MATRIX HUMAN RESOURCE LIMITED

Register to unlock more data on OkredoRegister

MATRIX HUMAN RESOURCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04162934

Incorporation date

19/02/2001

Size

Dormant

Contacts

Registered address

Registered address

800 The Boulevard, Capability Green, Luton, Bedfordshire LU1 3BACopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2001)
dot icon01/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon15/12/2015
First Gazette notice for voluntary strike-off
dot icon02/12/2015
Application to strike the company off the register
dot icon29/09/2015
Statement by Directors
dot icon29/09/2015
Statement of capital on 2015-09-29
dot icon29/09/2015
Solvency Statement dated 24/09/15
dot icon29/09/2015
Resolutions
dot icon28/08/2015
Termination of appointment of Simon Glenn Chadwick as a director on 2015-05-11
dot icon24/04/2015
Appointment of Mr Darren Mee as a director on 2015-04-20
dot icon14/04/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon12/12/2014
Statement of capital following an allotment of shares on 2014-12-04
dot icon12/12/2014
Resolutions
dot icon07/08/2014
Termination of appointment of Andrew Jeremy Burchall as a director on 2014-07-31
dot icon10/07/2014
Director's details changed for Julia Robertson on 2014-06-30
dot icon01/07/2014
Appointment of Julia Robertson as a director
dot icon19/05/2014
Accounts for a dormant company made up to 2013-12-27
dot icon12/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon17/04/2013
Total exemption full accounts made up to 2012-12-28
dot icon13/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon08/02/2013
Termination of appointment of Justin Nott as a director
dot icon28/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon14/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon24/04/2012
Total exemption full accounts made up to 2011-12-30
dot icon21/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon30/01/2012
Register(s) moved to registered inspection location
dot icon27/01/2012
Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon13/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon18/01/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
dot icon16/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon19/10/2009
Director's details changed for Mr Simon Chadwick on 2009-10-01
dot icon19/10/2009
Director's details changed for Justin Mark Nott on 2009-10-01
dot icon16/10/2009
Director's details changed for Andrew Burchall on 2009-10-01
dot icon16/10/2009
Director's details changed for Rebecca Jane Watson on 2009-10-01
dot icon16/10/2009
Secretary's details changed for Rebecca Jane Watson on 2009-10-01
dot icon15/10/2009
Register inspection address has been changed
dot icon14/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/06/2009
Appointment terminated director nigel lynn
dot icon29/05/2009
Appointment terminated director desmond doyle
dot icon13/05/2009
Location of register of members
dot icon23/02/2009
Return made up to 19/02/09; full list of members
dot icon04/02/2009
Director's change of particulars / desmond doyle / 04/02/2009
dot icon24/10/2008
Registered office changed on 24/10/2008 from buckland house waterside drive langley business park slough berkshire SL3 6EZ
dot icon16/10/2008
Location of register of members
dot icon09/10/2008
Secretary appointed rebecca jane watson
dot icon09/10/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon09/10/2008
Appointment terminated secretary david pennington
dot icon17/09/2008
Appointment terminated director jeremy coates
dot icon13/08/2008
Director appointed rebecca jane watson
dot icon11/08/2008
Director appointed andrew burchall
dot icon11/08/2008
Director appointed desmond mark christopher doyle
dot icon06/08/2008
Appointment terminated director richard bradford
dot icon23/07/2008
Full accounts made up to 2008-03-31
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon17/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon02/05/2008
Resolutions
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/03/2008
Return made up to 19/02/08; full list of members
dot icon11/09/2007
Full accounts made up to 2006-12-31
dot icon03/05/2007
Return made up to 19/02/07; full list of members
dot icon19/01/2007
New director appointed
dot icon15/01/2007
New secretary appointed
dot icon10/01/2007
Registered office changed on 10/01/07 from: 3 portwall lane bristol BS1 6NB
dot icon10/01/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon10/01/2007
New director appointed
dot icon10/01/2007
New director appointed
dot icon10/01/2007
Secretary resigned
dot icon10/01/2007
Director resigned
dot icon14/11/2006
Return made up to 19/02/06; full list of members; amend
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/10/2006
Ad 01/04/04--------- £ si 3@1
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon07/06/2006
Return made up to 19/02/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/03/2005
Return made up to 19/02/05; full list of members
dot icon04/11/2004
Accounts for a small company made up to 2003-12-31
dot icon30/03/2004
Return made up to 19/02/04; full list of members
dot icon28/06/2003
Accounts for a small company made up to 2002-12-31
dot icon26/02/2003
Return made up to 19/02/03; full list of members
dot icon02/01/2003
Accounts for a small company made up to 2001-12-31
dot icon09/12/2002
Particulars of mortgage/charge
dot icon25/04/2002
Return made up to 19/02/02; full list of members
dot icon25/04/2001
New director appointed
dot icon25/04/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon24/04/2001
Ad 19/04/01--------- £ si 99@1=99 £ ic 1/100
dot icon21/02/2001
Secretary resigned
dot icon19/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2013
dot iconLast change occurred
27/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/12/2013
dot iconNext account date
27/12/2014
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
Mee, Darren
Director
20/04/2015 - Present
210
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/02/2001 - 19/02/2001
99600
Coates, Jeremy William
Director
15/12/2006 - 31/08/2008
53
Mcnab, Gillian Lesley
Director
17/04/2001 - 15/12/2006
3
Chadwick, Simon Glenn
Director
19/02/2001 - 11/05/2015
8

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 MATRIX HUMAN RESOURCE LIMITED

MATRIX HUMAN RESOURCE LIMITED is an(a) Dissolved company incorporated on 19/02/2001 with the registered office located at 800 The Boulevard, Capability Green, Luton, Bedfordshire LU1 3BA. There are currently 4 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 MATRIX HUMAN RESOURCE LIMITED?

toggle

MATRIX HUMAN RESOURCE LIMITED is currently Dissolved. It was registered on 19/02/2001 and dissolved on 01/03/2016.

Where is MATRIX HUMAN RESOURCE LIMITED located?

toggle

MATRIX HUMAN RESOURCE LIMITED is registered at 800 The Boulevard, Capability Green, Luton, Bedfordshire LU1 3BA.

What does MATRIX HUMAN RESOURCE LIMITED do?

toggle

MATRIX HUMAN RESOURCE LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for MATRIX HUMAN RESOURCE LIMITED?

toggle

The latest filing was on 01/03/2016: Final Gazette dissolved via voluntary strike-off.