Company NameThe Multiple Pub Company Limited
DirectorsAlistair Peter Sutherland and Wayne Anthony Chadwick
Company StatusDissolved
Company Number02787384
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Alistair Peter Sutherland
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 1 Westlea
109 Chesterfield Road
Matlock
Derbyshire
DE4 3FS
Secretary NameMr Alistair Peter Sutherland
NationalityBritish
StatusCurrent
Appointed31 October 1993(8 months, 3 weeks after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 1 Westlea
109 Chesterfield Road
Matlock
Derbyshire
DE4 3FS
Director NameWayne Anthony Chadwick
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(8 months, 3 weeks after company formation)
Appointment Duration30 years, 6 months
RoleMarketing Executive
Correspondence AddressRivendell The Bent
Curbar Calver
Sheffield
Derbyshire
S30 1YD
Director NameRonald John Joseph Coyne
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Church Court
South Anston
Sheffield
S31 7FR
Secretary NameRonald John Joseph Coyne
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Church Court
South Anston
Sheffield
S31 7FR
Director NameMark Anglesea
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(2 years, 6 months after company formation)
Appointment Duration5 months (resigned 10 January 1996)
RoleSales Director
Correspondence Address58 The Hill
Glapwell
Chesterfield
Derbyshire
S44 5LY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

12 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
3 October 2000Liquidators statement of receipts and payments (6 pages)
31 March 2000Liquidators statement of receipts and payments (5 pages)
13 September 1999Liquidators statement of receipts and payments (5 pages)
19 April 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
25 September 1997Registered office changed on 25/09/97 from: banners building 620 attercliffe road sheffield south yorkshire S9 3QS (1 page)
22 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 1997Appointment of a voluntary liquidator (2 pages)
22 September 1997Statement of affairs (6 pages)
18 July 1997Registered office changed on 18/07/97 from: the stables walton lodge walton chesterfield S42 7LG (1 page)
25 February 1997Return made up to 08/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 1996Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
6 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 March 1996Director resigned (1 page)
7 March 1996Return made up to 08/02/96; no change of members (4 pages)
21 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
11 August 1995New director appointed (2 pages)