Company NameMatrix Pre-Press Limited
Company StatusDissolved
Company Number03211158
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 10 months ago)
Dissolution Date22 September 1998 (25 years, 7 months ago)

Directors

Director NameGeorge Buckley
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(same day as company formation)
RoleComputer Engineer
Correspondence Address12 Jesmond Park Court
Newcastle Upon Tyne
Tyne & Wear
NE7 7BW
Secretary NameRuby Mary Buckley
NationalityBritish
StatusClosed
Appointed12 June 1996(same day as company formation)
RoleSecretary
Correspondence Address12 Jesmond Park Court
Newcastle Upon Tyne
NE7 7BW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBlock A Scottish Life House
Archbold Terrace
Newcastle Upon Tyne
NE2 1DB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

22 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
2 June 1998First Gazette notice for compulsory strike-off (1 page)
10 March 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
28 February 1997Ad 14/01/97--------- £ si 400@1=400 £ ic 400/800 (2 pages)
28 February 1997Ad 14/01/97--------- £ si 399@1=399 £ ic 1/400 (2 pages)
28 February 1997Registered office changed on 28/02/97 from: 4 eslington road jesmond newcastle upon tyne tyne & wear NE2 4RH (1 page)
28 February 1997Ad 14/01/97--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
15 February 1997Particulars of mortgage/charge (3 pages)
21 June 1996Director resigned (2 pages)
21 June 1996Registered office changed on 21/06/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
21 June 1996New director appointed (1 page)
21 June 1996Secretary resigned (2 pages)
21 June 1996New secretary appointed (1 page)
12 June 1996Incorporation (12 pages)