Company NameMatchcreate Limited
Company StatusDissolved
Company Number04451268
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Neil Armstrong
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2002(1 month, 2 weeks after company formation)
Appointment Duration14 years, 9 months (closed 25 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Denwick Close
Chester Le Street
Durham
DH2 3TL
Secretary NameMrs Fiona Marjory Morton
NationalityBritish
StatusClosed
Appointed16 July 2002(1 month, 2 weeks after company formation)
Appointment Duration14 years, 9 months (closed 25 April 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Wheatsheaf Court
North Haven
Sunderland
SR6 0RF
Director NameMr James Russell Foster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(1 month, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressWest Wing Burdon Hall
Burdon Village
Sunderland
Tyne And Wear
SR3 2PX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTemple Chambers
Douro Terrace
Sunderland
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1J.r. Foster
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Next Accounts Due28 February 2018 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017Application to strike the company off the register (3 pages)
31 January 2017Application to strike the company off the register (3 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
6 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
5 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
5 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
24 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
8 April 2014Termination of appointment of James Foster as a director (1 page)
8 April 2014Termination of appointment of James Foster as a director (1 page)
11 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
11 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
11 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
11 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
18 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
12 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
12 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
7 July 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
7 July 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
4 June 2009Return made up to 30/05/09; full list of members (3 pages)
4 June 2009Return made up to 30/05/09; full list of members (3 pages)
15 April 2009Registered office changed on 15/04/2009 from durham estates LTD nile street south shields tyne & wear NE33 1RH (1 page)
15 April 2009Registered office changed on 15/04/2009 from durham estates LTD nile street south shields tyne & wear NE33 1RH (1 page)
29 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
29 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
30 May 2008Return made up to 30/05/08; full list of members (3 pages)
30 May 2008Return made up to 30/05/08; full list of members (3 pages)
29 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
29 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
14 June 2007Return made up to 30/05/07; no change of members
  • 363(287) ‐ Registered office changed on 14/06/07
(7 pages)
14 June 2007Return made up to 30/05/07; no change of members
  • 363(287) ‐ Registered office changed on 14/06/07
(7 pages)
19 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
19 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
13 June 2006Return made up to 30/05/06; full list of members (7 pages)
13 June 2006Return made up to 30/05/06; full list of members (7 pages)
26 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
26 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
26 May 2005Return made up to 30/05/05; full list of members (7 pages)
26 May 2005Return made up to 30/05/05; full list of members (7 pages)
4 May 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
4 May 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
4 August 2004Return made up to 30/05/04; full list of members (7 pages)
4 August 2004Return made up to 30/05/04; full list of members (7 pages)
14 January 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
14 January 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
16 June 2003Return made up to 30/05/03; full list of members (7 pages)
16 June 2003Return made up to 30/05/03; full list of members (7 pages)
31 July 2002New director appointed (3 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002New director appointed (3 pages)
31 July 2002New director appointed (3 pages)
31 July 2002New director appointed (3 pages)
31 July 2002Registered office changed on 31/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 July 2002Registered office changed on 31/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 July 2002New secretary appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Secretary resigned (1 page)
30 May 2002Incorporation (17 pages)
30 May 2002Incorporation (17 pages)