INGENICO MATSU LIMITED

Register to unlock more data on OkredoRegister

INGENICO MATSU LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02511340

Incorporation date

12/06/1990

Size

Dormant

Contacts

Registered address

Registered address

Ingenico House Rudheath Way, Gadbrook Park, Northwich, Cheshire CW9 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1990)
dot icon11/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon26/10/2015
First Gazette notice for voluntary strike-off
dot icon18/10/2015
Application to strike the company off the register
dot icon27/09/2015
Statement by Directors
dot icon27/09/2015
Statement of capital on 2015-09-28
dot icon27/09/2015
Solvency Statement dated 17/09/15
dot icon27/09/2015
Resolutions
dot icon03/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon01/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon12/12/2013
Appointment of Mr Douglas Lindsay Hogg as a secretary
dot icon21/11/2013
Termination of appointment of Paul Mccourt as a director
dot icon21/11/2013
Termination of appointment of Paul Mccourt as a secretary
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/08/2013
Miscellaneous
dot icon22/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon21/01/2013
Appointment of José Luis Arias Muerza as a director
dot icon21/01/2013
Appointment of Mr Douglas Lindsay Hogg as a director
dot icon21/01/2013
Termination of appointment of Craig Doyle as a director
dot icon17/06/2012
Full accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-29 with full list of shareholders
dot icon12/04/2011
Full accounts made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon31/10/2010
Certificate of change of name
dot icon31/10/2010
Change of name notice
dot icon14/10/2010
Termination of appointment of Jean-Marc Thienpont as a director
dot icon14/10/2010
Termination of appointment of Vince Tallent as a director
dot icon14/10/2010
Termination of appointment of Fiona Duncan as a secretary
dot icon14/10/2010
Appointment of Mr Paul Raymond Patrick Mccourt as a secretary
dot icon14/10/2010
Appointment of Mr Craig Reginald Doyle as a director
dot icon14/10/2010
Appointment of Mr Paul Raymond Patrick Mccourt as a director
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon08/07/2010
Termination of appointment of Jean-Marc Pincemaille as a director
dot icon14/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon14/06/2010
Director's details changed for Mr Jean-Marc Thienpont on 2010-06-13
dot icon14/06/2010
Director's details changed for Mr Vince Dominic Tallent on 2010-06-13
dot icon14/06/2010
Director's details changed for Mr Jean-Marc Pincemaille on 2010-06-13
dot icon01/01/2010
Auditor's resignation
dot icon21/12/2009
Full accounts made up to 2008-12-31
dot icon21/06/2009
Return made up to 13/06/09; full list of members
dot icon08/06/2009
Secretary appointed miss fiona margaret anderson duncan
dot icon08/06/2009
Appointment terminated secretary grahame hannah
dot icon08/06/2009
Director appointed mr jean-marc thienpont
dot icon07/06/2009
Appointment terminated director grahame hannah
dot icon07/06/2009
Director appointed mr jean-marc pincemaille
dot icon07/06/2009
Director appointed mr vince tallent
dot icon07/06/2009
Appointment terminated director pierre-antoine vacheron
dot icon07/06/2009
Appointment terminated director nicholas parsons
dot icon27/04/2009
Director appointed pierre-antoine vacheron
dot icon19/04/2009
Appointment terminated director cyril malher
dot icon02/04/2009
Full accounts made up to 2007-12-31
dot icon10/03/2009
Registered office changed on 11/03/2009 from matsu house woodside park catteshall lane godalming surrey GU7 1LG
dot icon24/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/09/2008
Director appointed cyril malher
dot icon29/09/2008
Accounting reference date shortened from 15/01/2008 to 31/12/2007
dot icon10/09/2008
Director appointed nicholas parsons
dot icon10/09/2008
Director and secretary appointed grahame hannah
dot icon09/09/2008
Appointment terminate, director and secretary paul stuart cope logged form
dot icon04/09/2008
Appointment terminated director hugh o'donnell
dot icon04/09/2008
Appointment terminated director bruce nielsen
dot icon04/09/2008
Appointment terminated director richard lyon
dot icon04/09/2008
Appointment terminated director jean pincemaille
dot icon04/09/2008
Appointment terminated director joel chevillard
dot icon14/08/2008
Accounts for a small company made up to 2007-01-15
dot icon23/07/2008
Return made up to 13/06/08; full list of members
dot icon01/05/2008
Accounting reference date shortened from 30/06/2007 to 15/01/2007
