Company NameMatts And Slatts Limited
Company StatusDissolved
Company Number03189455
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed20 August 2004(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 15 November 2005)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressShore Road
Blackrock
Dundalk
County Louth
Irish
Secretary NameMr Robert Schneiderman
NationalityBritish
StatusClosed
Appointed20 August 2004(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 15 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameClive Haywood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RolePartner In Retail Furniture
Correspondence Address42 Ewell Downs Road
Ewell
Surrey
KT17 3BW
Director NameSimon David Hunt
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RolePartner In Furniture Retailers
Correspondence Address15 The Avenue
Sutton
Surrey
SM2 7QA
Secretary NameBenedict James Price
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 St Pauls Mews
St Pauls Crescent
London
NW1 9TZ
Director NameErik Theill Christensen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed20 May 1997(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 24 September 2001)
RoleCompany Director
Correspondence AddressAeblevej 73
Roslev
7870
Director NameChristian Johansen
Date of BirthNovember 1940 (Born 83 years ago)
NationalityDanish
StatusResigned
Appointed20 May 1997(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 24 September 2001)
RoleCompany Director
Correspondence AddressKornmarksvej 5
Hoejslev
Dk7840
Director NameColin Charles Robertson Mitchell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressSouthwood Palace Road
Blairgowrie
Perthshire
PH10 6SB
Scotland
Director NameKarsten Skjodt Jakobsen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed20 May 1997(1 year after company formation)
Appointment Duration10 months (resigned 20 March 1998)
RoleCompany Director
Correspondence AddressGorrilds Alle 13
PO Box 142
Randers
8900
Director NameMr Malcolm James Wood
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(1 year, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 March 1998)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Ettrick Road
Edinburgh
EH10 5BJ
Scotland
Director NameBent Bang Haulrik
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2001)
RoleCompany Executive
Correspondence AddressAsama
South Close
Woking
Surrey
GU21 4TB
Director NameNiels Peder Singel Christensen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed05 July 2000(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2004)
RoleManaging Director
Correspondence Address84 Poltia Way
Heathcote
Warwick
Warwickshire
CS34 6FY
Director NameHenning Bodilsen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed24 September 2001(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 August 2004)
RoleCompany Director
Correspondence AddressDurupvej 27
Glyngore 7870
Denmark
Director NameJan Ankersen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed20 August 2004(8 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 20 August 2004)
RoleManaging Director
Correspondence AddressHesselhojvey 58
Dk-8600silkeborg
Denmark
Director NamePoul Lauge Jensen
Date of BirthJuly 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed20 August 2004(8 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 20 August 2004)
RoleAttorney
Correspondence AddressBrobjerg Parkvej 103, 2. Mf
Egaa
Dk -8250
Denmark
Director NamePaul Ian Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(8 years, 4 months after company formation)
Appointment Duration12 months (resigned 18 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauldhame
Sherrifmuir
Dunblane
FK15 0LN
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed20 May 1997(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 20 August 2004)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressUnit 7 River Court
Riverside Park
Middlesbrough
Cleveland
TS2 1RT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2005Director resigned (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
5 May 2005Application for striking-off (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
18 October 2004New director appointed (2 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004Registered office changed on 21/09/04 from: 67 old woking road west byfleet surrey KT14 6LF (1 page)
17 September 2004New director appointed (4 pages)
15 September 2004New director appointed (2 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004New director appointed (3 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
6 September 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Return made up to 23/04/04; full list of members (6 pages)
23 March 2004Director resigned (1 page)
23 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
5 December 2003Return made up to 23/04/03; full list of members (5 pages)
2 December 2003Director's particulars changed (1 page)
15 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
8 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 May 2002Return made up to 23/04/02; full list of members (7 pages)
27 October 2001New director appointed (2 pages)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
30 April 2001Return made up to 23/04/01; full list of members (7 pages)
1 June 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2000Full accounts made up to 31 December 1999 (12 pages)
12 May 2000Return made up to 23/04/00; full list of members (7 pages)
19 April 2000Director's particulars changed (1 page)
18 October 1999New director appointed (2 pages)
5 October 1999Full accounts made up to 31 December 1998 (15 pages)
17 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Return made up to 23/04/99; no change of members (4 pages)
6 May 1998Return made up to 23/04/98; full list of members (7 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
11 April 1998Full accounts made up to 31 December 1997 (19 pages)
31 March 1998Secretary's particulars changed (1 page)
15 January 1998New director appointed (2 pages)
12 January 1998Auditor's resignation (1 page)
21 October 1997Memorandum and Articles of Association (14 pages)
21 October 1997Full accounts made up to 31 May 1997 (16 pages)
21 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
2 September 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
15 August 1997Registered office changed on 15/08/97 from: unit 4 wyvern industrial estate beverley way new malden surrey KT3 4PH (1 page)
2 July 1997Return made up to 23/04/97; full list of members (6 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
6 June 1997Ad 23/05/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
6 June 1997New secretary appointed (2 pages)
6 June 1997Particulars of contract relating to shares (4 pages)
6 June 1997Secretary resigned (1 page)
6 June 1997Ad 20/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
13 October 1996Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
23 April 1996Incorporation (16 pages)