Matfen
Northumberland
NE20 0QX
Director Name | Mr Angus James Beston |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2013(21 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hepscott Drive Whitley Bay Tyne & Wear NE25 9XJ |
Director Name | Timothy Edward Hardy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | The Meadows 23 Morwick Road Warkworth Morpeth Northumberland NE65 0TG |
Secretary Name | Timothy Edward Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | The Meadows 23 Morwick Road Warkworth Morpeth Northumberland NE65 0TG |
Secretary Name | Andrew McKeen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(10 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 May 2008) |
Role | Accountant |
Correspondence Address | 55 North Road Ponteland Newcastle Upon Tyne NE20 9UN |
Director Name | Andrew McKeen |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(1 year after company formation) |
Appointment Duration | 15 years (resigned 01 May 2008) |
Role | Accountant |
Correspondence Address | 55 North Road Ponteland Newcastle Upon Tyne NE20 9UN |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Nicholas Charles Holland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,282 |
Cash | £39,443 |
Current Liabilities | £93,113 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2016 | Final Gazette dissolved following liquidation (1 page) |
26 February 2016 | Final Gazette dissolved following liquidation (1 page) |
26 November 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
26 November 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
9 March 2015 | Liquidators' statement of receipts and payments to 30 January 2015 (11 pages) |
9 March 2015 | Liquidators statement of receipts and payments to 30 January 2015 (11 pages) |
9 March 2015 | Liquidators' statement of receipts and payments to 30 January 2015 (11 pages) |
17 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Statement of affairs with form 4.19 (10 pages) |
7 February 2014 | Statement of affairs with form 4.19 (10 pages) |
7 February 2014 | Appointment of a voluntary liquidator (1 page) |
7 February 2014 | Resolutions
|
7 February 2014 | Appointment of a voluntary liquidator (1 page) |
16 January 2014 | Registered office address changed from Unit 3 Sawmill Industrial Estate South Road Alnwick Northumberland NE66 2QW on 16 January 2014 (2 pages) |
16 January 2014 | Registered office address changed from Unit 3 Sawmill Industrial Estate South Road Alnwick Northumberland NE66 2QW on 16 January 2014 (2 pages) |
2 October 2013 | Appointment of Mr Angus James Beston as a director (3 pages) |
2 October 2013 | Appointment of Mr Angus James Beston as a director (3 pages) |
10 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
4 June 2013 | Registration of charge 027100070002 (26 pages) |
4 June 2013 | Registration of charge 027100070002 (26 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
30 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Nicholas Charles Holland on 27 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Nicholas Charles Holland on 27 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
28 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
19 February 2009 | Return made up to 27/04/08; full list of members (4 pages) |
19 February 2009 | Return made up to 27/04/08; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 May 2008 | Appointment terminated director and secretary andrew mckeen (1 page) |
8 May 2008 | Appointment terminated director and secretary andrew mckeen (1 page) |
29 May 2007 | Return made up to 27/04/07; no change of members (7 pages) |
29 May 2007 | Return made up to 27/04/07; no change of members (7 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
30 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
30 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
19 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
24 May 2004 | Return made up to 27/04/04; full list of members
|
24 May 2004 | Return made up to 27/04/04; full list of members
|
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
15 May 2003 | Return made up to 27/04/03; full list of members
|
15 May 2003 | Return made up to 27/04/03; full list of members
|
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
17 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
17 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2002 | Partial exemption accounts made up to 30 April 2001 (12 pages) |
24 January 2002 | Partial exemption accounts made up to 30 April 2001 (12 pages) |
8 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
21 April 2000 | Return made up to 27/04/00; full list of members (6 pages) |
21 April 2000 | Return made up to 27/04/00; full list of members (6 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
18 May 1999 | Return made up to 27/04/99; full list of members
|
18 May 1999 | Return made up to 27/04/99; full list of members
|
10 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
10 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
5 May 1998 | Full accounts made up to 30 April 1997 (12 pages) |
5 May 1998 | Full accounts made up to 30 April 1997 (12 pages) |
14 October 1997 | Return made up to 27/04/97; full list of members
|
14 October 1997 | Return made up to 27/04/97; full list of members
|
4 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
9 January 1997 | Return made up to 27/04/96; no change of members
|
9 January 1997 | Return made up to 27/04/96; no change of members
|
1 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
2 August 1993 | Return made up to 27/04/93; full list of members (4 pages) |
2 August 1993 | Return made up to 27/04/93; full list of members (4 pages) |
4 April 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
4 April 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 April 1992 | Incorporation (15 pages) |
27 April 1992 | Incorporation (15 pages) |