Solihull
West Midlands
B92 7BB
Secretary Name | Philip Nigel Baldrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2000(61 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (closed 07 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Saint Bernards Road Solihull West Midlands B92 7BB |
Director Name | Mr Roger Leonard Burdett |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2001(61 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months (closed 07 March 2012) |
Role | Group Chief Executiv |
Country of Residence | United Kingdom |
Correspondence Address | Fir Tree Farm The Common Colley Moor Coventry Warwickshire CV7 8AR |
Director Name | Ian Campbell |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(66 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 07 March 2012) |
Role | Managing Director |
Correspondence Address | The Coachhouse Broughty Ferry Dundee DD5 3NW Scotland |
Director Name | Mr David Julian Baker |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(52 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 10 February 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Denley Court Arbroath Angus DD11 2EG Scotland |
Director Name | Reginald William Bishop |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(52 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Parkside Park Road Stevington Bedford MK43 7QG |
Director Name | Alan Craig Buttle |
---|---|
Date of Birth | June 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(52 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 12 The Logan Liff Dundee Angus DD2 5PJ Scotland |
Director Name | Robert Sidney Marshall |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(52 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 7 High Wheatley Ben Rhydding Ilkley West Yorkshire LS29 8RX |
Director Name | Clive Ronald Thomas |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 April 1992(52 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 15 Cecil Payton Close Abbots Bromley Rugeley Staffordshire WS15 3EZ |
Director Name | Robert Allan Tocher |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(52 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Eskview 1 School Lane Brechin Angus DD9 7EX Scotland |
Director Name | William Ritchie Tocher |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(52 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 43 Westfield Loan Forfar Angus DD8 1EJ Scotland |
Director Name | Colin Graham Whyte |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(52 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 8 Bearehill Gardens Brechin Angus DD9 6LW Scotland |
Secretary Name | Alan Craig Buttle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(52 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 12 The Logan Liff Dundee Angus DD2 5PJ Scotland |
Director Name | David Anthony Hugh Rodger |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(56 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Oaktrees Pinley Green Claverdon Warwickshire CV35 8LU |
Director Name | Ian Whyte |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(56 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 950 E Baldwin Palatine Illinois 60067 |
Director Name | Jonathan Michael Fraser |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(59 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 1walker Place St Andrews Fife KY16 9NY Scotland |
Registered Address | Pricewaterhousecoopers Llp 101 Barbirolli Square Lower Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £4,128,000 |
Net Worth | £1,498,000 |
Cash | £7,000 |
Current Liabilities | £899,000 |
Latest Accounts | 31 December 2006 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2012 | Final Gazette dissolved following liquidation (1 page) |
7 March 2012 | Final Gazette dissolved following liquidation (1 page) |
7 December 2011 | Liquidators statement of receipts and payments to 28 November 2011 (5 pages) |
7 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 28 November 2011 (5 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 28 November 2011 (5 pages) |
7 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 November 2011 | Liquidators statement of receipts and payments to 16 November 2011 (9 pages) |
28 November 2011 | Liquidators' statement of receipts and payments to 16 November 2011 (9 pages) |
28 November 2011 | Liquidators' statement of receipts and payments to 16 November 2011 (9 pages) |
9 June 2011 | Liquidators statement of receipts and payments to 16 May 2011 (5 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 16 May 2011 (5 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 16 May 2011 (5 pages) |
18 March 2011 | Liquidators statement of receipts and payments to 16 November 2010 (5 pages) |
18 March 2011 | Liquidators' statement of receipts and payments to 16 November 2010 (5 pages) |
18 March 2011 | Liquidators' statement of receipts and payments to 16 November 2010 (5 pages) |
17 November 2009 | Administrator's progress report to 10 November 2009 (12 pages) |
17 November 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
17 November 2009 | Administrator's progress report to 10 November 2009 (12 pages) |
17 November 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
22 June 2009 | Administrator's progress report to 23 May 2009 (9 pages) |
