Company NameMultisorb Technologies Limited
Company StatusDissolved
Company Number04183185
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years, 1 month ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Secretary NameMr Paul Heary
StatusClosed
Appointed29 July 2016(15 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 07 February 2023)
RoleCompany Director
Correspondence AddressMultisorb Technologies, Inc. 325 Harlem Rd.
Buffalo
New York
United States
Director NameMr Tim McCarty
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed06 April 2018(17 years after company formation)
Appointment Duration4 years, 10 months (closed 07 February 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address600 W. 22nd Street
Oak Brook
Illinois
60523
Director NameMr Jon Peacock
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed06 April 2018(17 years after company formation)
Appointment Duration4 years, 10 months (closed 07 February 2023)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address9442 Capital Of Texas Highway North
Austin
Texas
78759
Director NameMark Emil Celmer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2001(same day as company formation)
RolePresident Chief Operations Off
Correspondence Address5500 Oak Field Lane
Williamsville
New York Ny 14221
United States
Director NameJohn Sinnott Cullen
Date of BirthAugust 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleChairman Chief Executive Offic
Country of ResidenceUnited States
Correspondence Address925 Delaware Avenue
Buffalo
New York Ny 14209
United States
Secretary NameMark Emil Celmer
NationalityAmerican
StatusResigned
Appointed20 March 2001(same day as company formation)
RolePresident Chief Operations Off
Correspondence Address5500 Oak Field Lane
Williamsville
New York Ny 14221
United States
Secretary NameJames Balon
NationalityAmerican
StatusResigned
Appointed27 July 2007(6 years, 4 months after company formation)
Appointment Duration9 years (resigned 29 July 2016)
RoleFinance
Correspondence AddressStafford Park 6
Telford
Shropshire
TF3 3AT
Director NameMichael McGee
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2010(9 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 May 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressStafford Park 6
Telford
Shropshire
TF3 3AT
Director NameJames Renda
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2010(9 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 May 2016)
RolePresident
Country of ResidenceUnited States
Correspondence AddressStafford Park 6
Telford
Shropshire
TF3 3AT
Director NameMichael McQueeney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2014(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2017)
RolePrivete Equity Manager
Country of ResidenceUnited States
Correspondence Address70 West Chippewa Street, Suite 500
Buffalo
Ny
14202
Director NameMichael Petri
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2014(13 years, 6 months after company formation)
Appointment Duration8 years (resigned 31 October 2022)
RolePrivate Equity Manager
Country of ResidenceUnited States
Correspondence Address70 West Chippewa Street
Buffalo
Ny
14202
Director NameMr Fritz Eric Armenat
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2016(15 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2022)
RolePresident
Country of ResidenceUnited States
Correspondence AddressMultisorb Technologies, Inc. 325 Harlem Rd
Buffalo
New York
United States
Director NameMr William J Smith
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2016(15 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMultisorb Technologies Inc 325 Harlem Road
Buffalo
New York
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.multisorb.com/
Email address[email protected]
Telephone01952 236300
Telephone regionTelford

Location

Registered AddressThe Annexe Walton Lodge
Hillcliffe Road, Walton
Warrington
Cheshire
WA4 6NU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardStockton Heath
Built Up AreaWarrington

Shareholders

100 at £1Multisorb Technologies International Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£2,639,572
Cash£633,728
Current Liabilities£459,398

