Company NameMatthews Coach Builders Limited
Company StatusDissolved
Company Number02687619
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 months ago)
Dissolution Date3 April 2001 (23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr James Haigh Smith
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(same day as company formation)
RoleDesign Engineer
Correspondence Address10 Seafield Terrace
South Shields
Tyne & Wear
NE33 2NP
Secretary NameKathleen Smith
NationalityBritish
StatusClosed
Appointed14 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address10 Seafield Terrace
South Shields
Tyne & Wear
NE33 2NP
Director NameKathleen Smith
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1993(1 year, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 03 April 2001)
RoleSecretary
Correspondence Address10 Seafield Terrace
South Shields
Tyne & Wear
NE33 2NP
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address4 Saville Street
South Shields
Tyne & Wear
NE33 2PR
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

3 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2000First Gazette notice for voluntary strike-off (1 page)
4 July 2000Accounts for a small company made up to 31 August 1999 (3 pages)
25 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1999Return made up to 06/02/99; full list of members (6 pages)
3 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
9 February 1998Return made up to 06/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1998Registered office changed on 15/01/98 from: 24 dove close bedworth heath nuneaton warwickshire CV12 0NN (1 page)
25 November 1997Registered office changed on 25/11/97 from: 11 drummond cres. South shields tyne & wear NE34 9QR (1 page)
6 May 1997Accounts for a small company made up to 31 August 1996 (5 pages)
6 March 1997Return made up to 06/02/97; no change of members (4 pages)
22 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
16 February 1996Return made up to 06/02/96; full list of members (6 pages)
18 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)