Redcar
Cleveland
TS10 1RY
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Website | matricprojectmanagementlimited.c |
---|
Registered Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Malcolm Brydon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,192 |
Cash | £7,802 |
Current Liabilities | £18,504 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2017 | Application to strike the company off the register (3 pages) |
22 May 2017 | Application to strike the company off the register (3 pages) |
5 May 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
22 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
2 April 2014 | Registered office address changed from 86 Coatham Road Redcar Cleveland TS10 1RY England on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 86 Coatham Road Redcar Cleveland TS10 1RY England on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 86 Coatham Road Redcar Cleveland TS10 1RY England on 2 April 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 16 April 2012 (1 page) |
1 April 2011 | Memorandum and Articles of Association (22 pages) |
1 April 2011 | Memorandum and Articles of Association (22 pages) |
28 March 2011 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
28 March 2011 | Appointment of Mr Malcolm Brydon as a director (2 pages) |
28 March 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
28 March 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
28 March 2011 | Termination of appointment of Colin Hewitt as a director (1 page) |
28 March 2011 | Appointment of Mr Malcolm Brydon as a director (2 pages) |
28 March 2011 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
28 March 2011 | Termination of appointment of Colin Hewitt as a director (1 page) |
28 March 2011 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
28 March 2011 | Company name changed sandco 1181 LIMITED\certificate issued on 28/03/11
|
28 March 2011 | Company name changed sandco 1181 LIMITED\certificate issued on 28/03/11
|
28 March 2011 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
21 March 2011 | Incorporation (40 pages) |
21 March 2011 | Incorporation (40 pages) |