Company NameMoney Matters Business Centre Ltd
Company StatusDissolved
Company Number03854327
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 years, 7 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Nigel Roberts
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(5 days after company formation)
Appointment Duration15 years, 1 month (closed 18 November 2014)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressPinfold
Low Catton
York
East Yorkshire
YO41 1ED
Secretary NameMrs Abigail Rachel Cooper
StatusClosed
Appointed01 December 2011(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 18 November 2014)
RoleCompany Director
Correspondence AddressUnit 8, Market Weighton Business Centre York Road
Market Weighton
York
YO43 3GL
Director NameBrian Stanley Watkins
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2001)
RoleMortgage Advisor
Correspondence Address1 Beck View
Pocklington
York
North Yorkshire
YO42 2YS
Secretary NameMr Peter Nigel Roberts
NationalityBritish
StatusResigned
Appointed11 October 1999(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2001)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressPinfold
Low Catton
York
East Yorkshire
YO41 1ED
Secretary NameMrs Christine Gwyneth Roberts
NationalityBritish
StatusResigned
Appointed31 January 2001(1 year, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 December 2008)
RoleCompany Director
Correspondence AddressPinfold
Low Catton
York
East Yorkshire
YO41 1ED
Director NameMr Stephen Bentley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(9 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Strother Close
Pocklington
East Yorkshire
YO42 2GR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitemmbc.gb.com
Telephone01759 306044
Telephone regionPocklington

Location

Registered AddressUnit 8, Market Weighton Business Centre York Road
Market Weighton
York
YO43 3GL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishMarket Weighton
WardWolds Weighton
Built Up AreaMarket Weighton

Shareholders

100 at £1Peter Nigel Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,261
Cash£75
Current Liabilities£23,585

