Company NameMultimex Limited
Company StatusDissolved
Company Number02110706
CategoryPrivate Limited Company
Incorporation Date16 March 1987(37 years, 1 month ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)
Previous NamesM.A. Cooper (Electrical) Limited and M.A.Cooper Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePaul Frank Trickett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(17 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 01 September 2009)
RoleElectrical Engineer
Correspondence Address3 Pantile Cottages Paradise Lane
Hawarden
Flintshire
CH5 3LE
Wales
Secretary NameSharon Trickett
NationalityBritish
StatusClosed
Appointed27 July 2006(19 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 01 September 2009)
RoleCompany Director
Correspondence Address3 Pantile Cottages
Paradise Lane Hawarden
Hawarden
Clwyd
CH5 3LE
Wales
Director NameMr Michael Austin Cooper
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 October 2004)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage Stryt Isa
Hope
Wrexham
Clwyd
LL12 9PU
Wales
Secretary NameChristine Margaret Marsh
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 June 1992)
RoleCompany Director
Correspondence AddressErin
Lower Aston Hall Lane
Hawarden
Clwyd
CH5 3EX
Wales
Secretary NameMr Ronald Keith Lincoln
NationalityBritish
StatusResigned
Appointed11 January 1993(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryn-Robo School Lane
Llanarmon-Yn-Ial
Mold
Clwyd
CH7 4TB
Wales
Secretary NameParticia Skinner
NationalityBritish
StatusResigned
Appointed19 December 1995(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1997)
RoleElectrical Contractors
Correspondence Address39 Pinewood Avenue
Connahs Quay
Deeside
Clwyd
CH5 4SJ
Wales
Secretary NameJanet Louise Croston
NationalityBritish
StatusResigned
Appointed31 March 1997(10 years after company formation)
Appointment Duration5 years, 9 months (resigned 17 January 2003)
RoleSecretary
Correspondence AddressDovecote
Field Farm Lane
Buckley
Flintshire
CH7 3PD
Wales
Secretary NameKaye Foley
NationalityBritish
StatusResigned
Appointed17 January 2003(15 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 July 2006)
RoleSecretary
Correspondence Address8 Park Avenue
Carmel
Holywell
Clwyd
CH8 7DL
Wales

Location

Registered AddressDee House Parway Zone 2
Deeside Industrial Park
Deeside
Flintshire
CH5 2NS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Financials

Year2014
Net Worth£30,100

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2009Company name changed M.A.cooper LIMITED\certificate issued on 03/02/09 (2 pages)
2 October 2007Accounts for a small company made up to 31 January 2007 (7 pages)
2 July 2007Return made up to 31/05/07; full list of members (2 pages)
5 October 2006Secretary resigned (1 page)
11 September 2006New secretary appointed (1 page)
25 July 2006Return made up to 31/05/06; full list of members (2 pages)
25 July 2006Director's particulars changed (1 page)
30 June 2006Accounts for a small company made up to 31 January 2006 (7 pages)
8 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
28 October 2004Director resigned (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004Registered office changed on 28/10/04 from: dee house parkway zone 2 deeside industrial park deeside flintshire CH5 2NS (1 page)
26 October 2004Registered office changed on 26/10/04 from: st ives way sandycroft flintshire CH5 2QS (1 page)
6 July 2004Return made up to 31/05/04; full list of members (6 pages)
28 April 2004Accounts for a small company made up to 31 January 2003 (7 pages)
28 April 2004Accounts for a small company made up to 31 January 2004 (7 pages)
15 August 2003Return made up to 31/05/03; full list of members (6 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
9 February 2003Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page)
29 January 2003Secretary resigned (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003Registered office changed on 24/01/03 from: wellington house hawarden industrial park manor lane hawarden deeside CH5 3PP (1 page)
15 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
11 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
6 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
(6 pages)
4 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
11 December 2000Secretary's particulars changed (1 page)
6 June 2000Return made up to 31/05/00; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
15 June 1999Return made up to 31/05/99; no change of members (4 pages)
10 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
5 June 1998Return made up to 31/05/98; no change of members (4 pages)
17 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
20 June 1997Return made up to 31/05/97; full list of members (6 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
7 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
20 May 1996Return made up to 31/05/96; no change of members (4 pages)
21 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
19 February 1996New secretary appointed (2 pages)
19 February 1996Secretary resigned (1 page)
1 August 1995Return made up to 31/05/95; no change of members (4 pages)
14 February 1995Accounts for a small company made up to 31 July 1994 (6 pages)
27 June 1994Return made up to 31/05/94; full list of members (6 pages)
16 December 1993Accounts for a small company made up to 31 July 1993 (6 pages)
7 June 1993Return made up to 31/05/93; full list of members (6 pages)
11 March 1993Accounts for a small company made up to 31 July 1992 (5 pages)
29 May 1992Return made up to 31/05/92; no change of members (4 pages)
12 May 1992Accounts for a small company made up to 31 July 1991 (5 pages)
25 June 1991Return made up to 31/05/91; no change of members (6 pages)
8 May 1991Accounts for a small company made up to 31 July 1990 (4 pages)
1 August 1990Return made up to 06/04/90; full list of members (4 pages)
14 May 1990Accounts for a small company made up to 31 July 1989 (4 pages)
30 January 1990Return made up to 15/09/89; full list of members (4 pages)
23 January 1989Return made up to 31/12/87; full list of members (5 pages)