Company NameD Matthews (Bromley Cross) Limited
Company StatusDissolved
Company Number00591164
CategoryPrivate Limited Company
Incorporation Date30 September 1957(66 years, 7 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMr Kevin Alan Titmus
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2016(58 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (closed 04 April 2017)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address48 Old Vicarage
Westhoughton
Bolton
BL5 2EL
Secretary NameMr Kevin Alan Titmus
StatusClosed
Appointed09 June 2016(58 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (closed 04 April 2017)
RoleCompany Director
Correspondence Address48 Old Vicarage
Westhoughton
Bolton
BL5 2EL
Director NameMr Charles Doherty
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(35 years after company formation)
Appointment Duration15 years, 5 months (resigned 01 March 2008)
RoleManager
Correspondence Address28 Chesterton Drive
Bolton
Lancashire
BL3 4RT
Director NameMr John Anthony Doherty
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(35 years after company formation)
Appointment Duration23 years, 8 months (resigned 09 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Redwood
Westhoughton
Bolton
BL5 2RU
Secretary NameMr Charles Doherty
NationalityBritish
StatusResigned
Appointed30 September 1992(35 years after company formation)
Appointment Duration15 years, 5 months (resigned 01 March 2008)
RoleManager
Correspondence Address28 Chesterton Drive
Bolton
Lancashire
BL3 4RT
Director NameEdna Doherty
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(49 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chesterton Drive
Bolton
Lancashire
BL3 4RT
Secretary NameMr John Anthony Doherty
NationalityBritish
StatusResigned
Appointed01 March 2008(50 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Redwood
Westhoughton
Bolton
BL5 2RU

Location

Registered Address48 Old Vicarage
Westhoughton
Bolton
BL5 2EL
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton

