Company NameMatdate Limited
Company StatusDissolved
Company Number04020772
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Mottram
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2000(1 week, 5 days after company formation)
Appointment Duration3 years, 1 month (closed 26 August 2003)
RoleElectrical Inspector
Correspondence Address3 Walton Avenue
Middlesbrough
Cleveland
TS5 7RN
Secretary NameAnne Marie Mottram
NationalityBritish
StatusClosed
Appointed05 July 2000(1 week, 5 days after company formation)
Appointment Duration3 years, 1 month (closed 26 August 2003)
RoleCompany Director
Correspondence Address3 Walton Avenue
Linthorpe
Middlesbrough
Cleveland
TS5 7RN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address41 Trefoil Wood
Marton Manor
Middlesbrough
Cleveland
TS7 8RR
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardLadgate
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
6 April 2003Registered office changed on 06/04/03 from: 3 walton avenue middlesbrough cleveland TS5 7RN (1 page)
6 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 April 2003Application for striking-off (1 page)
14 March 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
4 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
24 August 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 August 2000Ad 17/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2000Registered office changed on 14/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000New director appointed (2 pages)