Company NameStandard Matrix International Limited
Company StatusDissolved
Company Number02932488
CategoryPrivate Limited Company
Incorporation Date24 May 1994(29 years, 11 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr David Paul Mallon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1994(same day as company formation)
RoleComputer Consultant
Correspondence Address16 Earlshill Drive
Howwood
PA9 1DT
Scotland
Secretary NameAlison Moore
NationalityBritish
StatusClosed
Appointed24 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address27 Back Lane
Knapton
York
YO2 6QJ
Director NameMr Gary Spencer Griffiths
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleComputer Consultant
Correspondence Address4 Rose View
Addlestone
Surrey
KT15 2NB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address9 Lisbon Square
Leeds
West Yorkshire
LS1 4LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£1,181
Cash£89
Current Liabilities£1,272

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2001Application for striking-off (1 page)
11 July 2001Director resigned (1 page)
4 September 2000Return made up to 24/05/00; full list of members (5 pages)
15 December 1999Accounts for a small company made up to 31 May 1999 (3 pages)
9 November 1999Registered office changed on 09/11/99 from: 27 back lane knapton york YO2 6QJ (1 page)
1 October 1999Return made up to 24/05/99; full list of members (5 pages)
14 August 1998Accounts for a small company made up to 31 May 1998 (4 pages)
17 June 1998Return made up to 24/05/98; full list of members (6 pages)
17 April 1998Accounts for a small company made up to 31 May 1997 (4 pages)
2 June 1997Return made up to 24/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 May 1997Registered office changed on 12/05/97 from: 6 swallow close shadwell leeds yorkshire LS17 8XL (1 page)
11 August 1996Accounts for a small company made up to 31 May 1996 (6 pages)
22 May 1996Return made up to 24/05/96; no change of members (4 pages)
30 January 1996Return made up to 24/05/95; full list of members (6 pages)
19 January 1996Accounts for a small company made up to 31 May 1995 (5 pages)
29 September 1995Registered office changed on 29/09/95 from: 1 northumberland avenue trafalgar square london WC2N 5BW (1 page)