Company NameMultimed Interactive Limited
Company StatusDissolved
Company Number03703077
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Patrick John Augustine Crayford
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1999(3 months after company formation)
Appointment Duration25 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Clifford Court
New Mill Lane Clifford
Wetherby
West Yorkshire
LS23 6HW
Director NameClive John Pickles
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1999(3 months after company formation)
Appointment Duration25 years
RoleGynaecologist
Correspondence AddressStud Farm
Hardstoft
Chesterfield
Derbyshire
S45 8AE
Director NameMr Ian Stuart Horsfall Rhodes
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1999(3 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Bank Westwood Drive
Ilkley
West Yorkshire
LS29 9QX
Secretary NameStephen Gray
NationalityBritish
StatusCurrent
Appointed21 May 2001(2 years, 3 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address5 Pinfold Close
Bickerton
Wetherby
West Yorkshire
LS22 5JW
Secretary NameMr James Hedley Towler
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Greek Street
Leeds
West Yorkshire
LS1 5RR
Director NameStephen Gray
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address5 Pinfold Close
Bickerton
Wetherby
West Yorkshire
LS22 5JW
Director NameThomas James Holman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(3 months after company formation)
Appointment Duration2 years (resigned 21 May 2001)
RoleCompany Director
Correspondence Address10 Hillside Road
Pannal
Harrogate
North Yorkshire
HG3 1JP
Secretary NameThomas James Holman
NationalityBritish
StatusResigned
Appointed29 April 1999(3 months after company formation)
Appointment Duration2 years (resigned 21 May 2001)
RoleCompany Director
Correspondence Address10 Hillside Road
Pannal
Harrogate
North Yorkshire
HG3 1JP
Director NameGordons Cranswick Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address7 Greek Street
Leeds
West Yorkshire
LS1 5RR

Location

Registered AddressC/O Chamberlain & Co
Aireside House 24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£178,348
Current Liabilities£224,666

Accounts

Latest Accounts28 January 2000 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

13 May 2006Dissolved (1 page)
13 February 2006Liquidators statement of receipts and payments (5 pages)
13 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2006Liquidators statement of receipts and payments (5 pages)
12 August 2005Liquidators statement of receipts and payments (5 pages)
4 February 2005Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
4 February 2004Liquidators statement of receipts and payments (5 pages)
28 July 2003Liquidators statement of receipts and payments (5 pages)
28 January 2003Liquidators statement of receipts and payments (5 pages)
31 July 2002Liquidators statement of receipts and payments (5 pages)
4 January 2002Director resigned (1 page)
31 July 2001Registered office changed on 31/07/01 from: regina house bramley ring road leeds west yorkshire LS13 4ET (1 page)
31 July 2001Statement of affairs (4 pages)
31 July 2001Appointment of a voluntary liquidator (1 page)
31 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2001Particulars of mortgage/charge (7 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned;director resigned (1 page)
21 May 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(8 pages)
13 February 2001Registered office changed on 13/02/01 from: 7 greek street leeds west yorkshire LS1 5RR (1 page)
29 November 2000Accounts for a small company made up to 28 January 2000 (4 pages)
17 March 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New secretary appointed;new director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999Ad 29/04/99--------- £ si 199@1=199 £ ic 1/200 (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
28 January 1999Incorporation (23 pages)