Company NameMy Money Matters Limited
Company StatusDissolved
Company Number05293898
CategoryPrivate Limited Company
Incorporation Date23 November 2004(19 years, 5 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarole Wilson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(2 years, 2 months after company formation)
Appointment Duration4 years (closed 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlnham House, Beechwood Avenue
Ryton
Tyne & Wear
NE40 3LX
Secretary NameCaroline Jane Wilson
NationalityBritish
StatusClosed
Appointed02 April 2007(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 01 March 2011)
RoleCompany Director
Correspondence AddressAlnham House
Beechwood Avenue
Ryton
Tyne & Wear
NE40 3LX
Director NameRolant Hughes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAlnham House, Beechwood Avenue
Ryton
Tyne & Wear
NE40 3LX
Secretary NameCarole Wilson
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlnham House, Beechwood Avenue
Ryton
Tyne & Wear
NE40 3LX

Location

Registered Address7 The Mount
Grange Road
Ryton
Tyne & Wear
NE40 3NH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardRyton, Crookhill and Stella
Built Up AreaTyneside

Financials

Year2014
Net Worth£10,521
Cash£3,943
Current Liabilities£5,865

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
4 November 2010Application to strike the company off the register (3 pages)
4 November 2010Application to strike the company off the register (3 pages)
7 April 2010Statement of capital on 7 April 2010
  • GBP 100
(6 pages)
7 April 2010Statement of capital on 7 April 2010
  • GBP 100
(6 pages)
7 April 2010Statement of capital on 7 April 2010
  • GBP 100
(6 pages)
12 March 2010Solvency statement dated 28/02/10 (1 page)
12 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 March 2010Statement by directors (1 page)
12 March 2010Solvency Statement dated 28/02/10 (1 page)
12 March 2010Statement by Directors (1 page)
24 November 2009Director's details changed for Carole Wilson on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Carole Wilson on 23 November 2009 (2 pages)
24 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
16 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 June 2009Registered office changed on 06/06/2009 from alnham house, beechwood avenue ryton tyne & wear NE40 3LX (1 page)
6 June 2009Registered office changed on 06/06/2009 from alnham house, beechwood avenue ryton tyne & wear NE40 3LX (1 page)
27 November 2008Return made up to 23/11/08; full list of members (3 pages)
27 November 2008Return made up to 23/11/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 November 2007Return made up to 23/11/07; full list of members (2 pages)
23 November 2007Return made up to 23/11/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
23 April 2007New secretary appointed (2 pages)
23 April 2007New secretary appointed (2 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
21 December 2006Nc inc already adjusted 30/04/06 (2 pages)
21 December 2006Nc inc already adjusted 30/04/06 (2 pages)
12 December 2006Return made up to 23/11/06; full list of members (6 pages)
12 December 2006Return made up to 23/11/06; full list of members (6 pages)
30 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 January 2006Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
10 January 2006Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
12 December 2005Return made up to 23/11/05; full list of members (6 pages)
12 December 2005Return made up to 23/11/05; full list of members (6 pages)
24 December 2004Ad 23/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 December 2004Ad 23/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 2004Incorporation (15 pages)
23 November 2004Incorporation (15 pages)