Company NameMultistock (UK) Limited
DirectorsAlun Wollerton and Evelyn Wollerton
Company StatusDissolved
Company Number02882271
CategoryPrivate Limited Company
Incorporation Date20 December 1993(30 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameAlun Wollerton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Dalton Terrace
Barnsley
South Yorkshire
S70 1XJ
Director NameEvelyn Wollerton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(1 year, 11 months after company formation)
Appointment Duration28 years, 4 months
RoleDistribution Manager
Correspondence Address2 Dalton Terrace
Barnsley
South Yorkshire
S70 1XJ
Secretary NameEvelyn Wollerton
NationalityBritish
StatusCurrent
Appointed10 January 2000(6 years after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address2 Dalton Terrace
Barnsley
South Yorkshire
S70 1XJ
Director NameGordon Jowitt
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Green Spring Avenue
Birdwell
Barnsley
Yorkshire
S70 5EW
Secretary NameGordon Jowitt
NationalityBritish
StatusResigned
Appointed20 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Green Spring Avenue
Birdwell
Barnsley
Yorkshire
S70 5EW
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed20 December 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
South Yorkshire
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£237,815
Gross Profit£79,634
Net Worth-£17,316
Current Liabilities£66,737

Accounts

Latest Accounts5 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

2 April 2002Dissolved (1 page)
2 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
20 July 2001Liquidators statement of receipts and payments (5 pages)
27 November 2000Appointment of a voluntary liquidator (1 page)
27 November 2000Statement of affairs (8 pages)
27 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2000Registered office changed on 19/07/00 from: abacus court 6 minshull street manchester lancashire M1 3ED (1 page)
29 June 2000Registered office changed on 29/06/00 from: unit 11 aldham industrial estate mitchell road wombwell barnsley south yorkshire S73 8HA (1 page)
13 April 2000Registered office changed on 13/04/00 from: unit 11 mitchell road aldham house ind est wombwell barnsley south yorkshire S73 8HA (1 page)
2 February 2000New secretary appointed (2 pages)
2 February 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 02/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999Full accounts made up to 5 April 1999 (5 pages)
18 October 1999Secretary resigned;director resigned (1 page)
7 December 1998Return made up to 20/12/98; full list of members (6 pages)
1 December 1998Full accounts made up to 5 April 1998 (6 pages)
2 January 1998Return made up to 20/12/97; full list of members (6 pages)
31 December 1997Full accounts made up to 5 April 1997 (6 pages)
19 December 1996Return made up to 20/12/96; full list of members (6 pages)
12 November 1996Full accounts made up to 5 April 1996 (7 pages)
1 March 1996Return made up to 20/12/95; full list of members (6 pages)
17 February 1996New director appointed (2 pages)
9 October 1995Accounts for a small company made up to 5 April 1995 (4 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
14 March 1995Return made up to 20/12/94; full list of members (6 pages)