Company NameThe Music Matters Partnership Limited
Company StatusDissolved
Company Number04309627
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAlexander Murray Esplin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(6 days after company formation)
Appointment Duration4 years, 9 months (closed 15 August 2006)
RoleCompany Director
Correspondence AddressThe Long House
15 Broad Street
New Radnor
Powys
LD8 2SP
Wales
Director NameDiana Susan Whitehead
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(6 days after company formation)
Appointment Duration4 years, 9 months (closed 15 August 2006)
RoleMusician
Correspondence AddressThe Long House
15 Broad Street New Radnor
New Radnor
Powys
LD8 2SP
Wales
Secretary NameDiana Susan Whitehead
NationalityBritish
StatusClosed
Appointed29 October 2001(6 days after company formation)
Appointment Duration4 years, 9 months (closed 15 August 2006)
RoleMusician
Correspondence AddressThe Long House
15 Broad Street New Radnor
New Radnor
Powys
LD8 2SP
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1 Mill Lane
Adwick Le Street
Doncaster
DN6 7AG
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardAdwick le Street & Carcroft
Built Up AreaAdwick le Street

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006Application for striking-off (1 page)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 May 2005Registered office changed on 13/05/05 from: lime tree lodge thorpe road, mattersey doncaster DN10 5ED (1 page)
13 May 2005Return made up to 23/10/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/05
(7 pages)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
12 January 2004Return made up to 23/10/03; full list of members (7 pages)
6 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 June 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
4 November 2002Return made up to 23/10/02; full list of members (7 pages)
7 December 2001New secretary appointed;new director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001Ad 29/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
23 October 2001Incorporation (11 pages)