Company NameMultihour Limited
Company StatusDissolved
Company Number02644050
CategoryPrivate Limited Company
Incorporation Date9 September 1991(32 years, 7 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameSteven Bastian
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAustralian
StatusClosed
Appointed15 February 1993(1 year, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address26 Ascot Drive
Belmont
Perth
6105 Western Australia
Australia
Director NameMr Colin Charles Butt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm
Broxton
Cheshire
CH3 9JS
Wales
Director NameGeoffrey Harold Rosenbloom
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 May 1994)
RoleCommercial Pilot
Country of ResidenceScotland
Correspondence Address20 West Brae
Paisley
Renfrewshire
PA1 2EB
Scotland
Secretary NameMr John Connolly
NationalityBritish
StatusResigned
Appointed15 February 1993(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address21 Beardwood Meadow
Blackburn
BB2 7BH
Director NameMr Nigel William Taylor Woodger
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House Chamber Brook Lane
Kingsley
Warrington
Cheshire
WA6 8AZ
Secretary NameMr Adrian Geraint Blomeley
NationalityBritish
StatusResigned
Appointed06 December 1995(4 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mana House Bryn Teg
Sychdyn
Mold
Clwyd
CH7 6GG
Wales

Location

Registered AddressParkway
Deeside Industrial Park
Clwyd
CH5 2NS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Accounts

Latest Accounts31 January 1993 (31 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
25 October 2005Receiver's abstract of receipts and payments (3 pages)
25 October 2005Receiver ceasing to act (1 page)
15 June 2005Receiver's abstract of receipts and payments (3 pages)
28 June 2004Receiver's abstract of receipts and payments (2 pages)
16 June 2003Receiver's abstract of receipts and payments (3 pages)
9 July 2002Receiver's abstract of receipts and payments (2 pages)
6 June 2001Receiver's abstract of receipts and payments (2 pages)
8 June 2000Receiver's abstract of receipts and payments (2 pages)
10 June 1999Receiver's abstract of receipts and payments (2 pages)
22 June 1998Receiver's abstract of receipts and payments (2 pages)
20 June 1997Receiver's abstract of receipts and payments (2 pages)
8 October 1996Administrative Receiver's report (5 pages)
8 October 1996Statement of Affairs in administrative receivership following report to creditors (5 pages)
13 June 1996Secretary resigned (1 page)
12 June 1996Appointment of receiver/manager (1 page)
27 December 1995New secretary appointed (2 pages)
27 November 1995Secretary resigned (2 pages)
20 June 1995Director resigned (2 pages)
4 April 1995Return made up to 15/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)