Company NameMatrix Heritage (No.29) Limited
Company StatusDissolved
Company Number03503209
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Leslie James Cantlay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2002(4 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 21 September 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFalsdene House Church Lane
Huntington
York
YO32 9RE
Secretary NameMr Roy Michael Rodgers
NationalityBritish
StatusClosed
Appointed28 November 2002(4 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 21 September 2010)
RoleCompany Director
Correspondence Address100 Norwood Grove
Beverley
North Humberside
HU17 9JP
Director NameMr David John George Royds
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lyford Road
London
SW18 3LU
Secretary NameSuzannah Woodrow Bell
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat M
101 Gloucester Terrace
London
W2 3HB
Director NameMr Christopher John Howe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(6 days after company formation)
Appointment Duration4 years, 9 months (resigned 28 November 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address78 High Street
Ingatestone
Essex
CM4 9DW
Secretary NameChristina Blakemore
NationalityBritish
StatusResigned
Appointed29 January 2001(2 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2002)
RoleCompany Director
Correspondence AddressFlat 13 Gun Wharf
130 Wapping High Street Wapping
London
E1W 2NH

Location

Registered AddressSentinel House
Peasholme Green
York
North Yorkshire
YO1 7PP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Financials

Year2014
Gross Profit-£335
Net Worth-£20,835
Cash£301
Current Liabilities£21,136

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
5 June 2009Return made up to 03/02/09; full list of members (3 pages)
5 June 2009Return made up to 03/02/09; full list of members (3 pages)
30 April 2009Return made up to 03/02/08; full list of members (3 pages)
30 April 2009Return made up to 03/02/08; full list of members (3 pages)
20 April 2009Registered office changed on 20/04/2009 from suite 1 chestut court 148 lawrence street york YO10 3EB (1 page)
20 April 2009Registered office changed on 20/04/2009 from suite 1 chestut court 148 lawrence street york YO10 3EB (1 page)
2 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
25 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
25 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
14 March 2007Return made up to 03/02/07; full list of members (2 pages)
14 March 2007Return made up to 03/02/07; full list of members (2 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
31 January 2007Registered office changed on 31/01/07 from: 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page)
31 January 2007Return made up to 03/02/06; full list of members (2 pages)
31 January 2007Registered office changed on 31/01/07 from: 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page)
31 January 2007Return made up to 03/02/06; full list of members (2 pages)
10 May 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
10 May 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
9 April 2005Return made up to 03/02/05; full list of members (6 pages)
9 April 2005Return made up to 03/02/05; full list of members (6 pages)
31 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
31 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
17 November 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
17 November 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
24 June 2004Amended accounts made up to 30 April 2002 (10 pages)
24 June 2004Amended accounts made up to 30 April 2002 (10 pages)
16 March 2004Return made up to 03/02/04; full list of members (6 pages)
16 March 2004Return made up to 03/02/04; full list of members (6 pages)
8 September 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
8 September 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
5 March 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 March 2003Return made up to 03/02/03; full list of members (7 pages)
17 December 2002Registered office changed on 17/12/02 from: gossard house 7-8 savile row london W1X 1AF (1 page)
17 December 2002Registered office changed on 17/12/02 from: gossard house 7-8 savile row london W1X 1AF (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002Secretary resigned (1 page)
5 March 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
14 February 2002Return made up to 03/02/02; full list of members (5 pages)
14 February 2002Return made up to 03/02/02; full list of members (5 pages)
21 February 2001Return made up to 03/02/01; full list of members (6 pages)
21 February 2001Return made up to 03/02/01; full list of members (6 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001Full accounts made up to 30 April 2000 (10 pages)
6 February 2001Full accounts made up to 30 April 2000 (10 pages)
11 February 2000Return made up to 03/02/00; full list of members (6 pages)
11 February 2000Return made up to 03/02/00; full list of members (6 pages)
1 December 1999Full accounts made up to 30 April 1999 (11 pages)
1 December 1999Full accounts made up to 30 April 1999 (11 pages)
8 March 1999Return made up to 03/02/99; full list of members (10 pages)
8 March 1999New director appointed (3 pages)
8 March 1999Return made up to 03/02/99; full list of members (10 pages)
8 March 1999New director appointed (3 pages)
18 February 1999Secretary's particulars changed (1 page)
18 February 1999Secretary's particulars changed (1 page)
5 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/08/98
(1 page)
5 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/08/98
(1 page)
19 March 1998Ad 13/03/98--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
19 March 1998Ad 13/03/98--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
3 February 1998Incorporation (39 pages)