Company NameMatthews Corsets Limited
Company StatusDissolved
Company Number00547929
CategoryPrivate Limited Company
Incorporation Date19 April 1955(68 years, 12 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMargaret Fay
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(36 years, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 04 November 2003)
RoleCompany Director
Correspondence AddressBadger Cottage
Woodbrook Road
Alderley Edge
Cheshire
SK9 7BY
Director NameFrances Josephine Mathias
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(36 years, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 04 November 2003)
RoleCompany Director
Correspondence AddressGolbourne Old Hall
Tattenhall
Cheshire
Ch4
Director NameEileen Veronica Parris
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(36 years, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 04 November 2003)
RoleCompany Director
Correspondence AddressCornerways
Warren Drive
Hale Barns
Cheshire
WA15 0RP
Secretary NameMargaret Fay
NationalityBritish
StatusClosed
Appointed14 December 1991(36 years, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 04 November 2003)
RoleCompany Director
Correspondence AddressBadger Cottage
Woodbrook Road
Alderley Edge
Cheshire
SK9 7BY
Director NameMarie Patricia Delaney
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(36 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 07 January 1992)
RoleCorsetiere
Correspondence Address4 Bollin Court
Wilmslow
Cheshire
SK9 2AP
Director NameMary Delaney
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(36 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 07 January 1992)
RoleCorsetiere
Correspondence Address2 Bollin Tower
Alderley Edge
Cheshire
SK9 7BY

Location

Registered AddressBridge House
157a Ashley Road
Hale, Altrincham
Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£19,292
Cash£4,849
Current Liabilities£24,141

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 June 2003Application for striking-off (1 page)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 October 2002Return made up to 14/10/02; full list of members (7 pages)
13 November 2001Return made up to 29/10/01; full list of members (7 pages)
17 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 November 2000Return made up to 06/11/00; full list of members (7 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 November 1999Return made up to 17/11/99; full list of members (7 pages)
26 November 1998Return made up to 17/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 December 1997Return made up to 30/11/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 December 1996Return made up to 14/12/96; no change of members
  • 363(287) ‐ Registered office changed on 30/12/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 July 1996Registered office changed on 18/07/96 from: 18 water lane wilmslow cheshire SK9 5AA (1 page)
30 January 1996Return made up to 14/12/95; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)