22 June 2009 | Administrator's progress report to 23 May 2009 (9 pages) |
9 February 2009 | Result of meeting of creditors (87 pages) |
9 February 2009 | Result of meeting of creditors (87 pages) |
19 January 2009 | Statement of affairs with form 2.15B (8 pages) |
19 January 2009 | Statement of affairs with form 2.15B (8 pages) |
16 January 2009 | Statement of administrator's proposal (86 pages) |
16 January 2009 | Statement of administrator's proposal (86 pages) |
10 January 2009 | Statement of affairs with form 2.15B (2 pages) |
10 January 2009 | Statement of affairs with form 2.15B (2 pages) |
17 December 2008 | Statement of affairs with form 2.14B (55 pages) |
17 December 2008 | Statement of affairs with form 2.14B (55 pages) |
3 December 2008 | Appointment of an administrator (1 page) |
3 December 2008 | Appointment of an administrator (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 34 st bernards road solihull west midlands B92 7BB (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 34 st bernards road solihull west midlands B92 7BB (1 page) |
12 November 2008 | Director's change of particulars / roger burdett / 11/11/2008 (1 page) |
12 November 2008 | Director's Change of Particulars / roger burdett / 11/11/2008 / HouseName/Number was: , now: fir tree farm; Street was: 2 pennyfields boulevard, now: the common; Area was: , now: colley moor; Post Town was: long eaton, now: coventry; Region was: nottinghamshire, now: warwickshire; Post Code was: NG10 3QJ, now: CV78AR (1 page) |
5 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
5 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
13 May 2008 | Full accounts made up to 31 December 2006 (25 pages) |
13 May 2008 | Full accounts made up to 31 December 2006 (25 pages) |
24 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
24 May 2007 | Location of debenture register (1 page) |
24 May 2007 | Location of register of members (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: hay hall works redfern road tyseley birmingham B11 2BE (1 page) |
24 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
24 May 2007 | Location of debenture register (1 page) |
24 May 2007 | Location of register of members (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: hay hall works redfern road tyseley birmingham B11 2BE (1 page) |
6 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
1 June 2006 | Return made up to 25/04/06; full list of members (7 pages) |
1 June 2006 | Return made up to 25/04/06; full list of members (7 pages) |
18 April 2006 | Particulars of mortgage/charge (5 pages) |
18 April 2006 | Particulars of mortgage/charge (5 pages) |
28 March 2006 | Particulars of mortgage/charge (6 pages) |
28 March 2006 | Particulars of mortgage/charge (6 pages) |
9 March 2006 | Particulars of mortgage/charge (4 pages) |
9 March 2006 | Particulars of mortgage/charge (4 pages) |
3 March 2006 | Amend F1556A & aud rept (11 pages) |
3 March 2006 | Amend F1556A & aud rept (11 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
21 February 2006 | Memorandum and Articles of Association (15 pages) |
21 February 2006 | Memorandum and Articles of Association (15 pages) |
20 February 2006 | Conve 10/02/06 (1 page) |
20 February 2006 | Resolutions
|
20 February 2006 | Declaration of assistance for shares acquisition (11 pages) |
20 February 2006 | Declaration of assistance for shares acquisition (11 pages) |
20 February 2006 | Resolutions
|
20 February 2006 | Resolutions
|
20 February 2006 | Conve 10/02/06 (1 page) |
20 February 2006 | Resolutions
|
20 February 2006 | Declaration of assistance for shares acquisition (11 pages) |
20 February 2006 | Resolutions
|
20 February 2006 | Resolutions
|
20 February 2006 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2006 | Company name changed matrix international LIMITED\certificate issued on 13/02/06 (2 pages) |
13 February 2006 | Company name changed matrix international LIMITED\certificate issued on 13/02/06 (2 pages) |
4 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
8 June 2005 | Return made up to 25/04/05; full list of members (7 pages) |
8 June 2005 | Return made up to 25/04/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (20 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (20 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 May 2004 | Return made up to 25/04/04; no change of members (7 pages) |
26 May 2004 | Return made up to 25/04/04; no change of members (7 pages) |
25 February 2004 | Auditor's resignation (2 pages) |
25 February 2004 | Auditor's resignation (2 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (20 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (20 pages) |
10 June 2003 | Return made up to 25/04/03; no change of members
|
10 June 2003 | Return made up to 25/04/03; no change of members (8 pages) |
4 February 2003 | Full accounts made up to 31 December 2001 (21 pages) |
4 February 2003 | Full accounts made up to 31 December 2001 (21 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/02 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 August 2002 | Re section 394 (1 page) |
14 August 2002 | Re section 394 (1 page) |
16 May 2002 | Return made up to 25/04/02; full list of members
|
16 May 2002 | Location of register of members (1 page) |
16 May 2002 | Location of debenture register (1 page) |
