Company NameMultivision Audio Visual Ltd
Company StatusDissolved
Company Number02233301
CategoryPrivate Limited Company
Incorporation Date21 March 1988(36 years, 1 month ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)
Previous NamesPrimematic Limited and Gb International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameHorst Dieter Klinke
Date of BirthDecember 1944 (Born 79 years ago)
NationalityGerman
StatusClosed
Appointed25 July 2001(13 years, 4 months after company formation)
Appointment Duration13 years, 7 months (closed 17 February 2015)
RoleManaging Director
Correspondence AddressAm Kaldenberg 5
Dusseldorf
40489
Foreign
Director NameDavid John Bussell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 July 2001)
RoleSale Of Audio-Visual Products
Correspondence Address4 Paragon Terrace
Cheltenham
Gloucestershire
GL53 7LA
Wales
Director NameAlan Gell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 July 2001)
RoleSales & Service Of Audio Visua
Correspondence Address1 Grange Court
Horton
Northampton
Northamptonshire
NN7 2QU
Secretary NameAlan Gell
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address1 Grange Court
Horton
Northampton
Northamptonshire
NN7 2QU
Secretary NameRaymond Robert Johnson
NationalityBritish
StatusResigned
Appointed15 September 1995(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 September 1997)
RoleCompany Director
Correspondence Address12 Elliswick Road
Harpenden
Hertfordshire
AL5 4TP
Director NameMr David Arthur Barton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(7 years, 9 months after company formation)
Appointment Duration7 years (resigned 02 January 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hunters Close
Tring
Hertfordshire
HP23 5QA
Secretary NameAlan Cell
NationalityBritish
StatusResigned
Appointed08 September 1997(9 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 August 1998)
RoleCompany Director
Correspondence AddressHouse On The Bridge
Lower Dean
Huntingdon
Cambridgeshire
PE18 0LL
Director NameMr Philip Simon Cammerman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 The Fairway
Alwoodley
Leeds
West Yorkshire
LS17 7PE
Director NameMr Stephen Michael Kendall
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(10 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 August 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address49 Sandygate Park Road
Sheffield
South Yorkshire
S10 5TX
Secretary NameMartin Francis Hynes
NationalityBritish
StatusResigned
Appointed18 August 1998(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 August 2000)
RoleCompany Director
Correspondence Address34 Lodge Farm Court
Castlethorpe
Milton Keynes
Buckinghamshire
MK19 7HA
Director NameKaren Omahoney
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(12 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2003)
RoleMarketing Director
Correspondence Address39 Churchill Road
Welton
Daventry
Northamptonshire
NN11 5JH
Secretary NameMr Stephen Michael Kendall
NationalityBritish
StatusResigned
Appointed21 August 2000(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Sandygate Park Road
Sheffield
South Yorkshire
S10 5TX
Director NameIan Appleby
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(14 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 2004)
RoleSales Director
Correspondence Address93 Longcroft Lane
Welwyn Garden City
Hertfordshire
AL8 6EL
Director NameMr Adrian Michael Pullon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(15 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lowfield Road
Holme Upon Spalding Moor
North Humberside
YO4 4DJ
Secretary NameMr Adrian Michael Pullon
NationalityBritish
StatusResigned
Appointed01 August 2003(15 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lowfield Road
Holme Upon Spalding Moor
North Humberside
YO4 4DJ
Secretary NameIan Appleby
NationalityBritish
StatusResigned
Appointed28 January 2004(15 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 March 2004)
RoleSales Director
Correspondence Address93 Longcroft Lane
Welwyn Garden City
Hertfordshire
AL8 6EL

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£22,215,000
Gross Profit£2,762,000
Net Worth£819,000
Cash£86,000
Current Liabilities£5,842,000

Accounts

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

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
11 January 2010Receiver's abstract of receipts and payments to 9 December 2009 (4 pages)
11 January 2010Notice of ceasing to act as receiver or manager (1 page)
11 January 2010Receiver's abstract of receipts and payments to 9 December 2009 (4 pages)
11 January 2010Notice of ceasing to act as receiver or manager (1 page)
11 January 2010Receiver's abstract of receipts and payments to 9 December 2009 (4 pages)
6 April 2009Receiver's abstract of receipts and payments to 9 March 2009 (2 pages)
6 April 2009Receiver's abstract of receipts and payments to 9 March 2009 (2 pages)
6 April 2009Receiver's abstract of receipts and payments to 9 March 2009 (2 pages)
4 April 2008Receiver's abstract of receipts and payments to 9 March 2009 (3 pages)
4 April 2008Receiver's abstract of receipts and payments to 9 March 2009 (3 pages)
4 April 2008Receiver's abstract of receipts and payments to 9 March 2009 (3 pages)
26 March 2007Receiver's abstract of receipts and payments (2 pages)
26 March 2007Receiver's abstract of receipts and payments (2 pages)
12 May 2006Receiver's abstract of receipts and payments (5 pages)
12 May 2006Receiver's abstract of receipts and payments (5 pages)
22 March 2005Receiver's abstract of receipts and payments (3 pages)
22 March 2005Receiver's abstract of receipts and payments (3 pages)
11 June 2004Administrative Receiver's report (7 pages)
11 June 2004Stat of affairs with f 3.10 (4 pages)
11 June 2004Stat of affairs with f 3.10 (4 pages)
11 June 2004Administrative Receiver's report (7 pages)
29 March 2004Secretary resigned;director resigned (1 page)
29 March 2004Secretary resigned;director resigned (1 page)
23 March 2004Registered office changed on 23/03/04 from: 15 shenley pavilions chalkdell drive shenley wood milton keynes MK5 6LB (1 page)
23 March 2004Secretary resigned;director resigned (1 page)
23 March 2004Registered office changed on 23/03/04 from: 15 shenley pavilions chalkdell drive shenley wood milton keynes MK5 6LB (1 page)
23 March 2004Secretary resigned;director resigned (1 page)
12 March 2004Appointment of receiver/manager (1 page)
12 March 2004Appointment of receiver/manager (1 page)
4 February 2004New secretary appointed (2 pages)
4 February 2004New secretary appointed (2 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
11 January 2004£ sr 100000@1 04/09/00 (1 page)
11 January 2004£ sr 100000@1 04/09/00 (1 page)
14 October 2003Return made up to 30/09/03; full list of members (8 pages)
14 October 2003Return made up to 30/09/03; full list of members (8 pages)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003New secretary appointed;new director appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
7 September 2003Secretary resigned;director resigned (1 page)
7 September 2003Secretary resigned;director resigned (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
18 April 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
18 April 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
23 September 2002Return made up to 18/09/02; full list of members (8 pages)
23 September 2002Return made up to 18/09/02; full list of members (8 pages)
12 September 2002Company name changed GB international LIMITED\certificate issued on 12/09/02 (2 pages)
12 September 2002Company name changed GB international LIMITED\certificate issued on 12/09/02 (2 pages)
10 May 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
10 May 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
7 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 2001Amending 213740 at 1P 250701 (2 pages)
24 August 2001Amending 213740 at 1P 250701 (2 pages)
17 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2001Ad 25/07/01--------- £ si [email protected]=2137 £ ic 69109/71246 (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Ad 25/07/01--------- £ si [email protected]=2137 £ ic 69109/71246 (2 pages)
2 August 2001Auditor's resignation (1 page)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Auditor's resignation (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
17 May 2001Full group accounts made up to 31 December 2000 (20 pages)
17 May 2001Full group accounts made up to 31 December 2000 (20 pages)
21 September 2000Return made up to 30/09/00; full list of members (10 pages)
21 September 2000Return made up to 30/09/00; full list of members (10 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000New secretary appointed (2 pages)
14 June 2000Full group accounts made up to 31 December 1999 (21 pages)
14 June 2000Full group accounts made up to 31 December 1999 (21 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
8 October 1999£ ic 269109/169109 09/09/99 £ sr 100000@1=100000 (1 page)
8 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 1999£ ic 269109/169109 09/09/99 £ sr 100000@1=100000 (1 page)
5 June 1999Full accounts made up to 31 December 1998 (18 pages)
5 June 1999Full accounts made up to 31 December 1998 (18 pages)
16 October 1998Return made up to 30/09/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 1998Return made up to 30/09/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998New director appointed (3 pages)
18 September 1998New director appointed (3 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
10 September 1998Full accounts made up to 31 December 1997 (16 pages)
10 September 1998Full accounts made up to 31 December 1997 (16 pages)
11 January 1998Return made up to 30/09/97; change of members (7 pages)
11 January 1998Return made up to 30/09/97; change of members (7 pages)
7 October 1997Amended full accounts made up to 31 December 1995 (14 pages)
7 October 1997Amended full accounts made up to 31 December 1995 (14 pages)
6 October 1997New secretary appointed (2 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997Full accounts made up to 31 December 1996 (14 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997Full accounts made up to 31 December 1996 (14 pages)
6 October 1997New secretary appointed (2 pages)
18 September 1997New director appointed (3 pages)
18 September 1997New director appointed (3 pages)
17 September 1997Memorandum and Articles of Association (21 pages)
17 September 1997£ nc 47736/271248 09/09/97 (3 pages)
17 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 September 1997£ nc 46667/47736 05/09/97 (1 page)
17 September 1997Particulars of contract relating to shares (3 pages)
17 September 1997Recon 05/09/97 (1 page)
17 September 1997Particulars of contract relating to shares (3 pages)
17 September 1997£ nc 47736/271248 09/09/97 (3 pages)
17 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 September 1997£ nc 46667/47736 05/09/97 (1 page)
17 September 1997Ad 05/09/97--------- £ si [email protected]=1068 £ ic 221524/222592 (5 pages)
17 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 September 1997Particulars of mortgage/charge (9 pages)
17 September 1997Recon 05/09/97 (1 page)
17 September 1997Ad 05/09/97--------- £ si [email protected]=1068 £ ic 221524/222592 (5 pages)
17 September 1997£ nc 1000/46667 05/09/97 (1 page)
17 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 September 1997£ nc 1000/46667 05/09/97 (1 page)
17 September 1997Memorandum and Articles of Association (21 pages)
17 September 1997Particulars of mortgage/charge (9 pages)
29 January 1997Registered office changed on 29/01/97 from: the old studio, high street west wycombe, buckinghamshire. HP14 3AB. (1 page)
29 January 1997Return made up to 30/09/96; full list of members (6 pages)
29 January 1997Return made up to 30/09/96; full list of members (6 pages)
29 January 1997Registered office changed on 29/01/97 from: the old studio, high street west wycombe, buckinghamshire. HP14 3AB. (1 page)
27 October 1996 (6 pages)
27 October 1996 (6 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
25 September 1995New secretary appointed (2 pages)
25 September 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 September 1995New secretary appointed (2 pages)
25 September 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 July 1995 (3 pages)
6 July 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
11 May 1991Declaration of satisfaction of mortgage/charge (1 page)
11 May 1991Declaration of satisfaction of mortgage/charge (1 page)
28 April 1988Company name changed primematic LIMITED\certificate issued on 29/04/88 (2 pages)
28 April 1988Company name changed primematic LIMITED\certificate issued on 29/04/88 (2 pages)
21 March 1988Incorporation (15 pages)
21 March 1988Incorporation (15 pages)