Company NameMatthew Paton Limited
Company StatusDissolved
Company Number04846221
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMatthew Paton
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleWindow Fitter
Correspondence Address46 Lansdowne Terrace
North Shields
Tyne & Wear
NE29 0NJ
Secretary NameChristine Paton
NationalityBritish
StatusClosed
Appointed31 July 2003(6 days after company formation)
Appointment Duration4 years, 9 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address9 Sedbergh Road
Marden Estate
North Shields
Tyne & Wear
NE30 3BB
Director NameDavid Harper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 13 May 2008)
RoleWindow Fitter
Correspondence Address38 Kilburn Gardens
Percy Main
North Shields
Tyne And Wear
NE29 6HD
Secretary NameGareth Jobson
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Mowbray Street
Heaton
Newcastle Upon Tyne
NE6 5NL
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressC/O Northpoint Associates
Suite 4 Saville Exchange
North Shields
Tyne & Wear
NE26 3PL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Net Worth-£15,586
Cash£8,707
Current Liabilities£61,787

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
20 February 2008Liquidators statement of receipts and payments (5 pages)
20 August 2007Appointment of a voluntary liquidator (1 page)
7 August 2007Statement of affairs (4 pages)
7 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2007Registered office changed on 06/08/07 from: 46 lansdowne terrace north shields NE29 0NJ (1 page)
7 September 2006Return made up to 25/07/06; full list of members (7 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 August 2005Return made up to 25/07/05; full list of members (7 pages)
13 April 2005New director appointed (1 page)
15 December 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
18 August 2004Return made up to 25/07/04; full list of members (6 pages)
26 January 2004Secretary's particulars changed (1 page)
28 August 2003Secretary resigned (1 page)
28 August 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
25 July 2003Incorporation (16 pages)