Company NameMatric Project Management Ltd.
Company StatusDissolved
Company Number07571618
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NameSandco 1181 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Malcolm Brydon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed24 March 2011(3 days after company formation)
Appointment Duration6 years, 4 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Coatham Road
Redcar
Cleveland
TS10 1RY
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 2011(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 2011(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Contact

Websitematricprojectmanagementlimited.c

Location

Registered AddressSandgate House
102 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Malcolm Brydon
100.00%
Ordinary

Financials

Year2014
Net Worth£40,192
Cash£7,802
Current Liabilities£18,504

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
22 May 2017Application to strike the company off the register (3 pages)
22 May 2017Application to strike the company off the register (3 pages)
5 May 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
(4 pages)
17 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
(4 pages)
22 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(4 pages)
13 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(4 pages)
2 April 2014Registered office address changed from 86 Coatham Road Redcar Cleveland TS10 1RY England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 86 Coatham Road Redcar Cleveland TS10 1RY England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 86 Coatham Road Redcar Cleveland TS10 1RY England on 2 April 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
16 April 2012Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 16 April 2012 (1 page)
16 April 2012Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 16 April 2012 (1 page)
1 April 2011Memorandum and Articles of Association (22 pages)
1 April 2011Memorandum and Articles of Association (22 pages)
28 March 2011Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
28 March 2011Appointment of Mr Malcolm Brydon as a director (2 pages)
28 March 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 100
(3 pages)
28 March 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 100
(3 pages)
28 March 2011Termination of appointment of Colin Hewitt as a director (1 page)
28 March 2011Appointment of Mr Malcolm Brydon as a director (2 pages)
28 March 2011Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
28 March 2011Termination of appointment of Colin Hewitt as a director (1 page)
28 March 2011Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
28 March 2011Company name changed sandco 1181 LIMITED\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2011-03-24
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2011Company name changed sandco 1181 LIMITED\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2011-03-24
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2011Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
21 March 2011Incorporation (40 pages)
21 March 2011Incorporation (40 pages)