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2014Registered office address changed from Baycroft House 26 George Street Pocklington York East Yorkshire YO42 2DQ United Kingdom to Unit 8, Market Weighton Business Centre York Road Market Weighton York YO43 3GL on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Baycroft House 26 George Street Pocklington York East Yorkshire YO42 2DQ United Kingdom to Unit 8, Market Weighton Business Centre York Road Market Weighton York YO43 3GL on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Baycroft House 26 George Street Pocklington York East Yorkshire YO42 2DQ United Kingdom to Unit 8, Market Weighton Business Centre York Road Market Weighton York YO43 3GL on 5 September 2014 (1 page)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
24 July 2014Application to strike the company off the register (3 pages)
24 July 2014Application to strike the company off the register (3 pages)
13 November 2013Amended accounts made up to 31 December 2011 (5 pages)
13 November 2013Amended accounts made up to 31 December 2011 (5 pages)
13 November 2013Amended accounts made up to 31 December 2012 (5 pages)
13 November 2013Amended accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(3 pages)
25 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
9 December 2011Appointment of Mrs Abigail Rachel Cooper as a secretary (1 page)
9 December 2011Appointment of Mrs Abigail Rachel Cooper as a secretary (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 September 2009Return made up to 10/09/09; full list of members (3 pages)
29 September 2009Return made up to 10/09/09; full list of members (3 pages)
10 July 2009Appointment terminated director stephen bentley (1 page)
10 July 2009Appointment terminated director stephen bentley (1 page)
27 February 2009Director appointed mr stephen bentley (1 page)
27 February 2009Director appointed mr stephen bentley (1 page)
5 December 2008Appointment terminated secretary christine roberts (1 page)
5 December 2008Appointment terminated secretary christine roberts (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 September 2008Return made up to 10/09/08; full list of members (3 pages)
19 September 2008Return made up to 10/09/08; full list of members (3 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
29 April 2008Registered office changed on 29/04/2008 from 14 clifton moor business village james nicolson link york YO30 4XG (1 page)
29 April 2008Registered office changed on 29/04/2008 from 14 clifton moor business village james nicolson link york YO30 4XG (1 page)
3 October 2007Return made up to 10/09/07; full list of members (2 pages)
3 October 2007Return made up to 10/09/07; full list of members (2 pages)
5 December 2006Company name changed money matters (pocklington) LTD\certificate issued on 05/12/06 (2 pages)
5 December 2006Company name changed money matters (pocklington) LTD\certificate issued on 05/12/06 (2 pages)
5 October 2006Return made up to 10/09/06; full list of members (2 pages)
5 October 2006Return made up to 10/09/06; full list of members (2 pages)
27 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
27 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
31 October 2005Registered office changed on 31/10/05 from: 14 clifton moor business village james nicholson link york north yorkshire YO30 4XG (1 page)
31 October 2005Registered office changed on 31/10/05 from: 14 clifton moor business village james nicholson link york north yorkshire YO30 4XG (1 page)
28 October 2005Return made up to 10/09/05; full list of members (2 pages)
28 October 2005Registered office changed on 28/10/05 from: 2 pioneer business park amy johnson way york north yorkshire YO30 4TN (1 page)
28 October 2005Return made up to 10/09/05; full list of members (2 pages)
28 October 2005Registered office changed on 28/10/05 from: 2 pioneer business park amy johnson way york north yorkshire YO30 4TN (1 page)
27 June 2005Partial exemption accounts made up to 31 December 2004 (3 pages)
27 June 2005Partial exemption accounts made up to 31 December 2004 (3 pages)
20 September 2004Return made up to 10/09/04; full list of members (6 pages)
20 September 2004Return made up to 10/09/04; full list of members (6 pages)
29 April 2004Full accounts made up to 31 December 2003 (12 pages)
29 April 2004Full accounts made up to 31 December 2003 (12 pages)
11 November 2003Company name changed money matters independent LTD\certificate issued on 11/11/03 (2 pages)
11 November 2003Company name changed money matters independent LTD\certificate issued on 11/11/03 (2 pages)
22 September 2003Return made up to 11/09/03; full list of members (6 pages)
22 September 2003Return made up to 11/09/03; full list of members (6 pages)
19 August 2003Company name changed money matters (pocklington) LTD\certificate issued on 19/08/03 (2 pages)
19 August 2003Company name changed money matters (pocklington) LTD\certificate issued on 19/08/03 (2 pages)
3 May 2003Full accounts made up to 31 December 2002 (11 pages)
3 May 2003Full accounts made up to 31 December 2002 (11 pages)
27 September 2002Return made up to 18/09/02; full list of members (6 pages)
27 September 2002Return made up to 18/09/02; full list of members (6 pages)
5 April 2002Full accounts made up to 31 December 2001 (11 pages)
5 April 2002Full accounts made up to 31 December 2001 (11 pages)
12 October 2001Return made up to 02/10/01; full list of members (6 pages)
12 October 2001Return made up to 02/10/01; full list of members (6 pages)
12 June 2001Amended full accounts made up to 31 December 2000 (11 pages)
12 June 2001Amended full accounts made up to 31 December 2000 (11 pages)
16 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
16 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
8 February 2001Director resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (2 pages)
15 December 2000Registered office changed on 15/12/00 from: tower court business centre oakdale road york north yorkshire YO30 4XL (1 page)
15 December 2000Registered office changed on 15/12/00 from: tower court business centre oakdale road york north yorkshire YO30 4XL (1 page)
23 October 2000Return made up to 02/10/00; full list of members (6 pages)
23 October 2000Return made up to 02/10/00; full list of members (6 pages)
14 December 1999Registered office changed on 14/12/99 from: tower court business centre oakdale york north yorkshire YO30 4XL (1 page)
14 December 1999Registered office changed on 14/12/99 from: tower court business centre oakdale york north yorkshire YO30 4XL (1 page)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Ad 11/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
20 October 1999New secretary appointed;new director appointed (2 pages)
20 October 1999New secretary appointed;new director appointed (2 pages)
20 October 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
20 October 1999Ad 11/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
6 October 1999Incorporation (12 pages)
6 October 1999Incorporation (12 pages)