MATTERBOND LIMITED

Register to unlock more data on OkredoRegister

MATTERBOND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05097839

Incorporation date

06/04/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Ebenezer House, 5a Poole Road, Bournemouth BH2 5QJCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2004)
dot icon12/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2016
First Gazette notice for voluntary strike-off
dot icon19/09/2016
Application to strike the company off the register
dot icon23/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon12/04/2016
Termination of appointment of Paul Cooke as a director on 2015-08-31
dot icon01/10/2015
Sub-division of shares on 2015-08-31
dot icon05/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon07/04/2014
Director's details changed for Darren Bemister on 2014-02-07
dot icon26/09/2013
Director's details changed for Darren Bemister on 2013-06-21
dot icon22/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon08/04/2013
Director's details changed for Kevin Cooke on 2013-02-15
dot icon08/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon09/04/2012
Director's details changed for Darren Bemister on 2012-02-29
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon06/04/2010
Director's details changed for Paul Cooke on 2010-04-07
dot icon06/04/2010
Director's details changed for Kevin Cooke on 2010-04-07
dot icon05/04/2010
Director's details changed for Darren Beminster on 2010-04-06
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/12/2009
Purchase of own shares.
dot icon19/12/2009
Purchase of own shares.
dot icon23/11/2009
Termination of appointment of Ian Cooke as a director
dot icon23/11/2009
Termination of appointment of Jason Cooke as a director
dot icon23/11/2009
Termination of appointment of Ian Cooke as a secretary
dot icon19/04/2009
Return made up to 07/04/09; full list of members
dot icon14/04/2009
Return made up to 07/04/08; full list of members
dot icon08/03/2009
Ad 02/02/09\gbp si 25@1=25\gbp ic 100/125\
dot icon08/03/2009
Nc inc already adjusted 02/02/09
dot icon08/03/2009
Resolutions
dot icon10/02/2009
Director appointed darren beminster
dot icon22/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/11/2008
Gbp ic 101/100\13/10/08\gbp sr 1@1=1\
dot icon09/11/2008
Appointment terminated director maxine cooke
dot icon09/11/2008
Director appointed paul cooke
dot icon09/11/2008
Director appointed jason cooke
dot icon09/11/2008
Director appointed kevin cooke
dot icon31/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/02/2008
New director appointed
dot icon27/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/05/2007
Return made up to 07/04/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/06/2006
Ad 01/04/06--------- £ si 1@1
dot icon19/04/2006
Return made up to 07/04/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/05/2005
Return made up to 07/04/05; full list of members
dot icon02/05/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon16/11/2004
Ad 12/10/04--------- £ si 98@1=98 £ ic 2/100
dot icon10/05/2004
Registered office changed on 11/05/04 from: 312 charminster road bournemouth BH8 9RT
dot icon10/05/2004
New director appointed
dot icon10/05/2004
New secretary appointed
dot icon20/04/2004
Secretary resigned
dot icon20/04/2004
Director resigned
dot icon20/04/2004
Registered office changed on 21/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon06/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
06/04/2004 - 15/04/2004
16015
HANOVER DIRECTORS LIMITED
Nominee Director
06/04/2004 - 15/04/2004
15849
Cooke, Ian Gregory
Director
23/01/2008 - 20/11/2009
-
Bemister, Darren
Director
01/02/2009 - Present
-
Cooke, Kevin
Director
19/10/2008 - Present
-

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 MATTERBOND LIMITED

MATTERBOND LIMITED is an(a) Dissolved company incorporated on 06/04/2004 with the registered office located at Ebenezer House, 5a Poole Road, Bournemouth BH2 5QJ. 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 MATTERBOND LIMITED?

toggle

MATTERBOND LIMITED is currently Dissolved. It was registered on 06/04/2004 and dissolved on 12/12/2016.

Where is MATTERBOND LIMITED located?

toggle

MATTERBOND LIMITED is registered at Ebenezer House, 5a Poole Road, Bournemouth BH2 5QJ.

What does MATTERBOND LIMITED do?

toggle

MATTERBOND LIMITED operates in the Building of pleasure and sporting boats (30.12 - SIC 2007) sector.

What is the latest filing for MATTERBOND LIMITED?

toggle

The latest filing was on 12/12/2016: Final Gazette dissolved via voluntary strike-off.