Company NameMultiprox Limited
Company StatusDissolved
Company Number01418004
CategoryPrivate Limited Company
Incorporation Date8 May 1979(44 years, 11 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameAdrian Sorsby
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2022(43 years after company formation)
Appointment Duration5 months, 1 week (closed 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Thomas Francis Coyne
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressOverleigh Eccles Road
Whaley Bridge
Stockport
Cheshire
SK12 7EL
Director NameMr James Peter Ward
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Secretary NameMr Thomas Francis Coyne
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressOverleigh Eccles Road
Whaley Bridge
Stockport
Cheshire
SK12 7EL
Director NameJohn Francis Radford
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(23 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Secretary NameGary Neville Spearing
NationalityBritish
StatusResigned
Appointed01 April 2003(23 years, 11 months after company formation)
Appointment Duration15 years, 12 months (resigned 27 March 2019)
RoleCompany Director
Correspondence Address20 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA

Contact

Websiteballuff.co.uk
Email address[email protected]
Telephone01606 812777
Telephone regionNorthwich

Location

Registered Address20 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLostock Gralam
WardShakerley
Built Up AreaNorthwich

Shareholders

2 at £1Balluff LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2022First Gazette notice for voluntary strike-off (1 page)
14 July 2022Application to strike the company off the register (1 page)
20 May 2022Appointment of Adrian Sorsby as a director on 6 May 2022 (2 pages)
20 May 2022Termination of appointment of John Francis Radford as a director on 6 May 2022 (1 page)
31 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 January 2020Termination of appointment of Gary Neville Spearing as a secretary on 27 March 2019 (1 page)
27 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
15 January 2015Registered office address changed from 4 Oakwater Avenue Cheadle Royal Business Park Cheadle Cheshire SK8 3SR to 20 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA on 15 January 2015 (1 page)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
15 January 2015Registered office address changed from 4 Oakwater Avenue Cheadle Royal Business Park Cheadle Cheshire SK8 3SR to 20 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA on 15 January 2015 (1 page)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 January 2013Director's details changed for John Francis Radford on 1 January 2013 (2 pages)
10 January 2013Director's details changed for John Francis Radford on 1 January 2013 (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
10 January 2013Secretary's details changed for Gary Neville Spearing on 1 January 2013 (1 page)
10 January 2013Secretary's details changed for Gary Neville Spearing on 1 January 2013 (1 page)
10 January 2013Director's details changed for John Francis Radford on 1 January 2013 (2 pages)
10 January 2013Secretary's details changed for Gary Neville Spearing on 1 January 2013 (1 page)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
3 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 January 2010Director's details changed for John Francis Radford on 7 January 2010 (2 pages)
7 January 2010Director's details changed for John Francis Radford on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for John Francis Radford on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
25 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
17 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
17 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
29 November 2007Registered office changed on 29/11/07 from: the automation centre finney lane cheadle cheshire SK8 3DF (1 page)
29 November 2007Registered office changed on 29/11/07 from: the automation centre finney lane cheadle cheshire SK8 3DF (1 page)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Secretary resigned;director resigned (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003Secretary resigned;director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003New secretary appointed (2 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(7 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(7 pages)
1 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
1 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
6 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
(6 pages)
6 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
(6 pages)
3 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
4 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
17 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)