Company NameMaterialistics Limited
Company StatusDissolved
Company Number06077867
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)
Dissolution Date10 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameAlexander Steven Bell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Mandeville
Sulgrave
Washington
Tyne & Wear
NE37 3LE
Director NameMr James Andrew McCourt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cornwallis
Sulgrave
Washington
Tyne & Wear
NE37 3EZ
Secretary NameAlexander Steven Bell
NationalityBritish
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Mandeville
Sulgrave
Washington
Tyne & Wear
NE37 3LE

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Alexander Steven Bell
50.00%
Ordinary
1 at £1James Andrew Mccourt
50.00%
Ordinary

Financials

Year2014
Net Worth£68,777
Cash£23,756
Current Liabilities£103,884

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2014Final Gazette dissolved following liquidation (1 page)
10 July 2014Final Gazette dissolved following liquidation (1 page)
10 April 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
10 April 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
6 September 2013Liquidators' statement of receipts and payments to 25 July 2013 (14 pages)
6 September 2013Liquidators' statement of receipts and payments to 25 July 2013 (14 pages)
6 September 2013Liquidators statement of receipts and payments to 25 July 2013 (14 pages)
8 August 2012Registered office address changed from 22a Cherry Way Dubmire Industrial Estate Houghton Le Spring Tyne and Wear DH4 5RJ England on 8 August 2012 (2 pages)
8 August 2012Appointment of a voluntary liquidator (1 page)
8 August 2012Registered office address changed from 22a Cherry Way Dubmire Industrial Estate Houghton Le Spring Tyne and Wear DH4 5RJ England on 8 August 2012 (2 pages)
8 August 2012Appointment of a voluntary liquidator (1 page)
8 August 2012Registered office address changed from 22a Cherry Way Dubmire Industrial Estate Houghton Le Spring Tyne and Wear DH4 5RJ England on 8 August 2012 (2 pages)
8 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2012Statement of affairs with form 4.19 (6 pages)
8 August 2012Statement of affairs with form 4.19 (6 pages)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 2
(5 pages)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 2
(5 pages)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 2
(5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 March 2011Registered office address changed from 25 Elswick Road Armstrong Industrial Estate Washington Tyne & Wear NE37 1LH on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 25 Elswick Road Armstrong Industrial Estate Washington Tyne & Wear NE37 1LH on 14 March 2011 (1 page)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 February 2010Director's details changed for James Andrew Mccourt on 2 February 2010 (2 pages)
4 February 2010Director's details changed for James Andrew Mccourt on 2 February 2010 (2 pages)
4 February 2010Director's details changed for Alexander Steven Bell on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for James Andrew Mccourt on 2 February 2010 (2 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Alexander Steven Bell on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Alexander Steven Bell on 3 February 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 February 2009Return made up to 01/02/09; full list of members (4 pages)
24 February 2009Return made up to 01/02/09; full list of members (4 pages)
20 October 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
20 October 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
20 October 2008Return made up to 01/02/08; full list of members (4 pages)
20 October 2008Return made up to 01/02/08; full list of members (4 pages)
5 June 2007Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
5 June 2007Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
26 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2007Incorporation (15 pages)
1 February 2007Incorporation (15 pages)