Dissolved 2014-04-08
Company Information for MATRICE MATERIAL SYSTEMS LIMITED
FLEETWOOD, LANCASHIRE, FY7,
|
Company Registration Number
02029059
Private Limited Company
Dissolved Dissolved 2014-04-08 |
Company Name | ||
---|---|---|
MATRICE MATERIAL SYSTEMS LIMITED | ||
Legal Registered Office | ||
FLEETWOOD LANCASHIRE | ||
Previous Names | ||
|
Company Number | 02029059 | |
---|---|---|
Date formed | 1986-06-18 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2014-04-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-21 02:55:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROSALYN MCGRATH |
||
PETER LOFTUS |
||
DAVID HAROLD WOOLSTENCROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN CARRUTHERS |
Company Secretary | ||
RUTH HARRISON |
Company Secretary | ||
ERIC BRIAN MATTHEWS |
Company Secretary | ||
ERIC BRIAN MATTHEWS |
Director | ||
PAUL HOGG |
Company Secretary | ||
ANN DENISE WHITE |
Company Secretary | ||
PETER DRUMMOND BOYS WHITE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TYPHOON PERFORMANCE PRODUCTS LIMITED | Director | 2014-10-27 | CURRENT | 1993-02-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/13 STATEMENT OF CAPITAL;GBP .4 | |
AR01 | 31/03/13 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ROSALYN MCGRATH / 29/04/2008 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 27 BRONWYDD AVENUE CARDIFF SOUTH GLAMORGAN CF23 5JQ | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/02/00 FROM: SEPTEMBER COTTAGE SINGRET HALL GRESFORD WREXHAM LL12 8RE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
287 | REGISTERED OFFICE CHANGED ON 11/08/98 FROM: 17 ST PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB | |
363b | RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED CONTROLLED CURING SYSTEMS LIMITE D CERTIFICATE ISSUED ON 19/02/98 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 18/05/97--------- £ SI 1@.1 £ IC 1/1 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/09/97 FROM: THE OLD RECTORY ASTON INGHAM ROSS-ON-WYE HEREFORD HR9 7LS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-09-30 | £ 10,554 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 12,304 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MATRICE MATERIAL SYSTEMS LIMITED
Current Assets | 2012-09-30 | £ 7,921 |
---|---|---|
Current Assets | 2011-09-30 | £ 10,107 |
Debtors | 2012-09-30 | £ 7,895 |
Debtors | 2011-09-30 | £ 9,999 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MATRICE MATERIAL SYSTEMS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |