation Date25 February 1964(60 years, 2 months ago)
Dissolution Date17 February 2011 (13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameShafiq Rehman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(42 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 17 February 2011)
RoleFinancier
Correspondence Address7 Warneford Road
Cowlersley
Huddersfield
West Yorkshire
HD4 5TW
Director NameMrs Brenda Armstrong
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(26 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 October 2006)
RoleCompany Director
Correspondence AddressOrchard Croft Layton Avenue
Rawdon
Leeds
West Yorkshire
LS19 6QQ
Director NameMr John Kenneth Armstrong
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(26 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 October 2006)
RoleCompany Director
Correspondence AddressOrchard Croft Layton Avenue
Rawdon
Leeds
West Yorkshire
LS19 6QQ
Secretary NameMrs Brenda Armstrong
NationalityBritish
StatusResigned
Appointed31 January 1991(26 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 April 2001)
RoleCompany Director
Correspondence AddressOrchard Croft Layton Avenue
Rawdon
Leeds
West Yorkshire
LS19 6QQ
Director NameMiss Eileen Jeanette Suddards
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(28 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1997)
RoleSales Director
Correspondence Address15 Stone Fold
Baildon
Shipley
West Yorkshire
BD17 7NG
Director NameClive Duncan Armstrong
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(29 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 August 1994)
RoleProduction Manager
Correspondence AddressAyrton Barn
Lane Head Lane Causeway Foot
Halifax
West Yorkshire
HX2 8XW
Director NameNeil Stewart Armstrong
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(29 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 2000)
RoleChartered Accountant
Correspondence Address192 Windhill Old Road
Thackley
Bradford
West Yorkshire
BD10 0TR
Director NameDouglas John McLaughlan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(29 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 June 1999)
RoleChartered Surveyor
Correspondence AddressWhite House
Westfield Lane Idle
Bradford
West Yorkshire
BD10 8PY
Director NameMr David Nelson Sturgeon
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(29 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressThe Cottage
Clotton
Tarporley
Cheshire
CW6 0EH
Director NameDavid Wolfenden
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(30 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 1995)
RoleManaging Director
Correspondence AddressHalf Acre
Sheriff Lane
Eldwick Bingley
West Yorkshire
BD16 3ER
Director NamePeter Frederick Armstrong
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(32 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address30 Railway Road
Idle
Bradford
West Yorkshire
BD10 9RJ
Director NameClive Duncan Armstrong
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(35 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2004)
RoleManaging Director
Correspondence AddressOrchard Croft
Layton Avenue, Rawdon
Leeds
West Yorkshire
LS19 6QQ
Director NameDiane Elizabeth Therese Harding
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(36 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 2000)
RoleConsultant
Correspondence AddressNorfolk House Horn Lane
New Mill
Holmfirth
HD9 7HG
Director NameJudith Lynne McLaughlan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(37 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressOrchard Croft
Layton Avenue Rawdon
Leeds
West Yorkshire
LS19 6QQ
Director NameMrs Brenda Joyce Windle
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(37 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Bank Crest
Baildon
Bradford
West Yorkshire
BD17 5HB
Director NameAnn Pamela Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(37 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2002)
RoleCompany Director
Correspondence Address24 Moorland Avenue
Baildon
West Yorkshire
BD17 6RW
Director NameMrs Susan Beverly Brewer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(37 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Moorland Avenue
Baildon
West Yorkshire
BD17 6RW
Secretary NameMrs Susan Beverly Brewer
NationalityBritish
StatusResigned
Appointed10 April 2001(37 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Moorland Avenue
Baildon
West Yorkshire
BD17 6RW
Director NameMr Stephen David Hubbard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(45 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Priory Road
Ossett
West Yorkshire
WF5 8QJ

Location

Registered AddressC/O Chamberlain & Co
Aireside House 24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

