Company NameMaterhardi Limited
Company StatusDissolved
Company Number04288072
CategoryPrivate Limited Company
Incorporation Date14 September 2001(22 years, 7 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Directors

Director NameMartin Bland
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressParkhouse
Union Street
Seaham
County Durham
SR7 7QH
Director NameRobert Neil Harding
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2001(same day as company formation)
RoleLicensee
Correspondence AddressSleepers
East Boldon
Tyne & Wear
NE36 0AB
Secretary NameMartin Bland
NationalityBritish
StatusClosed
Appointed14 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressParkhouse
Union Street
Seaham
County Durham
SR7 7QH
Director NameTerence Wilson Slesser
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Morton Walk
South Shields
Tyne & Wear
NE33 2EA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address25 Bridge Street
Morpeth
Northumberland
NE61 1PE
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
5 March 2002Application for striking-off (1 page)
9 November 2001Director resigned (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001Director resigned (2 pages)
27 September 2001New secretary appointed;new director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001Secretary resigned (2 pages)
21 September 2001Registered office changed on 21/09/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)