Matfen
Northumberland
NE20 0QZ
Director Name | Iain Robert McPhail |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 16 Islay Road Rosebank Kirkintilloch Glasgow G66 3QN Scotland |
Secretary Name | Lesley Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 38 Greenhaugh West Moor Newcastle NE12 0WA |
Secretary Name | Andrew McKeen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | 55 North Road Ponteland Newcastle Upon Tyne NE20 9UN |
Secretary Name | Debra Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(5 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 October 2011) |
Role | Secretary |
Correspondence Address | 208 Hawthorn Road Ashington Northumberland NE63 9AX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 87 Station Road Ashington Northumberland NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Jayne Elizabeth Holland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,030 |
Cash | £26,228 |
Current Liabilities | £22,198 |
Latest Accounts | 30 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2015 | Application to strike the company off the register (4 pages) |
16 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2014 (17 pages) |
16 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2014 (17 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 March 2015 (8 pages) |
29 April 2015 | Previous accounting period extended from 30 September 2014 to 30 March 2015 (1 page) |
24 April 2015 | Director's details changed for Jayne Elizabeth Holland on 20 April 2015 (2 pages) |
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
Statement of capital on 2014-10-13
|
25 June 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 October 2011 | Termination of appointment of Debra Dean as a secretary (1 page) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
4 November 2009 | Director's details changed for Jayne Elizabeth Holland on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Director's details changed for Jayne Elizabeth Holland on 4 November 2009 (2 pages) |
16 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
26 November 2007 | Secretary's particulars changed (1 page) |
26 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 October 2006 | Secretary's particulars changed (1 page) |
12 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Resolutions
|
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Return made up to 09/10/04; full list of members (6 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
23 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page) |
22 January 2003 | Return made up to 09/10/02; full list of members (6 pages) |
4 August 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | New secretary appointed (2 pages) |
22 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
24 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
26 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
18 February 2000 | Return made up to 09/10/99; full list of members (6 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Resolutions
|
27 April 1999 | Registered office changed on 27/04/99 from: churchill house 12 mosley street newcastle upon tyne NE1 1DE (1 page) |
7 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
22 February 1999 | Memorandum and Articles of Association (11 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Return made up to 09/10/98; full list of members
|
17 December 1998 | £ nc 100/10000 30/11/98 (1 page) |
17 December 1998 | Resolutions
|
26 October 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
2 September 1998 | Company name changed corporate event consultants limi ted\certificate issued on 03/09/98 (2 pages) |
8 July 1998 | Full accounts made up to 31 October 1997 (14 pages) |
10 November 1997 | Return made up to 09/10/97; full list of members
|
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 5 north street newcastle upon tyne NE1 8DF (1 page) |
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | New director appointed (2 pages) |
9 October 1996 | Incorporation (12 pages) |