Worcester
WR6 6NT
Secretary Name | Yvonne Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2004(1 month after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Sales Area Manager |
Correspondence Address | 20 Woodbury Park Worcester WR6 6NT |
Director Name | Yvonne Carter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2005(1 year, 1 month after company formation) |
Appointment Duration | 19 years |
Role | Office Refurbishments |
Correspondence Address | 20 Woodbury Park Worcester WR6 6NT |
Director Name | Mr Adam Swingler |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 May 2011) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 49 Whinchat Grove Kidderminster Worcestershire DY10 4TH |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Gibson Booth 15 Victoria Road Barnsley South Yorkshire S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £87,433 |
Cash | £8,992 |
Current Liabilities | £162,525 |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 9 March 2017 (overdue) |
---|
5 January 2017 | Insolvency:progress report brought down to 15/11/16 (23 pages) |
---|---|
5 January 2017 | Insolvency:progress report brought down to 15/11/16 (23 pages) |
29 December 2015 | INSOLVENCY:re progress report 16/11/2014-15/11/2015 (15 pages) |
29 December 2015 | INSOLVENCY:re progress report 16/11/2014-15/11/2015 (15 pages) |
28 November 2014 | Insolvency:liquidators annual progress report to 15/11/2014 (15 pages) |
28 November 2014 | Insolvency:liquidators annual progress report to 15/11/2014 (15 pages) |
2 January 2014 | Insolvency:annual progress report (16 pages) |
2 January 2014 | Insolvency:annual progress report (16 pages) |
7 December 2012 | Registered office address changed from Unit 16a Top Barn Business Centre Holt Heath Worcester Worcestershire WR6 6NH on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from Unit 16a Top Barn Business Centre Holt Heath Worcester Worcestershire WR6 6NH on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from Unit 16a Top Barn Business Centre Holt Heath Worcester Worcestershire WR6 6NH on 7 December 2012 (2 pages) |
4 December 2012 | Appointment of a liquidator (1 page) |
4 December 2012 | Appointment of a liquidator (1 page) |
2 November 2012 | Order of court to wind up (2 pages) |
2 November 2012 | Order of court to wind up (2 pages) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | Annual return made up to 23 February 2012 Statement of capital on 2012-07-03
|
3 July 2012 | Annual return made up to 23 February 2012 Statement of capital on 2012-07-03
|
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | Termination of appointment of Adam Swingler as a director (2 pages) |
17 May 2011 | Termination of appointment of Adam Swingler as a director (2 pages) |
13 April 2011 | Annual return made up to 23 February 2011 (6 pages) |
13 April 2011 | Annual return made up to 23 February 2011 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
6 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
11 August 2009 | Ad 29/07/09\gbp si 1@1=1\gbp ic 5/6\ (2 pages) |
11 August 2009 | Capitals not rolled up (2 pages) |
11 August 2009 | Capitals not rolled up (2 pages) |
11 August 2009 | Ad 29/07/09\gbp si 1@1=1\gbp ic 5/6\ (2 pages) |
31 July 2009 | Gbp nc 100/200\29/07/09 (2 pages) |
31 July 2009 | Gbp nc 100/200\29/07/09 (2 pages) |
24 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 January 2009 | Capitals not rolled up (2 pages) |
21 January 2009 | Capitals not rolled up (2 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from unit 16 top barn business centre holt heath worcester WR6 6NH (1 page) |
15 July 2008 | Return made up to 23/02/08; full list of members (4 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from unit 16 top barn business centre holt heath worcester WR6 6NH (1 page) |
15 July 2008 | Return made up to 23/02/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 May 2007 | Return made up to 23/02/07; full list of members (2 pages) |
16 May 2007 | Return made up to 23/02/07; full list of members (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
28 March 2007 | Company name changed matrix interiors LIMITED\certificate issued on 28/03/07 (2 pages) |
28 March 2007 | Company name changed matrix interiors LIMITED\certificate issued on 28/03/07 (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
16 June 2006 | Return made up to 23/02/06; full list of members
|
16 June 2006 | Return made up to 23/02/06; full list of members
|
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
27 April 2005 | Ad 20/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 2005 | Ad 20/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 April 2005 | Return made up to 23/02/05; full list of members (6 pages) |
1 April 2005 | Return made up to 23/02/05; full list of members (6 pages) |
6 May 2004 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
6 May 2004 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
31 March 2004 | New secretary appointed (1 page) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | New secretary appointed (1 page) |
31 March 2004 | Secretary resigned (1 page) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
23 February 2004 | Incorporation (13 pages) |
23 February 2004 | Incorporation (13 pages) |