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 June 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
21 March 2019Registered office address changed from Stafford Park 6 Telford Shropshire TF3 3AT to The Annexe Walton Lodge Hillcliffe Road, Walton Warrington Cheshire WA4 6NU on 21 March 2019 (1 page)
20 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
4 June 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
8 May 2018Appointment of Mr Tim Mccarty as a director on 6 April 2018 (2 pages)
8 May 2018Appointment of Mr Jon Peacock as a director on 6 April 2018 (2 pages)
9 May 2017Accounts for a small company made up to 31 December 2016 (14 pages)
9 May 2017Accounts for a small company made up to 31 December 2016 (14 pages)
25 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 March 2017Second filing for the termination of James Renda as a director (5 pages)
21 March 2017Second filing for the appointment of Paul Heary as a secretary (6 pages)
21 March 2017Second filing for the appointment of Paul Heary as a secretary (6 pages)
21 March 2017Second filing for the appointment of Fritz Eric Armenat as a director (6 pages)
21 March 2017Second filing for the termination of Michael Mcgee as a director (5 pages)
21 March 2017Second filing for the termination of James Balon as a secretary (5 pages)
21 March 2017Second filing for the appointment of Fritz Eric Armenat as a director (6 pages)
21 March 2017Second filing for the termination of Michael Mcgee as a director (5 pages)
21 March 2017Second filing for the termination of James Renda as a director (5 pages)
21 March 2017Second filing for the termination of James Balon as a secretary (5 pages)
20 February 2017Appointment of Mr William J Smith as a director on 24 May 2016 (2 pages)
20 February 2017Appointment of Mr William J Smith as a director on 24 May 2016 (2 pages)
18 February 2017Termination of appointment of Michael Mcqueeney as a director on 7 February 2017 (1 page)
18 February 2017Termination of appointment of Michael Mcqueeney as a director on 7 February 2017 (1 page)
9 November 2016Appointment of Mr. Fritz Eric Armenat as a director on 7 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 21/03/2017.
(3 pages)
9 November 2016Appointment of Mr. Fritz Eric Armenat as a director on 7 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 21/03/2017.
(3 pages)
7 November 2016Appointment of Mr. Paul Heary as a secretary on 7 November 2016
  • ANNOTATION Clarification a second filed AP03 was registered on 21/03/2017.
(3 pages)
7 November 2016Termination of appointment of James Renda as a director on 7 November 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 21/03/2017.
(2 pages)
7 November 2016Termination of appointment of James Renda as a director on 7 November 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 21/03/2017.
(2 pages)
7 November 2016Termination of appointment of Michael Mcgee as a director on 7 November 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 21/03/2017.
(2 pages)
7 November 2016Termination of appointment of James Balon as a secretary on 7 November 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 21/03/2017.
(2 pages)
7 November 2016Appointment of Mr. Paul Heary as a secretary on 7 November 2016
  • ANNOTATION Clarification a second filed AP03 was registered on 21/03/2017.
(3 pages)
7 November 2016Termination of appointment of Michael Mcgee as a director on 7 November 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 21/03/2017.
(2 pages)
7 November 2016Termination of appointment of James Balon as a secretary on 7 November 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 21/03/2017.
(2 pages)
4 August 2016Accounts for a small company made up to 31 December 2015 (8 pages)
4 August 2016Accounts for a small company made up to 31 December 2015 (8 pages)
26 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(6 pages)
26 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(6 pages)
15 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(6 pages)
16 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(6 pages)
27 October 2014Appointment of Michael Mcqueeney as a director on 9 October 2014 (2 pages)
27 October 2014Appointment of Michael Petri as a director on 9 October 2014 (2 pages)
27 October 2014Appointment of Michael Petri as a director on 9 October 2014 (2 pages)
27 October 2014Appointment of Michael Mcqueeney as a director on 9 October 2014 (2 pages)
27 October 2014Appointment of Michael Petri as a director on 9 October 2014 (2 pages)
27 October 2014Appointment of Michael Mcqueeney as a director on 9 October 2014 (2 pages)
24 October 2014Secretary's details changed for James Balon on 24 October 2014 (1 page)
24 October 2014Secretary's details changed for James Balon on 24 October 2014 (1 page)
24 October 2014Secretary's details changed for James Balon on 29 November 2013 (1 page)
24 October 2014Secretary's details changed for James Balon on 29 November 2013 (1 page)
24 July 2014Accounts for a small company made up to 31 December 2013 (8 pages)
24 July 2014Accounts for a small company made up to 31 December 2013 (8 pages)
9 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
19 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
24 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
30 September 2010Appointment of Michael Mcgee as a director (2 pages)
30 September 2010Appointment of Michael Mcgee as a director (2 pages)
28 September 2010Appointment of James Renda as a director (2 pages)
28 September 2010Appointment of James Renda as a director (2 pages)
27 September 2010Termination of appointment of John Cullen as a director (1 page)
27 September 2010Termination of appointment of John Cullen as a director (1 page)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 May 2010Director's details changed for John Sinnott Cullen on 21 March 2010 (2 pages)
19 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for John Sinnott Cullen on 21 March 2010 (2 pages)
19 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for John Sinnott Cullen on 20 March 2010 (2 pages)
7 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for John Sinnott Cullen on 20 March 2010 (2 pages)
28 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
28 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
14 April 2009Return made up to 20/03/09; full list of members (3 pages)
14 April 2009Return made up to 20/03/09; full list of members (3 pages)
18 March 2009Registered office changed on 18/03/2009 from 30-31 rufford court warrington cheshire (1 page)
18 March 2009Registered office changed on 18/03/2009 from 30-31 rufford court warrington cheshire (1 page)
16 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
25 September 2008Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 September 2008Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 July 2008Return made up to 20/03/08; full list of members (3 pages)
8 July 2008Return made up to 20/03/08; full list of members (3 pages)
16 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
16 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
17 August 2007Secretary resigned;director resigned (1 page)
17 August 2007Secretary resigned;director resigned (1 page)
15 May 2007Return made up to 20/03/07; full list of members (7 pages)
15 May 2007Return made up to 20/03/07; full list of members (7 pages)
19 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 March 2006Return made up to 20/03/06; full list of members (7 pages)
22 March 2006Return made up to 20/03/06; full list of members (7 pages)
2 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 March 2005Return made up to 20/03/05; full list of members (7 pages)
18 March 2005Return made up to 20/03/05; full list of members (7 pages)
23 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
23 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
4 June 2004Return made up to 20/03/04; full list of members (7 pages)
4 June 2004Return made up to 20/03/04; full list of members (7 pages)
15 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
15 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
18 April 2003Return made up to 20/03/03; full list of members (7 pages)
18 April 2003Return made up to 20/03/03; full list of members (7 pages)
6 August 2002Auditor's resignation (1 page)
6 August 2002Auditor's resignation (1 page)
23 May 2002Full accounts made up to 31 December 2001 (14 pages)
23 May 2002Full accounts made up to 31 December 2001 (14 pages)
9 April 2002Return made up to 20/03/02; full list of members (5 pages)
9 April 2002Return made up to 20/03/02; full list of members (5 pages)
18 March 2002Registered office changed on 18/03/02 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
18 March 2002Registered office changed on 18/03/02 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
25 May 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
25 May 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
26 April 2001Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Secretary resigned (1 page)
20 March 2001Incorporation (18 pages)
20 March 2001Incorporation (18 pages)