10k at 1Shafiq Rehman
100.00%
Ordinary

Financials

Year2014
Net Worth£22,254
Cash£23
Current Liabilities£453,901

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 February 2011Final Gazette dissolved following liquidation (1 page)
17 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2010Notice of move from Administration to Dissolution on 13 November 2010 (13 pages)
17 November 2010Notice of move from Administration to Dissolution (13 pages)
15 October 2010Notice of extension of period of Administration (1 page)
15 October 2010Notice of extension of period of Administration (1 page)
14 May 2010Administrator's progress report to 15 April 2010 (10 pages)
14 May 2010Administrator's progress report to 15 April 2010 (10 pages)
26 January 2010Statement of affairs with form 2.14B (9 pages)
26 January 2010Statement of affairs with form 2.14B (9 pages)
5 January 2010Result of meeting of creditors (23 pages)
5 January 2010Result of meeting of creditors (23 pages)
30 December 2009Statement of administrator's proposal (20 pages)
30 December 2009Statement of administrator's proposal (20 pages)
21 October 2009Registered office address changed from Sandals Mill Cliffe Avenue Baildon Shipley BD17 6PB on 21 October 2009 (2 pages)
21 October 2009Appointment of an administrator (1 page)
21 October 2009Appointment of an administrator (1 page)
21 October 2009Registered office address changed from Sandals Mill Cliffe Avenue Baildon Shipley BD17 6PB on 21 October 2009 (2 pages)
17 September 2009Appointment Terminated Director stephen hubbard (1 page)
17 September 2009Appointment terminated director stephen hubbard (1 page)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 July 2009Appointment terminated director and secretary susan brewer (1 page)
6 July 2009Appointment Terminated Director brenda windle (1 page)
6 July 2009Appointment terminated director brenda windle (1 page)
6 July 2009Appointment Terminated Director and Secretary susan brewer (1 page)
16 June 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
16 June 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
2 June 2009Director appointed stephen david hubbard (2 pages)
2 June 2009Director appointed stephen david hubbard (2 pages)
18 February 2009Return made up to 15/01/09; full list of members (4 pages)
18 February 2009Return made up to 15/01/09; full list of members (4 pages)
24 January 2008Return made up to 15/01/08; full list of members (3 pages)
24 January 2008Return made up to 15/01/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 January 2007Return made up to 15/01/07; full list of members (7 pages)
29 January 2007Return made up to 15/01/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 November 2006Director resigned (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
5 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 February 2006Return made up to 15/01/06; full list of members (8 pages)
17 February 2006Return made up to 15/01/06; full list of members (8 pages)
21 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 February 2005Return made up to 15/01/05; full list of members (8 pages)
3 February 2005Return made up to 15/01/05; full list of members (8 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
8 December 2004Ad 01/12/04--------- £ si 2@1=2 £ ic 10000/10002 (2 pages)
8 December 2004Ad 01/12/04--------- £ si 2@1=2 £ ic 10000/10002 (2 pages)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
25 February 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Return made up to 15/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 February 2004Return made up to 15/01/04; full list of members (8 pages)
8 December 2003Accounts for a small company made up to 30 September 2003 (8 pages)
8 December 2003Accounts for a small company made up to 30 September 2003 (8 pages)
5 December 2003Director's particulars changed (1 page)
5 December 2003Director's particulars changed (1 page)
26 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
26 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
22 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2003Return made up to 15/01/03; full list of members (8 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
8 October 2002Re section 394 (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Re section 394 (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
8 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
8 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
26 January 2002Return made up to 15/01/02; full list of members (8 pages)
26 January 2002Return made up to 15/01/02; full list of members (8 pages)
24 May 2001Location of debenture register (1 page)
24 May 2001Location of debenture register (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New secretary appointed;new director appointed (2 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001New secretary appointed;new director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001Secretary resigned (1 page)
29 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 January 2001Return made up to 15/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2001Return made up to 15/01/01; full list of members (7 pages)
8 January 2001Location of register of members (1 page)
8 January 2001Location of register of members (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
11 October 2000Particulars of mortgage/charge (4 pages)
11 October 2000Particulars of mortgage/charge (4 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
