Company NameMulti Level Marketing International Limited
Company StatusDissolved
Company Number02840470
CategoryPrivate Limited Company
Incorporation Date23 July 1993(30 years, 9 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy Lovett Taylor
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1993(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Meadow Bank
Kelsall
Tarporley
Cheshire
CW6 0PZ
Director NameMr Geoffrey Robert Liberman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1999(6 years after company formation)
Appointment Duration3 years, 9 months (closed 06 May 2003)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressOakwood
108 Park Road
Hale
Cheshire
WA15 9JT
Director NameClifford Edward Walker
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1999(6 years after company formation)
Appointment Duration3 years, 9 months (closed 06 May 2003)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Arches
5 Fieldway
Lytham St. Annes
Lancashire
FY8 3BL
Secretary NameMr Geoffrey Robert Liberman
NationalityBritish
StatusClosed
Appointed27 July 1999(6 years after company formation)
Appointment Duration3 years, 9 months (closed 06 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood
108 Park Road
Hale
Cheshire
WA15 9JT
Secretary NameRobert Adam Tudor Howitt
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(12 months after company formation)
Appointment Duration5 years (resigned 23 July 1999)
RoleSecretary
Correspondence AddressMeierhof Str 44
Fl9495 Triesen
Liechtenstein
Secretary NameRobert Adam Tudor Howitt
NationalityBritish
StatusResigned
Appointed19 July 1994(12 months after company formation)
Appointment Duration5 years (resigned 23 July 1999)
RoleSecretary
Correspondence AddressMeierhof Str 44
Fl9495 Triesen
Liechtenstein
Secretary NameCheapside Corporate Services Limited (Corporation)
StatusResigned
Appointed19 July 1994(12 months after company formation)
Appointment Duration1 year (resigned 27 July 1995)
Correspondence AddressVirginia House Cheapside
King Street
Manchester
M2 4NB
Secretary NameCheapside Corporate Services Limited (Corporation)
StatusResigned
Appointed19 July 1994(12 months after company formation)
Appointment Duration1 year (resigned 27 July 1995)
Correspondence AddressVirginia House Cheapside
King Street
Manchester
M2 4NB

Location

Registered AddressC/O John Shackleton & Company
Wira House
West Park Ring Road
Leeds
LS16 6QL
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£2,206
Cash£5,053
Current Liabilities£14,664

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
12 December 2002Application for striking-off (1 page)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 July 2001Return made up to 23/07/01; full list of members (7 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 July 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 August 1999New director appointed (2 pages)
13 August 1999New secretary appointed (2 pages)
13 August 1999Return made up to 23/07/99; no change of members (4 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999New director appointed (2 pages)
7 January 1999Return made up to 23/07/98; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
18 September 1996Return made up to 23/07/96; no change of members (4 pages)
16 August 1995Secretary resigned (2 pages)
30 May 1995Registered office changed on 30/05/95 from: the hollins hollins lane unsworth bury lancashire BL9 8AT (1 page)
30 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)