MATRIX LASERS LIMITED

Register to unlock more data on OkredoRegister

MATRIX LASERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04101318

Incorporation date

01/11/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kendal House 41 Scotland Street, Sheffield S3 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2000)
dot icon04/01/2016
Final Gazette dissolved following liquidation
dot icon04/10/2015
Return of final meeting in a creditors' voluntary winding up
dot icon11/08/2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 2015-08-12
dot icon09/12/2014
Liquidators' statement of receipts and payments to 2014-10-07
dot icon22/10/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/10/2013
Registered office address changed from Unit 13 Endemere Road Coventry CV6 5PY on 2013-10-18
dot icon15/10/2013
Statement of affairs with form 4.19
dot icon15/10/2013
Appointment of a voluntary liquidator
dot icon15/10/2013
Resolutions
dot icon16/07/2013
Registration of charge 041013180008
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/12/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon17/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon30/06/2011
Duplicate mortgage certificatecharge no:7
dot icon30/06/2011
Duplicate mortgage certificatecharge no:7
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon14/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon13/07/2010
Termination of appointment of Martin Rourke as a secretary
dot icon04/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon15/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon12/03/2009
Secretary appointed martin rourke
dot icon12/03/2009
Appointment terminated secretary andrea parker
dot icon23/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon13/11/2008
Return made up to 02/11/08; full list of members
dot icon29/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/11/2007
Return made up to 02/11/07; full list of members
dot icon10/09/2007
New secretary appointed
dot icon10/09/2007
Secretary resigned
dot icon14/08/2007
Director resigned
dot icon31/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/11/2006
Return made up to 02/11/06; full list of members
dot icon16/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon22/11/2005
Return made up to 02/11/05; full list of members
dot icon09/06/2005
Declaration of satisfaction of mortgage/charge
dot icon09/06/2005
Declaration of satisfaction of mortgage/charge
dot icon12/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon05/12/2004
Return made up to 02/11/04; full list of members
dot icon22/03/2004
Secretary resigned
dot icon22/03/2004
New secretary appointed
dot icon09/03/2004
Particulars of mortgage/charge
dot icon15/02/2004
Accounts for a small company made up to 2003-06-30
dot icon26/01/2004
Ad 30/04/03--------- £ si 200000@1
dot icon18/01/2004
Resolutions
dot icon18/01/2004
£ nc 1000/201000 30/04/03
dot icon04/01/2004
Return made up to 02/11/03; full list of members
dot icon17/04/2003
Accounts for a small company made up to 2002-06-30
dot icon02/12/2002
Return made up to 02/11/02; full list of members
dot icon27/11/2002
Secretary resigned
dot icon22/10/2002
New secretary appointed
dot icon04/10/2002
Particulars of mortgage/charge
dot icon11/06/2002
Particulars of mortgage/charge
dot icon15/05/2002
Director resigned
dot icon13/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon28/04/2002
Ad 17/04/02--------- £ si 200@1=200 £ ic 100/300
dot icon27/02/2002
Registered office changed on 28/02/02 from: nelson house 2 hamilton terrace leamington spa warwickshire CV32 4LY
dot icon26/02/2002
Return made up to 02/11/01; full list of members
dot icon26/09/2001
Accounting reference date shortened from 30/11/01 to 30/06/01
dot icon04/09/2001
Ad 01/09/01--------- £ si 99@1=99 £ ic 1/100
dot icon12/03/2001
Secretary resigned
dot icon12/03/2001
Director resigned
dot icon12/03/2001
New secretary appointed
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon07/01/2001
Certificate of change of name
dot icon01/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Paul
Director
01/11/2000 - Present
5
Rourke, Martin
Director
01/11/2000 - 31/07/2007
6
TEMPLE SECRETARIES LIMITED
Nominee Secretary
01/11/2000 - 01/11/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
01/11/2000 - 01/11/2000
67500
Ward, Michael Andrew
Director
01/11/2000 - 16/04/2002
1

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 LASERS LIMITED

MATRIX LASERS LIMITED is an(a) Dissolved company incorporated on 01/11/2000 with the registered office located at Kendal House 41 Scotland Street, Sheffield S3 7BS. There is currently 1 active director 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 LASERS LIMITED?

toggle

MATRIX LASERS LIMITED is currently Dissolved. It was registered on 01/11/2000 and dissolved on 04/01/2016.

Where is MATRIX LASERS LIMITED located?

toggle

MATRIX LASERS LIMITED is registered at Kendal House 41 Scotland Street, Sheffield S3 7BS.

What does MATRIX LASERS LIMITED do?

toggle

MATRIX LASERS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for MATRIX LASERS LIMITED?

toggle

The latest filing was on 04/01/2016: Final Gazette dissolved following liquidation.