MATEL U.K. LIMITED

Register to unlock more data on OkredoRegister

MATEL U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03660128

Incorporation date

01/11/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O SMITH COOPER, 47 New Walk, Leicester LE1 6TECopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1998)
dot icon28/11/2014
Final Gazette dissolved following liquidation
dot icon28/08/2014
Return of final meeting in a creditors' voluntary winding up
dot icon14/11/2013
Liquidators' statement of receipts and payments to 2013-10-19
dot icon15/04/2013
All of the property or undertaking has been released from charge 1
dot icon08/11/2012
Liquidators' statement of receipts and payments to 2012-10-19
dot icon24/11/2011
Liquidators' statement of receipts and payments to 2011-10-19
dot icon24/10/2010
Appointment of a voluntary liquidator
dot icon24/10/2010
Statement of affairs with form 4.19
dot icon24/10/2010
Resolutions
dot icon21/10/2010
Appointment of Mr Phillip Jon Mock as a director
dot icon21/10/2010
Registered office address changed from Mainwood Farm Kneesall Newark Nottinghamshire NG22 0AH on 2010-10-22
dot icon20/04/2010
Termination of appointment of Mark Perrin as a director
dot icon29/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mark Coulson Perrin on 2009-11-02
dot icon02/11/2009
Director's details changed for Maurice Gabay on 2009-11-02
dot icon02/02/2009
Accounts for a small company made up to 2007-12-31
dot icon03/11/2008
Return made up to 02/11/08; full list of members
dot icon13/05/2008
Appointment terminated secretary phillip mock
dot icon01/11/2007
Return made up to 02/11/07; full list of members
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon04/02/2007
Return made up to 02/11/06; full list of members
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon02/01/2006
Return made up to 02/11/05; full list of members
dot icon02/01/2006
Director's particulars changed
dot icon07/09/2005
Registered office changed on 08/09/05 from: 21 musters road west bridgford nottingham NG2 7LA
dot icon22/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/11/2004
Return made up to 02/11/04; full list of members
dot icon14/06/2004
Particulars of mortgage/charge
dot icon09/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/01/2004
Return made up to 02/11/03; full list of members
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/07/2003
Return made up to 02/11/02; full list of members
dot icon06/03/2003
Registered office changed on 07/03/03 from: 61 loughborough road west bridgford nottingham NG2 7LA
dot icon28/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/04/2002
New secretary appointed
dot icon15/04/2002
Return made up to 02/11/01; no change of members
dot icon27/02/2002
Total exemption full accounts made up to 2000-12-31
dot icon20/01/2002
Secretary resigned
dot icon03/12/2001
New secretary appointed
dot icon03/12/2001
Secretary resigned
dot icon03/12/2001
Director resigned
dot icon26/11/2001
Registered office changed on 27/11/01 from: sterling house 70 bridgford road west bridgford nottingham nottinghamshire NG2 6AP
dot icon01/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon14/11/2000
Return made up to 02/11/00; full list of members
dot icon27/06/2000
Accounts for a small company made up to 1999-12-31
dot icon14/05/2000
Registered office changed on 15/05/00 from: unit 18 canalside ind park kinoulton road cropwell bishop nottinghamshire NG12 3BE
dot icon14/05/2000
Secretary resigned
dot icon14/05/2000
New secretary appointed
dot icon01/12/1999
Return made up to 02/11/99; full list of members
dot icon14/11/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon24/02/1999
Registered office changed on 25/02/99 from: brockhurst & tooze ch.accts 12 new lane,walton on the wolds loughborough nottinghamshire LE12 8HY
dot icon04/02/1999
Ad 02/11/98--------- £ si 5000@1=5000 £ ic 1/5001
dot icon10/11/1998
Resolutions
dot icon10/11/1998
Resolutions
dot icon10/11/1998
Resolutions
dot icon10/11/1998
Resolutions
dot icon10/11/1998
Resolutions
dot icon09/11/1998
Secretary resigned
dot icon09/11/1998
Director resigned
dot icon09/11/1998
New secretary appointed;new director appointed
dot icon09/11/1998
New director appointed
dot icon09/11/1998
New director appointed
dot icon09/11/1998
New director appointed
dot icon09/11/1998
Registered office changed on 10/11/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon01/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHBY CORPORATE SECRETARIES LIMITED
Corporate Secretary
29/02/2000 - 22/11/2001
176
Gardener, Stephen
Director
01/11/1998 - 27/10/1999
1
Bradbrook, Robert Charles
Director
01/11/1998 - 12/10/2002
-
Perrin, Mark Coulson
Director
01/11/1998 - 05/04/2010
-
Mock, Phillip
Secretary
21/03/2002 - 11/05/2008
-

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 MATEL U.K. LIMITED

MATEL U.K. LIMITED is an(a) Dissolved company incorporated on 01/11/1998 with the registered office located at C/O SMITH COOPER, 47 New Walk, Leicester LE1 6TE. There are currently 2 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 MATEL U.K. LIMITED?

toggle

MATEL U.K. LIMITED is currently Dissolved. It was registered on 01/11/1998 and dissolved on 28/11/2014.

Where is MATEL U.K. LIMITED located?

toggle

MATEL U.K. LIMITED is registered at C/O SMITH COOPER, 47 New Walk, Leicester LE1 6TE.

What does MATEL U.K. LIMITED do?

toggle

MATEL U.K. LIMITED operates in the Wholesale of other electronic parts and equipment (51.86 - SIC 2003) sector.

What is the latest filing for MATEL U.K. LIMITED?

toggle

The latest filing was on 28/11/2014: Final Gazette dissolved following liquidation.