16 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
16 May 2002 | Location of register of members (1 page) |
16 May 2002 | Location of debenture register (1 page) |
6 February 2002 | Full accounts made up to 31 December 2000 (19 pages) |
6 February 2002 | Full accounts made up to 31 December 2000 (19 pages) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
24 May 2001 | Return made up to 25/04/01; full list of members
|
24 May 2001 | Return made up to 25/04/01; full list of members (8 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
10 April 2001 | Full accounts made up to 31 December 1999 (17 pages) |
10 April 2001 | Full accounts made up to 31 December 1999 (17 pages) |
20 March 2001 | New director appointed (3 pages) |
20 March 2001 | New director appointed (3 pages) |
6 November 2000 | Secretary resigned;director resigned (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Secretary resigned;director resigned (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
26 June 2000 | Return made up to 25/04/00; full list of members (8 pages) |
26 June 2000 | Return made up to 25/04/00; full list of members (8 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
2 February 2000 | Full accounts made up to 31 December 1998 (19 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (19 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
15 September 1999 | Company name changed matrix engineering LIMITED\certificate issued on 15/09/99 (2 pages) |
15 September 1999 | Company name changed matrix engineering LIMITED\certificate issued on 15/09/99 (2 pages) |
13 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
9 June 1999 | Return made up to 25/04/99; full list of members
|
9 June 1999 | Return made up to 25/04/99; full list of members (8 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
27 May 1998 | Return made up to 25/04/98; no change of members (6 pages) |
27 May 1998 | Return made up to 25/04/98; no change of members (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
28 May 1997 | Return made up to 25/04/97; no change of members
|
28 May 1997 | Return made up to 25/04/97; no change of members (6 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
29 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
29 May 1996 | Return made up to 25/04/96; full list of members
|
29 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
29 May 1996 | Return made up to 25/04/96; full list of members (8 pages) |
22 February 1996 | New director appointed (3 pages) |
22 February 1996 | New director appointed (3 pages) |
21 February 1996 | Particulars of mortgage/charge (9 pages) |
21 February 1996 | Particulars of mortgage/charge (9 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
14 February 1996 | Ad 29/01/96--------- us$ si [email protected]=1 us$ ic 0/1 (2 pages) |
14 February 1996 | Conve 29/01/96 (1 page) |
14 February 1996 | Us$ nc 0/1 29/01/96 (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: hay hall redfern road tyseley birmingham B11 2BE (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: hay hall redfern road tyseley birmingham B11 2BE (1 page) |
14 February 1996 | Ad 29/01/96--------- us$ si [email protected]=1 us$ ic 0/1 (2 pages) |
14 February 1996 | Conve 29/01/96 (1 page) |
14 February 1996 | Us$ nc 0/1 29/01/96 (1 page) |
13 February 1996 | Particulars of mortgage/charge (15 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: paddock works rounds green road oldbury warley west midlands B69 2DF (1 page) |
13 February 1996 | Memorandum and Articles of Association (13 pages) |
13 February 1996 | Resolutions
|
13 February 1996 | Declaration of assistance for shares acquisition (23 pages) |
13 February 1996 | Declaration of assistance for shares acquisition (24 pages) |
13 February 1996 | Particulars of mortgage/charge (15 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: paddock works rounds green road oldbury warley west midlands B69 2DF (1 page) |
13 February 1996 | Memorandum and Articles of Association (13 pages) |
13 February 1996 | Resolutions
|
13 February 1996 | Declaration of assistance for shares acquisition (23 pages) |
13 February 1996 | Declaration of assistance for shares acquisition (24 pages) |
12 February 1996 | Particulars of mortgage/charge (5 pages) |
12 February 1996 | Particulars of mortgage/charge (5 pages) |
10 February 1996 | Particulars of mortgage/charge (21 pages) |
10 February 1996 | Particulars of mortgage/charge (21 pages) |
30 January 1996 | Company name changed ti matrix engineering LIMITED\certificate issued on 30/01/96 (2 pages) |
30 January 1996 | Company name changed ti matrix engineering LIMITED\certificate issued on 30/01/96 (2 pages) |
24 July 1995 | Resolutions
|
24 July 1995 | Resolutions
|
6 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
24 May 1995 | Return made up to 25/04/95; full list of members
|
24 May 1995 | Return made up to 25/04/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (123 pages) |
26 May 1961 | Company name changed\certificate issued on 26/05/61 (4 pages) |
26 May 1961 | Company name changed\certificate issued on 26/05/61 (3 pages) |
23 August 1939 | Incorporation (16 pages) |
23 August 1939 | Certificate of incorporation (1 page) |
23 August 1939 | Incorporation (16 pages) |
23 August 1939 | Certificate of incorporation (5 pages) |