Company NameMatman Limited
Company StatusDissolved
Company Number03857769
CategoryPrivate Limited Company
Incorporation Date12 October 1999(24 years, 6 months ago)
Dissolution Date12 September 2006 (17 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDaniel McLean Bain Brown
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2002(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 12 September 2006)
RoleCompany Director
Correspondence Address4 Glencot Grove
Hawthorn
Seaham
County Durham
SR7 8RX
Secretary NameB M C Secretaries Limited (Corporation)
StatusClosed
Appointed07 April 2002(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 12 September 2006)
Correspondence Address23 Imex Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Director NameMaureen Aldridge
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Normandy Way
Erith
Kent
DA8 3PX
Secretary NameMartin Newman
NationalityBritish
StatusResigned
Appointed12 October 1999(same day as company formation)
RoleHaulage Contractor
Correspondence Address4 Windmill Cottages
Allhallows Road, Lower Stoke
Rochester
Kent
ME3 9SP
Director NameMartin Newman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 March 2004)
RoleLogistic Manager
Correspondence Address4 Windmill Cottages
Allhallows Road, Lower Stoke
Rochester
Kent
ME3 9SP
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressNational House
2 Grant Avenue
Leeds
West Yorkshire
LS7 1RQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£35,948
Current Liabilities£305,743

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2006First Gazette notice for compulsory strike-off (1 page)
24 May 2005Strike-off action suspended (1 page)
10 May 2005First Gazette notice for compulsory strike-off (1 page)
28 January 2005Registered office changed on 28/01/05 from: 656 anlaby road hull east yorkshire HU3 6UU (1 page)
31 March 2004Director resigned (1 page)
29 January 2004Return made up to 12/10/03; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
21 October 2003Director resigned (1 page)
26 April 2003Registered office changed on 26/04/03 from: wheatsheaf works maxim road crayford kent DA1 4BG (1 page)
20 December 2002Return made up to 12/10/02; full list of members
  • 363(287) ‐ Registered office changed on 20/12/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
28 June 2002Particulars of mortgage/charge (5 pages)
5 May 2002New director appointed (2 pages)
5 May 2002New secretary appointed (2 pages)
5 May 2002Secretary resigned (1 page)
27 December 2001Return made up to 12/10/01; full list of members (6 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001New director appointed (2 pages)
18 June 2001Full accounts made up to 31 October 2000 (13 pages)
8 January 2001Return made up to 12/10/00; full list of members (6 pages)
22 March 2000Registered office changed on 22/03/00 from: 302A broadway bexleyheath kent DA6 8AH (1 page)
19 December 1999New secretary appointed (2 pages)
19 December 1999New director appointed (2 pages)
29 November 1999Ad 22/10/99--------- £ si 65@1=65 £ ic 2/67 (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Registered office changed on 18/10/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
18 October 1999Secretary resigned (1 page)
12 October 1999Incorporation (15 pages)