dot icon14/10/2007
Return made up to 13/06/07; full list of members
dot icon09/05/2007
Accounts for a small company made up to 2006-06-30
dot icon22/03/2007
New director appointed
dot icon10/03/2007
New director appointed
dot icon10/03/2007
New director appointed
dot icon10/03/2007
New director appointed
dot icon20/02/2007
Certificate of change of name
dot icon18/06/2006
Return made up to 13/06/06; full list of members
dot icon06/12/2005
Accounts for a small company made up to 2005-06-30
dot icon05/10/2005
Registered office changed on 06/10/05 from: cobbins blackheath guildford surrey, GU4 8RB
dot icon15/08/2005
Declaration of satisfaction of mortgage/charge
dot icon15/08/2005
Declaration of satisfaction of mortgage/charge
dot icon08/08/2005
Return made up to 13/06/05; full list of members
dot icon02/03/2005
Accounts for a small company made up to 2004-06-30
dot icon10/08/2004
Return made up to 13/06/04; full list of members
dot icon05/04/2004
Amended accounts made up to 2003-06-30
dot icon04/02/2004
Accounts for a small company made up to 2002-06-30
dot icon04/02/2004
Accounts for a small company made up to 2003-06-30
dot icon26/12/2003
Particulars of mortgage/charge
dot icon22/06/2003
Return made up to 13/06/03; full list of members
dot icon12/08/2002
Return made up to 13/06/02; full list of members
dot icon15/04/2002
Accounts for a small company made up to 2001-06-30
dot icon07/08/2001
Miscellaneous
dot icon26/06/2001
Ad 15/05/01--------- £ si 1000@1
dot icon26/06/2001
Return made up to 13/06/01; full list of members
dot icon12/06/2001
Ad 08/05/01--------- £ si 998@1=998 £ ic 2/1000
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon25/03/2001
Return made up to 13/06/00; full list of members
dot icon16/11/2000
Particulars of mortgage/charge
dot icon26/07/2000
Accounts for a small company made up to 1999-06-30
dot icon10/08/1999
Particulars of mortgage/charge
dot icon27/06/1999
Accounts for a small company made up to 1998-06-30
dot icon21/06/1999
Return made up to 13/06/99; no change of members
dot icon05/07/1998
Return made up to 13/06/98; no change of members
dot icon27/04/1998
Accounts for a small company made up to 1997-06-30
dot icon01/07/1997
Return made up to 13/06/97; full list of members
dot icon29/04/1997
Accounts for a small company made up to 1996-06-30
dot icon22/08/1996
Return made up to 13/06/96; no change of members
dot icon24/10/1995
Accounts for a small company made up to 1995-06-30
dot icon22/06/1995
Return made up to 13/06/95; no change of members
dot icon18/04/1995
Accounts for a small company made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Return made up to 13/06/94; full list of members
dot icon24/04/1994
Accounts for a small company made up to 1993-06-30
dot icon21/06/1993
Return made up to 13/06/93; no change of members
dot icon26/04/1993
Accounts for a small company made up to 1992-06-30
dot icon07/07/1992
Return made up to 13/06/92; no change of members
dot icon31/10/1991
Accounts for a small company made up to 1991-06-30
dot icon02/07/1991
Return made up to 13/06/91; full list of members
dot icon24/07/1990
Accounting reference date notified as 30/06
dot icon08/07/1990
New director appointed
dot icon08/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/07/1990
Registered office changed on 09/07/90 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
dot icon12/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'donnell, Hugh
Director
15/01/2007 - 14/04/2008
-
Thienpont, Jean-Marc
Director
31/05/2009 - 15/10/2010
-
Malher, Cyril
Director
31/07/2008 - 30/03/2009
-
Hannah, Grahame Edward
Director
31/07/2008 - 31/05/2009
7
Mccourt, Paul Raymond Patrick
Director
15/10/2010 - 30/09/2013
62

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INGENICO MATSU LIMITED

INGENICO MATSU LIMITED is an(a) Dissolved company incorporated on 12/06/1990 with the registered office located at Ingenico House Rudheath Way, Gadbrook Park, Northwich, Cheshire CW9 7LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INGENICO MATSU LIMITED?

toggle

INGENICO MATSU LIMITED is currently Dissolved. It was registered on 12/06/1990 and dissolved on 11/01/2016.

Where is INGENICO MATSU LIMITED located?

toggle

INGENICO MATSU LIMITED is registered at Ingenico House Rudheath Way, Gadbrook Park, Northwich, Cheshire CW9 7LT.

What does INGENICO MATSU LIMITED do?

toggle

INGENICO MATSU LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for INGENICO MATSU LIMITED?

toggle

The latest filing was on 11/01/2016: Final Gazette dissolved via voluntary strike-off.