Company NameMultiple Developments Limited
Company StatusDissolved
Company Number02504588
CategoryPrivate Limited Company
Incorporation Date22 May 1990(33 years, 11 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Andrew Maxwell Harrison
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(12 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hallgarth
Pickering
North Yorkshire
YO18 7AW
Secretary NameMr Andrew Maxwell Harrison
NationalityBritish
StatusClosed
Appointed30 October 2002(12 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hallgarth
Pickering
North Yorkshire
YO18 7AW
Director NameChris Harrison
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years after company formation)
Appointment Duration17 years, 1 month (resigned 09 July 2009)
RoleManager
Correspondence AddressCraigielands Caravan Park
Beattock
Moffat
Dumfriesshire
DG10 9RD
Scotland
Director NameDavid Harrison
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 30 October 2002)
RoleManager
Correspondence AddressCraigielands Country Park
Beattock
Moffat
Dumfriesshire
DG10 9RD
Scotland
Secretary NameDavid Harrison
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 30 October 2002)
RoleCompany Director
Correspondence AddressCraigielands Country Park
Beattock
Moffat
Dumfriesshire
DG10 9RD
Scotland

Location

Registered Address2 Hallgarth
Pickering
North Yorkshire
YO18 7AW
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,090
Cash£2
Current Liabilities£8,984

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2010Secretary's details changed for Mr Andrew Maxwell Harrison on 1 October 2009 (1 page)
23 August 2010Secretary's details changed for Mr Andrew Maxwell Harrison on 1 October 2009 (1 page)
23 August 2010Director's details changed for Mr Andrew Maxwell Harrison on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 2
(3 pages)
23 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 2
(3 pages)
23 August 2010Director's details changed for Mr Andrew Maxwell Harrison on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Mr Andrew Maxwell Harrison on 1 October 2009 (2 pages)
23 August 2010Secretary's details changed for Mr Andrew Maxwell Harrison on 1 October 2009 (1 page)
23 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 2
(3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
20 August 2009Return made up to 01/08/09; full list of members (4 pages)
20 August 2009Return made up to 01/08/09; full list of members (4 pages)
13 July 2009Return made up to 22/05/09; full list of members (4 pages)
13 July 2009Return made up to 22/05/09; full list of members (4 pages)
10 July 2009Appointment Terminated Director christine harrison (1 page)
10 July 2009Director and Secretary's Change of Particulars / andrew harrison / 19/06/2009 / Title was: , now: mr; HouseName/Number was: , now: no 2; Street was: 53 ditton road, now: the beck banham road; Area was: , now: kenninghall; Post Town was: datchet, now: norwich; Region was: berkshire, now: ; Post Code was: SL3 9LJ, now: NR16 2ED; Country was: , now: u (2 pages)
10 July 2009Director and secretary's change of particulars / andrew harrison / 19/06/2009 (2 pages)
10 July 2009Appointment terminated director christine harrison (1 page)
22 January 2009Accounts made up to 31 May 2008 (5 pages)
22 January 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
11 June 2008Return made up to 22/05/08; full list of members (4 pages)
11 June 2008Return made up to 22/05/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 July 2007Return made up to 22/05/07; full list of members (2 pages)
12 July 2007Return made up to 22/05/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 June 2006Return made up to 22/05/06; full list of members (2 pages)
14 June 2006Return made up to 22/05/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 July 2005Return made up to 22/05/05; full list of members (3 pages)
5 July 2005Return made up to 22/05/05; full list of members (3 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 June 2004Return made up to 22/05/04; full list of members (7 pages)
23 June 2004Return made up to 22/05/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 June 2003Return made up to 22/05/03; full list of members (7 pages)
17 June 2003Return made up to 22/05/03; full list of members (7 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
25 November 2002Secretary resigned;director resigned (1 page)
25 November 2002Secretary resigned;director resigned (1 page)
20 November 2002New secretary appointed;new director appointed (2 pages)
20 November 2002New secretary appointed;new director appointed (2 pages)
11 June 2002Return made up to 22/05/02; full list of members (7 pages)
11 June 2002Return made up to 22/05/02; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
14 June 2001Return made up to 22/05/01; full list of members (6 pages)
14 June 2001Return made up to 22/05/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
15 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
22 June 2000Return made up to 22/05/00; full list of members (6 pages)
22 June 2000Return made up to 22/05/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
15 June 1999Return made up to 22/05/99; no change of members (4 pages)
15 June 1999Return made up to 22/05/99; no change of members (4 pages)
16 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
16 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
21 June 1998Accounts for a small company made up to 31 May 1997 (6 pages)
21 June 1998Accounts for a small company made up to 31 May 1997 (6 pages)
2 June 1998Return made up to 22/05/98; no change of members (4 pages)
2 June 1998Return made up to 22/05/98; no change of members (4 pages)
24 June 1997Accounts for a small company made up to 31 May 1996 (7 pages)
24 June 1997Accounts for a small company made up to 31 May 1996 (7 pages)
24 June 1997Return made up to 22/05/97; full list of members
  • 363(287) ‐ Registered office changed on 24/06/97
(6 pages)
24 June 1997Return made up to 22/05/97; full list of members (6 pages)
22 May 1997Registered office changed on 22/05/97 from: the fox and rabbit park lockton pickering north yorkshire (1 page)
22 May 1997Registered office changed on 22/05/97 from: the fox and rabbit park lockton pickering north yorkshire (1 page)
24 September 1996Accounts for a small company made up to 31 May 1995 (7 pages)
24 September 1996Accounts for a small company made up to 31 May 1995 (7 pages)
17 September 1996Return made up to 22/05/96; no change of members (4 pages)
17 September 1996Return made up to 22/05/96; no change of members (4 pages)
19 June 1995Return made up to 22/05/95; no change of members (4 pages)
19 June 1995Return made up to 22/05/95; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)