MATCHCO DIRECTORS LIMITED

Register to unlock more data on OkredoRegister

MATCHCO DIRECTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03840851

Incorporation date

13/09/1999

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UPCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1999)
dot icon07/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2012
First Gazette notice for voluntary strike-off
dot icon17/09/2012
Application to strike the company off the register
dot icon03/11/2011
Appointment of Joanne Christine Tillbrook as a director on 2011-09-16
dot icon03/11/2011
Termination of appointment of Joanne Christine Tillbrook as a director on 2011-09-16
dot icon22/09/2011
Termination of appointment of Robert Mario Mackenzie as a director on 2011-09-16
dot icon22/09/2011
Appointment of Joanne Christine Tillbrook as a director on 2011-09-16
dot icon20/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon03/04/2011
Registered office address changed from 160 Great Portland Street London W1W 5QA on 2011-04-04
dot icon16/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon31/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/11/2009
Director's details changed for Robert Mario Mackenzie on 2009-10-01
dot icon09/11/2009
Director's details changed for Robert Charles Gale on 2009-10-01
dot icon02/11/2009
Secretary's details changed for Gillian Elizabeth James on 2009-10-01
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/09/2009
Return made up to 14/09/09; full list of members
dot icon01/10/2008
Return made up to 14/09/08; full list of members
dot icon14/09/2008
Accounts made up to 2007-12-31
dot icon21/10/2007
Accounts made up to 2006-12-31
dot icon27/09/2007
Return made up to 14/09/07; full list of members
dot icon16/02/2007
Registered office changed on 17/02/07 from: export house cawsey way woking surrey GU21 6QX
dot icon10/10/2006
Return made up to 14/09/06; full list of members
dot icon02/10/2006
New director appointed
dot icon02/10/2006
New secretary appointed
dot icon02/10/2006
New director appointed
dot icon02/10/2006
Secretary resigned
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Director resigned
dot icon07/08/2006
Secretary resigned
dot icon07/08/2006
New secretary appointed
dot icon27/06/2006
Accounts made up to 2005-12-31
dot icon27/03/2006
New director appointed
dot icon20/03/2006
Director resigned
dot icon27/09/2005
Return made up to 14/09/05; no change of members
dot icon06/07/2005
Accounts made up to 2004-12-31
dot icon18/05/2005
Location of register of members
dot icon03/10/2004
Return made up to 14/09/04; no change of members
dot icon25/08/2004
Director's particulars changed
dot icon22/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/08/2004
Director's particulars changed
dot icon09/03/2004
New director appointed
dot icon01/03/2004
Director resigned
dot icon04/10/2003
Return made up to 14/09/03; full list of members
dot icon11/07/2003
Director's particulars changed
dot icon08/07/2003
Registered office changed on 09/07/03 from: unit 1 genesis business park albert drive woking surrey GU21 5RW
dot icon29/06/2003
Accounts made up to 2002-12-31
dot icon03/11/2002
Accounts made up to 2001-12-31
dot icon07/10/2002
Director's particulars changed
dot icon30/09/2002
Return made up to 14/09/02; no change of members
dot icon30/09/2002
Location of register of members address changed
dot icon01/06/2002
Director's particulars changed
dot icon05/02/2002
Director resigned
dot icon27/09/2001
Return made up to 14/09/01; full list of members
dot icon02/09/2001
Director's particulars changed
dot icon12/04/2001
New director appointed
dot icon05/04/2001
New director appointed
dot icon29/03/2001
New secretary appointed
dot icon29/03/2001
New director appointed
dot icon28/03/2001
Registered office changed on 29/03/01 from: 4TH floor the quadrangle, imperial square cheltenham gloucestershire GL50 1YX
dot icon28/03/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon14/03/2001
Director resigned
dot icon14/03/2001
Director resigned
dot icon14/03/2001
Secretary resigned
dot icon14/03/2001
Accounts made up to 2000-09-30
dot icon12/03/2001
Certificate of change of name
dot icon13/09/2000
Return made up to 14/09/00; full list of members
dot icon15/09/1999
Resolutions
dot icon15/09/1999
Resolutions
dot icon15/09/1999
Resolutions
dot icon13/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie, Robert Mario
Director
12/09/2006 - 16/09/2011
756
Gale, Robert Charles
Director
12/09/2006 - Present
563
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Secretary
17/07/2006 - 12/09/2006
691
STOORNE SERVICES LIMITED
Nominee Director
14/09/1999 - 09/03/2001
132
STOORNE INCORPORATIONS LIMITED
Nominee Director
14/09/1999 - 09/03/2001
125

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 MATCHCO DIRECTORS LIMITED

MATCHCO DIRECTORS LIMITED is an(a) Dissolved company incorporated on 13/09/1999 with the registered office located at Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UP. 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 MATCHCO DIRECTORS LIMITED?

toggle

MATCHCO DIRECTORS LIMITED is currently Dissolved. It was registered on 13/09/1999 and dissolved on 07/01/2013.

Where is MATCHCO DIRECTORS LIMITED located?

toggle

MATCHCO DIRECTORS LIMITED is registered at Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UP.

What is the latest filing for MATCHCO DIRECTORS LIMITED?

toggle

The latest filing was on 07/01/2013: Final Gazette dissolved via voluntary strike-off.