Matfen
Northumberland
NE20 0QZ
Secretary Name | Andrew McKeen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 7 months (closed 21 March 2006) |
Role | Company Director |
Correspondence Address | 55 North Road Ponteland Newcastle Upon Tyne NE20 9UN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Year | 2014 |
---|---|
Net Worth | £15,008 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2005 | Application for striking-off (1 page) |
12 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
23 February 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
23 November 2004 | Return made up to 21/07/04; full list of members (6 pages) |
2 August 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
23 October 2003 | Return made up to 21/07/03; 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) |
18 September 2002 | Return made up to 21/07/02; full list of members (6 pages) |
4 August 2002 | Partial exemption accounts made up to 30 September 2001 (11 pages) |
10 October 2001 | Partial exemption accounts made up to 30 September 2000 (9 pages) |
30 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
4 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
12 May 2000 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
12 May 2000 | Full accounts made up to 30 September 1999 (10 pages) |
25 October 1999 | Return made up to 21/07/99; full list of members (6 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: churchill house 12 moseley street newcastle upon tyne tyne and wear NE1 1DE (1 page) |
2 September 1998 | Company name changed daybag LIMITED\certificate issued on 03/09/98 (2 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | Registered office changed on 01/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Secretary resigned (1 page) |
21 July 1998 | Incorporation (13 pages) |