Company NameMatrix-Direct-Franchising (Fallowfield) Limited
Company StatusDissolved
Company Number04830628
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date10 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Craig Michael Thompson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed14 July 2003(3 days after company formation)
Appointment Duration5 years (closed 10 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wood Lea Avenue
Reinwood
Huddersfield
West Yorkshire
HD3 4EF
Secretary NameDeborah Ann Ledgard
NationalityBritish
StatusClosed
Appointed14 July 2003(3 days after company formation)
Appointment Duration5 years (closed 10 August 2008)
RoleAccountant
Correspondence Address61 Priory Way
Mirfield
West Yorkshire
WF14 9EB
Director NameDeborah Ann Ledgard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(3 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 December 2003)
RoleAccountant
Correspondence Address61 Priory Way
Mirfield
West Yorkshire
WF14 9EB
Director NameStirling Directors Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence AddressStirling House 8 Sceptre Court
Sceptre Way, Walton Summit Bamber Bridge
Preston
Lancashire
PR5 6AW
Secretary NameStirling Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence AddressStirling House 8 Sceptre Court
Sceptre Way, Walton Summit Bamber Bridge
Preston
Lancashire
PR5 6AW

Location

Registered AddressXl Business Solutions
1st Floor 2-4 Market Street
Cleckheaton
BD19 5AJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,557
Cash£238
Current Liabilities£6,040

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2008Notice of move from Administration to Dissolution (14 pages)
21 September 2007Administrator's progress report (13 pages)
17 May 2007Result of meeting of creditors (20 pages)
3 May 2007Statement of administrator's proposal (20 pages)
10 March 2007Registered office changed on 10/03/07 from: 61 priory way mirfield west yorkshire WF14 9EB (1 page)
5 March 2007Appointment of an administrator (1 page)
11 August 2006Return made up to 11/07/06; full list of members (2 pages)
20 July 2005Return made up to 11/07/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 July 2004Return made up to 11/07/04; full list of members (6 pages)
7 January 2004Director resigned (1 page)
26 July 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
26 July 2003New secretary appointed;new director appointed (2 pages)
26 July 2003Ad 17/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 July 2003Registered office changed on 26/07/03 from: stirling house, 8 sceptre court sceptre way, walton summit bamber bridge, preston lancashire PR5 6AW (1 page)
26 July 2003New director appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)