Company NameMatrix Construction & Developments Limited
Company StatusDissolved
Company Number05669001
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 3 months ago)
Dissolution Date30 April 2020 (3 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameRobert Alan Oyston
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address1 Angus Square
Langley Moor
County Durham
DH7 8XX
Director NameRobert Edward Suddes
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Farm
Cornsay
County Durham
DH7 9EL
Secretary NameTracey Oyston
NationalityBritish
StatusClosed
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Angus Square
Langley Moor
County Durham
DH7 8XX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBede House
3 Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£264,821
Cash£114
Current Liabilities£829,647

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 April 2020Final Gazette dissolved following liquidation (1 page)
30 January 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
2 December 2019Liquidators' statement of receipts and payments to 4 November 2019 (13 pages)
9 October 2019Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019 (2 pages)
28 November 2018Liquidators' statement of receipts and payments to 4 November 2018 (13 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
5 January 2018Liquidators' statement of receipts and payments to 4 November 2017 (14 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Removal of liquidator by court order (14 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Removal of liquidator by court order (14 pages)
21 December 2016Liquidators' statement of receipts and payments to 4 November 2016 (11 pages)
21 December 2016Liquidators' statement of receipts and payments to 4 November 2016 (11 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
17 December 2015Liquidators' statement of receipts and payments to 4 November 2015 (24 pages)
17 December 2015Liquidators statement of receipts and payments to 4 November 2015 (24 pages)
17 December 2015Liquidators statement of receipts and payments to 4 November 2015 (24 pages)
17 December 2015Liquidators' statement of receipts and payments to 4 November 2015 (24 pages)
19 November 2014Statement of affairs with form 4.19 (6 pages)
19 November 2014Statement of affairs with form 4.19 (6 pages)
18 November 2014Appointment of a voluntary liquidator (1 page)
18 November 2014Appointment of a voluntary liquidator (1 page)
18 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-05
(1 page)
16 October 2014Registered office address changed from South Farm South Farm Cornsay County Durham DH7 9EL to 8 High Street Yarm Stockton on Tees TS15 9AE on 16 October 2014 (2 pages)
16 October 2014Registered office address changed from South Farm South Farm Cornsay County Durham DH7 9EL to 8 High Street Yarm Stockton on Tees TS15 9AE on 16 October 2014 (2 pages)
25 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 80
(6 pages)
25 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 80
(6 pages)
25 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 80
(6 pages)
29 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 October 2013Registered office address changed from 22 Whitworth Terrace Spennymoor County Durham DL16 7LD England on 16 October 2013 (1 page)
16 October 2013Registered office address changed from 22 Whitworth Terrace Spennymoor County Durham DL16 7LD England on 16 October 2013 (1 page)
6 August 2013Registered office address changed from 1 Angus Square Langley Moor County Durham DH7 8XX on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 1 Angus Square Langley Moor County Durham DH7 8XX on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 1 Angus Square Langley Moor County Durham DH7 8XX on 6 August 2013 (1 page)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
11 January 2012Director's details changed for Robert Edward Suddes on 9 January 2012 (2 pages)
11 January 2012Director's details changed for Robert Alan Oyston on 9 January 2012 (2 pages)
11 January 2012Director's details changed for Robert Alan Oyston on 9 January 2012 (2 pages)
11 January 2012Director's details changed for Robert Edward Suddes on 9 January 2012 (2 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
11 January 2012Director's details changed for Robert Edward Suddes on 9 January 2012 (2 pages)
11 January 2012Director's details changed for Robert Alan Oyston on 9 January 2012 (2 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 February 2011Annual return made up to 9 January 2011 (14 pages)
10 February 2011Annual return made up to 9 January 2011 (14 pages)
10 February 2011Annual return made up to 9 January 2011 (14 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
12 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
12 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 January 2009Return made up to 09/01/09; no change of members (4 pages)
22 January 2009Return made up to 09/01/09; no change of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
31 March 2008Return made up to 09/01/08; change of members
  • 363(287) ‐ Registered office changed on 31/03/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2008Return made up to 09/01/08; change of members
  • 363(287) ‐ Registered office changed on 31/03/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2007Particulars of mortgage/charge (3 pages)
4 June 2007Particulars of mortgage/charge (3 pages)
3 May 2007Return made up to 09/01/07; full list of members (7 pages)
3 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 May 2007Return made up to 09/01/07; full list of members (7 pages)
27 March 2007Particulars of mortgage/charge (9 pages)
27 March 2007Particulars of mortgage/charge (9 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006New secretary appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
9 January 2006Incorporation (16 pages)
9 January 2006Incorporation (16 pages)