Company NameAttachments Limited
Company StatusDissolved
Company Number01571912
CategoryPrivate Limited Company
Incorporation Date2 July 1981(42 years, 10 months ago)
Dissolution Date11 February 2015 (9 years, 2 months ago)
Previous NameMultimate (U.K.) Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining

Directors

Director NameMr David John Jellis
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(10 years, 5 months after company formation)
Appointment Duration23 years, 2 months (closed 11 February 2015)
RoleCompany Director
Correspondence Address28 Cowslip Drive
Deeping St James
Peterborough
PE6 8TE
Secretary NameMr David John Jellis
NationalityBritish
StatusClosed
Appointed29 November 1991(10 years, 5 months after company formation)
Appointment Duration23 years, 2 months (closed 11 February 2015)
RoleCompany Director
Correspondence Address28 Cowslip Drive
Deeping St James
Peterborough
PE6 8TE
Director NameKevin Michael Maltby
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(12 years, 4 months after company formation)
Appointment Duration21 years, 3 months (closed 11 February 2015)
RoleCompany Director
Correspondence Address24 Roman Road
Moulton Chapel
Spalding
Lincolnshire
PE12 0XQ
Director NameMr Charles Arthur Dytham
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 1993)
RoleCompany Director
Correspondence Address4 Cartmel Way
Eye
Peterborough
Cambridgeshire
PE6 7XA
Director NameMr Raymond Leslie Maltby
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(10 years, 5 months after company formation)
Appointment Duration13 years (resigned 23 December 2004)
RoleCompany Director
Correspondence AddressVicarage Close
Holbeach St Johns Holbeach
Spalding
Lincolnshire
PE12 8RS

Location

Registered Address1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

50 at 1David John Jellis
50.00%
Ordinary
50 at 1Kevin Michael Maltby
50.00%
Ordinary

Financials

Year2014
Net Worth-£132,604
Cash£5,862
Current Liabilities£158,898

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 February 2015Final Gazette dissolved following liquidation (1 page)
11 February 2015Final Gazette dissolved following liquidation (1 page)
11 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
11 November 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
18 December 2013Liquidators statement of receipts and payments to 8 November 2013 (11 pages)
18 December 2013Liquidators' statement of receipts and payments to 8 November 2013 (11 pages)
18 December 2013Liquidators' statement of receipts and payments to 8 November 2013 (11 pages)
18 December 2013Liquidators statement of receipts and payments to 8 November 2013 (11 pages)
14 December 2012Notice of completion of voluntary arrangement (8 pages)
14 December 2012Notice of completion of voluntary arrangement (8 pages)
21 November 2012Registered office address changed from 6 Peterborough Road Crowland Peterborough PE6 0BA on 21 November 2012 (2 pages)
21 November 2012Registered office address changed from 6 Peterborough Road Crowland Peterborough PE6 0BA on 21 November 2012 (2 pages)
20 November 2012Appointment of a voluntary liquidator (1 page)
20 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2012Statement of affairs with form 4.19 (9 pages)
20 November 2012Statement of affairs with form 4.19 (9 pages)
20 November 2012Appointment of a voluntary liquidator (1 page)
20 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
27 February 2012Voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2012 (12 pages)
27 February 2012Voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2012 (12 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
23 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2011 (12 pages)
23 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2011 (12 pages)
3 August 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
3 August 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 January 2010Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
21 January 2010Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 December 2008Return made up to 29/11/08; full list of members (4 pages)
19 December 2008Return made up to 29/11/08; full list of members (4 pages)
19 December 2008Return made up to 29/11/07; full list of members (4 pages)
19 December 2008Return made up to 29/11/07; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
8 August 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
16 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 March 2007Return made up to 29/11/06; full list of members (3 pages)
5 March 2007Return made up to 29/11/06; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 March 2006Return made up to 29/11/05; full list of members (3 pages)
6 March 2006Return made up to 29/11/05; full list of members (3 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
15 March 2005Return made up to 29/11/04; full list of members (6 pages)
15 March 2005Return made up to 29/11/04; full list of members (6 pages)
14 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
9 February 2004Return made up to 29/11/03; full list of members (6 pages)
9 February 2004Return made up to 29/11/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 December 2002Return made up to 29/11/02; full list of members (6 pages)
16 December 2002Return made up to 29/11/02; full list of members (6 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
29 November 2001Return made up to 29/11/01; full list of members (6 pages)
29 November 2001Return made up to 29/11/01; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
1 December 2000Return made up to 29/11/00; full list of members (6 pages)
1 December 2000Return made up to 29/11/00; full list of members (6 pages)
27 July 2000 (6 pages)
27 July 2000 (6 pages)
13 January 2000Return made up to 29/11/99; full list of members (6 pages)
13 January 2000Return made up to 29/11/99; full list of members (6 pages)
22 June 1999 (5 pages)
22 June 1999 (5 pages)
4 February 1999Return made up to 29/11/98; full list of members (6 pages)
4 February 1999Return made up to 29/11/98; full list of members (6 pages)
5 August 1998 (6 pages)
5 August 1998 (6 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
27 January 1998Return made up to 29/11/97; full list of members (6 pages)
27 January 1998Return made up to 29/11/97; full list of members (6 pages)
5 July 1997 (6 pages)
5 July 1997 (6 pages)
31 December 1996Secretary's particulars changed;director's particulars changed (1 page)
31 December 1996Secretary's particulars changed;director's particulars changed (1 page)
12 December 1996Return made up to 29/11/96; full list of members (7 pages)
12 December 1996Return made up to 29/11/96; full list of members (7 pages)
7 May 1996 (6 pages)
7 May 1996 (6 pages)
11 February 1996Return made up to 29/11/95; full list of members (7 pages)
11 February 1996Return made up to 29/11/95; full list of members (7 pages)
1 September 1995Company name changed multimate (U.K.) LIMITED\certificate issued on 04/09/95 (2 pages)
1 September 1995Company name changed multimate (U.K.) LIMITED\certificate issued on 04/09/95 (2 pages)
18 July 1995Full accounts made up to 30 September 1994 (13 pages)
18 July 1995Full accounts made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)