Company Name4MAT Design Limited
Company StatusDissolved
Company Number03633248
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 6 months ago)
Dissolution Date27 June 2000 (23 years, 9 months ago)

Directors

Director NameJanice Margaret Morrell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1998(same day as company formation)
RoleSales And Marketing
Correspondence AddressWoodlands Horsefair
Boroughbridge
York
YO5 9HP
Director NamePhilip Martin Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1998(same day as company formation)
RoleCarpenter
Correspondence AddressWest End House Snape
Bedale
North Yorkshire
DL8 2TW
Director NamePhilip Boyd Wooller
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1998(same day as company formation)
RoleJoiner
Correspondence Address53 Hailstone Drive
Northallerton
North Yorkshire
DL6 1SP
Secretary NamePhilip Boyd Wooller
NationalityBritish
StatusClosed
Appointed17 September 1998(same day as company formation)
RoleJoiner
Correspondence Address53 Hailstone Drive
Northallerton
North Yorkshire
DL6 1SP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Hanby & Co Aj 209 High
Street, Northallerton
North Yorkshire
DL7 8LW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

27 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2000First Gazette notice for compulsory strike-off (1 page)
22 September 1998Director resigned (1 page)
22 September 1998New director appointed (2 pages)
22 September 1998New secretary appointed;new director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998Secretary resigned (1 page)
17 September 1998Incorporation (20 pages)