Company NameMultiscreen GB Ltd
Company StatusDissolved
Company Number03363719
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameOlivia Owen Griffiths
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1998(1 year, 1 month after company formation)
Appointment Duration22 years, 5 months (closed 17 November 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Charles Crescent
Queens Park
Chester
Cheshire
CH4 7AT
Wales
Secretary NameMrs Olivia Owen-Griffiths
NationalityBritish
StatusClosed
Appointed27 July 1998(1 year, 2 months after company formation)
Appointment Duration22 years, 3 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Charles Crescent
Queens Park
Chester
Cheshire
CH4 7AT
Wales
Director NameNigel Clifford Harrison
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 1998)
RoleSystems Analyst
Correspondence Address8 The Quadrant
Wirral
Merseyside
L47 2EE
Secretary NameJean Anne Walsh
NationalityBritish
StatusResigned
Appointed01 June 1997(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 1998)
RoleCompany Director
Correspondence Address12 Exmoor Close
Irby
Wirral
Merseyside
L61 9QN
Director NameJohn Owen-Griffiths
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(2 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 07 October 2012)
RoleEducation Cons
Correspondence Address4 Charles Crescent
Queens Park
Chester
CH4 7AT
Wales
Director NameMr Nigel Clifford Harrison
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(17 years after company formation)
Appointment Duration2 years, 10 months (resigned 03 March 2017)
RoleReserch Fellow (Academic)
Country of ResidenceEngland
Correspondence Address8 Neville Road
Wallasey
Wirral
CH44 2AR
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.multiscreengb.co.uk
Email address[email protected]
Telephone0151 6325767
Telephone regionLiverpool

Location

Registered AddressUnit 1 Carr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

100 at £1Mrs Brenda Olivia Owen-griffiths
100.00%
Ordinary

Financials

Year2014
Net Worth£11,761
Current Liabilities£44,296

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
17 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 March 2017Termination of appointment of Nigel Clifford Harrison as a director on 3 March 2017 (1 page)
9 March 2017Termination of appointment of Nigel Clifford Harrison as a director on 3 March 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
29 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 100
(5 pages)
29 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 100
(5 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
8 March 2015Registered office address changed from Multiscreen Gb Limited Carr Lane Hoylake Wirral Merseyside CH47 4AZ England to Unit 1 Carr Lane Hoylake Wirral Merseyside CH47 4AZ on 8 March 2015 (1 page)
8 March 2015Registered office address changed from Multiscreen Gb Limited Carr Lane Hoylake Wirral Merseyside CH47 4AZ England to Unit 1 Carr Lane Hoylake Wirral Merseyside CH47 4AZ on 8 March 2015 (1 page)
8 March 2015Registered office address changed from Multiscreen Gb Limited Carr Lane Hoylake Wirral Merseyside CH47 4AZ England to Unit 1 Carr Lane Hoylake Wirral Merseyside CH47 4AZ on 8 March 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Registered office address changed from Carr Lane Hoylake Wirral Merseyside L47 4AZ to Multiscreen Gb Limited Carr Lane Hoylake Wirral Merseyside CH47 4AZ on 27 February 2015 (1 page)
27 February 2015Registered office address changed from Carr Lane Hoylake Wirral Merseyside L47 4AZ to Multiscreen Gb Limited Carr Lane Hoylake Wirral Merseyside CH47 4AZ on 27 February 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
14 May 2014Appointment of Dr Nigel Clifford Harrison as a director (3 pages)
14 May 2014Appointment of Dr Nigel Clifford Harrison as a director (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 May 2013Director's details changed for Olivia Owen Griffiths on 2 May 2012 (2 pages)
28 May 2013Director's details changed for Olivia Owen Griffiths on 2 May 2012 (2 pages)
28 May 2013Director's details changed for Olivia Owen Griffiths on 2 May 2012 (2 pages)
14 March 2013Secretary's details changed for Brenda Olivia Owen Griffiths on 11 February 2013 (3 pages)
14 March 2013Secretary's details changed for Brenda Olivia Owen Griffiths on 11 February 2013 (3 pages)
7 March 2013Director's details changed for Brenda Olivia Owen Griffiths on 11 February 2013 (3 pages)
7 March 2013Director's details changed for Brenda Olivia Owen Griffiths on 11 February 2013 (3 pages)
7 March 2013Termination of appointment of John Owen-Griffiths as a director (2 pages)
7 March 2013Termination of appointment of John Owen-Griffiths as a director (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (14 pages)
6 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (14 pages)
6 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (14 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 June 2011Annual return made up to 1 May 2011 (14 pages)
9 June 2011Annual return made up to 1 May 2011 (14 pages)
9 June 2011Annual return made up to 1 May 2011 (14 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 June 2010Annual return made up to 1 May 2010 (14 pages)
11 June 2010Annual return made up to 1 May 2010 (14 pages)
11 June 2010Annual return made up to 1 May 2010 (14 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 June 2009Return made up to 01/05/09; full list of members (5 pages)
9 June 2009Return made up to 01/05/09; full list of members (5 pages)
1 October 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 September 2008Return made up to 01/05/08; no change of members (7 pages)
1 September 2008Return made up to 01/05/08; no change of members (7 pages)
31 May 2007Return made up to 01/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2007Return made up to 01/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 June 2006Return made up to 01/05/06; full list of members (7 pages)
22 June 2006Return made up to 01/05/06; full list of members (7 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 June 2005Return made up to 01/05/05; full list of members (7 pages)
9 June 2005Return made up to 01/05/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 August 2004Return made up to 01/05/04; full list of members (7 pages)
10 August 2004Return made up to 01/05/04; full list of members (7 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 April 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
21 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
15 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 May 2001Director's particulars changed (1 page)
18 May 2001Director's particulars changed (1 page)
1 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
15 May 2000Return made up to 01/05/00; full list of members (6 pages)
15 May 2000Return made up to 01/05/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 July 1999Accounts for a small company made up to 31 May 1998 (5 pages)
28 July 1999Accounts for a small company made up to 31 May 1998 (5 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999New secretary appointed (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999Secretary resigned (1 page)
20 June 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 June 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 September 1998Registered office changed on 11/09/98 from: old bank house 8 the quadrant hoylake wirral L47 2EE (1 page)
11 September 1998Registered office changed on 11/09/98 from: old bank house 8 the quadrant hoylake wirral L47 2EE (1 page)
31 July 1998Return made up to 01/05/98; full list of members (6 pages)
31 July 1998Return made up to 01/05/98; full list of members (6 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997Registered office changed on 30/09/97 from: basement 38 shrewsbury road oxton merseyside (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997Registered office changed on 30/09/97 from: basement 38 shrewsbury road oxton merseyside (1 page)
30 September 1997Ad 01/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 1997Ad 01/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Secretary resigned (1 page)
1 May 1997Incorporation (12 pages)
1 May 1997Incorporation (12 pages)