Company NameMatchwood Limited
Company StatusDissolved
Company Number03611933
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 9 months ago)
Dissolution Date7 May 2008 (15 years, 12 months ago)
Previous NameHardy Interiors Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Charles Marsland
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(4 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 02 January 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address66 Lidgett Lane
Garforth
Leeds
West Yorkshire
LS25 1LL
Director NameJonathan Hilary Paul Stuart
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(4 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 02 January 2007)
RoleManaging Director
Correspondence AddressOld School Aylott Close
Upper Dean
Huntingdon
Cambridgeshire
PE18 0NA
Secretary NameMr Colin Charles Marsland
NationalityBritish
StatusResigned
Appointed04 September 1998(4 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 02 January 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address66 Lidgett Lane
Garforth
Leeds
West Yorkshire
LS25 1LL
Secretary NameJonathan Hilary Paul Stuart
NationalityBritish
StatusResigned
Appointed04 September 1998(4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2000)
RoleManaging Director
Correspondence AddressOld School Aylott Close
Upper Dean
Huntingdon
Cambridgeshire
PE18 0NA
Director NameJonathon Giles Simpkins
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley Cottage
Horning Road
Hoveton St John
Norfolk
NR12 8JH
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered Address66 Lidgett Lane
Garforth
Leeds
LS25 1LL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Financials

Year2014
Net Worth-£224,034
Current Liabilities£224,034

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
2 January 2007Secretary resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
25 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
18 August 2006Return made up to 07/08/06; full list of members (2 pages)
12 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
9 August 2005Return made up to 07/08/05; full list of members (2 pages)
18 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
18 August 2004Return made up to 07/08/04; full list of members (7 pages)
1 September 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
16 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 October 2001Return made up to 07/08/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
(6 pages)
31 October 2000Return made up to 07/08/00; no change of members (6 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 May 2000Director resigned (2 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2000Company name changed hardy interiors LIMITED\certificate issued on 25/04/00 (2 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 August 1999Return made up to 07/08/99; full list of members (6 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
1 June 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
10 May 1999New director appointed (2 pages)
11 February 1999Company name changed hardy interior systems LIMITED\certificate issued on 11/02/99 (2 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
21 September 1998Director resigned (1 page)
21 September 1998Memorandum and Articles of Association (13 pages)
21 September 1998New secretary appointed;new director appointed (2 pages)
21 September 1998Secretary resigned;director resigned (1 page)
21 September 1998Registered office changed on 21/09/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
21 September 1998New secretary appointed;new director appointed (2 pages)
4 September 1998Company name changed broomco (1633) LIMITED\certificate issued on 04/09/98 (2 pages)
7 August 1998Incorporation (16 pages)