23 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 February 2000Return made up to 15/01/00; full list of members (7 pages)
10 February 2000Return made up to 15/01/00; full list of members (7 pages)
28 January 2000Director's particulars changed (1 page)
28 January 2000Director's particulars changed (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
2 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
21 January 1999Return made up to 15/01/99; no change of members (6 pages)
21 January 1999Return made up to 15/01/99; no change of members (6 pages)
20 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
27 June 1998Particulars of mortgage/charge (3 pages)
27 June 1998Particulars of mortgage/charge (3 pages)
27 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
27 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
16 February 1998Return made up to 15/01/98; no change of members (6 pages)
16 February 1998Return made up to 15/01/98; no change of members (6 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
3 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
3 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
28 January 1997Return made up to 15/01/97; full list of members (8 pages)
28 January 1997Return made up to 15/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
31 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
31 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
19 January 1996Return made up to 15/01/96; no change of members (6 pages)
19 January 1996Return made up to 15/01/96; no change of members (6 pages)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
23 February 1995Accounts for a small company made up to 30 September 1994 (7 pages)
23 February 1995Accounts for a small company made up to 30 September 1994 (7 pages)
19 January 1995Director's particulars changed (7 pages)
19 January 1995Return made up to 15/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 1995Return made up to 15/01/95; no change of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
31 January 1994Location of debenture register address changed (7 pages)
31 January 1994Location of register of members address changed (7 pages)
31 January 1994Return made up to 15/01/94; full list of members (7 pages)
31 January 1994Director's particulars changed (7 pages)
31 January 1994Return made up to 15/01/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 January 1994Accounts for a small company made up to 30 September 1993 (7 pages)
6 January 1994Accounts for a small company made up to 30 September 1993 (7 pages)
10 November 1993Accounts for a small company made up to 30 September 1992 (6 pages)
10 November 1993Accounts for a small company made up to 30 September 1992 (6 pages)
5 February 1993Location of register of members address changed (4 pages)
5 February 1993Return made up to 15/01/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/02/93
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
5 February 1993Location of debenture register address changed (4 pages)
5 February 1993Registered office changed on 05/02/93 (4 pages)
5 February 1993Return made up to 15/01/93; no change of members (4 pages)
30 June 1992Accounts for a small company made up to 30 September 1991 (5 pages)
30 June 1992Accounts for a small company made up to 30 September 1991 (5 pages)
28 January 1992Return made up to 15/01/92; no change of members (5 pages)
28 January 1992Return made up to 15/01/92; no change of members (5 pages)
23 April 1991Return made up to 31/01/91; full list of members (7 pages)
23 April 1991Return made up to 31/01/91; full list of members (7 pages)
21 March 1991Accounts for a small company made up to 30 September 1990 (5 pages)
21 March 1991Accounts for a small company made up to 30 September 1990 (5 pages)
13 February 1990Return made up to 15/01/90; full list of members (4 pages)
13 February 1990Accounts for a small company made up to 30 September 1989 (6 pages)
13 February 1990Return made up to 15/01/90; full list of members (4 pages)
13 February 1990Accounts for a small company made up to 30 September 1989 (6 pages)
17 February 1989Return made up to 16/01/89; full list of members (4 pages)
17 February 1989Return made up to 16/01/89; full list of members (4 pages)
25 January 1989Full accounts made up to 30 September 1988 (14 pages)
25 January 1989Full accounts made up to 30 September 1988 (14 pages)
14 July 1988Full accounts made up to 31 December 1987 (10 pages)
14 July 1988Full accounts made up to 31 December 1987 (10 pages)
14 July 1988Return made up to 29/06/88; full list of members (4 pages)
14 July 1988Return made up to 29/06/88; full list of members (4 pages)
5 October 1987Full accounts made up to 31 December 1986 (10 pages)
5 October 1987Full accounts made up to 31 December 1986 (10 pages)
7 September 1987Return made up to 28/07/87; full list of members (4 pages)
7 September 1987Return made up to 28/07/87; full list of members (4 pages)
25 October 1986Full accounts made up to 31 December 1985 (10 pages)
25 October 1986Full accounts made up to 31 December 1985 (10 pages)
12 August 1986Return made up to 14/05/86; full list of members (4 pages)
12 August 1986Return made up to 14/05/86; full list of members (4 pages)
27 October 1973Share capital (2 pages)
27 October 1973Share capital (2 pages)
5 March 1964Allotment of shares (2 pages)
5 March 1964Allotment of shares (2 pages)
25 February 1964Incorporation (15 pages)
25 February 1964Incorporation (15 pages)