Shareholders

3k at £1John Anthony Doherty
99.97%
Ordinary
1 at £1Edna Doherty
0.03%
Ordinary

Financials

Year2014
Net Worth£863
Current Liabilities£12,543

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Charges

7 December 1994Delivered on: 9 December 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 March 1988Delivered on: 14 March 1988
Persons entitled: The Royal Bank of Scot Land PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys interest (if any) in f/h land and premises k/a the bakery shady lane bramley cross bolton greater manchester (t/n gm 424912) or in any lease of or lincence to use the same now & in the future vested in the company fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Voluntary strike-off action has been suspended (1 page)
13 December 2016Voluntary strike-off action has been suspended (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
2 November 2016Application to strike the company off the register (3 pages)
2 November 2016Application to strike the company off the register (3 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
23 June 2016Registered office address changed from 35 Redwood Westhoughton Bolton Lancs BL5 2RY to 48 Old Vicarage Westhoughton Bolton BL5 2EL on 23 June 2016 (1 page)
23 June 2016Registered office address changed from 35 Redwood Westhoughton Bolton Lancs BL5 2RY to 48 Old Vicarage Westhoughton Bolton BL5 2EL on 23 June 2016 (1 page)
17 June 2016Termination of appointment of John Anthony Doherty as a director on 9 June 2016 (1 page)
17 June 2016Termination of appointment of John Anthony Doherty as a director on 9 June 2016 (1 page)
17 June 2016Termination of appointment of John Anthony Doherty as a secretary on 9 June 2016 (1 page)
17 June 2016Appointment of Mr Kevin Alan Titmus as a director on 9 June 2016 (2 pages)
17 June 2016Appointment of Mr Kevin Alan Titmus as a secretary on 9 June 2016 (2 pages)
17 June 2016Termination of appointment of Edna Doherty as a director on 17 June 2016 (1 page)
17 June 2016Termination of appointment of Edna Doherty as a director on 17 June 2016 (1 page)
17 June 2016Termination of appointment of John Anthony Doherty as a secretary on 9 June 2016 (1 page)
17 June 2016Appointment of Mr Kevin Alan Titmus as a director on 9 June 2016 (2 pages)
17 June 2016Appointment of Mr Kevin Alan Titmus as a secretary on 9 June 2016 (2 pages)
6 February 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
6 February 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
31 January 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 3,000
(5 pages)
31 January 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 3,000
(5 pages)
25 January 2016Registered office address changed from 93 Market Street Farnworth Bolton Lancashire BL4 7NS England to 35 Redwood Westhoughton Bolton Lancs BL5 2RY on 25 January 2016 (2 pages)
25 January 2016Registered office address changed from 93 Market Street Farnworth Bolton Lancashire BL4 7NS England to 35 Redwood Westhoughton Bolton Lancs BL5 2RY on 25 January 2016 (2 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
1 June 2015Registered office address changed from S Berry and Co 27 Mawdsley Street Bolton Lancashire BL1 1LN to 93 Market Street Farnworth Bolton Lancashire BL4 7NS on 1 June 2015 (1 page)
1 June 2015Registered office address changed from S Berry and Co 27 Mawdsley Street Bolton Lancashire BL1 1LN to 93 Market Street Farnworth Bolton Lancashire BL4 7NS on 1 June 2015 (1 page)
1 June 2015Registered office address changed from S Berry and Co 27 Mawdsley Street Bolton Lancashire BL1 1LN to 93 Market Street Farnworth Bolton Lancashire BL4 7NS on 1 June 2015 (1 page)
20 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3,000
(5 pages)
20 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3,000
(5 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 3,000
(5 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 3,000
(5 pages)
8 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
7 October 2011Secretary's details changed for Mr John Anthony Doherty on 30 September 2011 (2 pages)
7 October 2011Secretary's details changed for Mr John Anthony Doherty on 30 September 2011 (2 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
7 October 2011Director's details changed for Mr John Anthony Doherty on 30 September 2011 (2 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
7 October 2011Director's details changed for Mr John Anthony Doherty on 30 September 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (3 pages)
5 October 2010Director's details changed for Mr John Anthony Doherty on 30 September 2010 (2 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Mr John Anthony Doherty on 30 September 2010 (2 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Edna Doherty on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Edna Doherty on 30 September 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
6 February 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
6 February 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
6 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
31 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
13 October 2008Return made up to 30/09/08; full list of members (4 pages)
13 October 2008Return made up to 30/09/08; full list of members (4 pages)
10 October 2008Appointment terminated secretary charles doherty (1 page)
10 October 2008Appointment terminated director charles doherty (1 page)
10 October 2008Secretary appointed john anthony doherty (1 page)
10 October 2008Appointment terminated director charles doherty (1 page)
10 October 2008Secretary appointed john anthony doherty (1 page)
10 October 2008Appointment terminated secretary charles doherty (1 page)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
9 November 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
15 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
15 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
15 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
3 January 2007Return made up to 30/09/06; full list of members (7 pages)
3 January 2007Return made up to 30/09/06; full list of members (7 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
12 December 2005Return made up to 30/09/05; full list of members (7 pages)
12 December 2005Return made up to 30/09/05; full list of members (7 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
11 November 2004Return made up to 30/09/04; full list of members (7 pages)
11 November 2004Return made up to 30/09/04; full list of members (7 pages)
19 February 2004Return made up to 30/09/03; full list of members (7 pages)
19 February 2004Return made up to 30/09/03; full list of members (7 pages)
7 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
7 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
7 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
14 October 2002Return made up to 30/09/02; full list of members (7 pages)
14 October 2002Return made up to 30/09/02; full list of members (7 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
10 December 2001Return made up to 30/09/01; full list of members (6 pages)
10 December 2001Return made up to 30/09/01; full list of members (6 pages)
9 August 2001Registered office changed on 09/08/01 from: 69 middleton road crumpsall manchester M8 4JY (1 page)
9 August 2001Registered office changed on 09/08/01 from: 69 middleton road crumpsall manchester M8 4JY (1 page)
7 August 2001Total exemption small company accounts made up to 5 April 2000 (5 pages)
7 August 2001Total exemption small company accounts made up to 5 April 2000 (5 pages)
7 August 2001Total exemption small company accounts made up to 5 April 2000 (5 pages)
28 November 2000Return made up to 30/09/00; full list of members (6 pages)
28 November 2000Return made up to 30/09/00; full list of members (6 pages)
9 February 2000Full accounts made up to 5 April 1999 (9 pages)
9 February 2000Full accounts made up to 5 April 1999 (9 pages)
9 February 2000Full accounts made up to 5 April 1999 (9 pages)
2 December 1999Return made up to 30/09/99; full list of members (6 pages)
2 December 1999Return made up to 30/09/99; full list of members (6 pages)
2 February 1999Full accounts made up to 5 April 1998 (8 pages)
2 February 1999Full accounts made up to 5 April 1998 (8 pages)
2 February 1999Full accounts made up to 5 April 1998 (8 pages)
20 November 1998Return made up to 30/09/98; full list of members (6 pages)
20 November 1998Return made up to 30/09/98; full list of members (6 pages)
4 February 1998Return made up to 30/09/97; full list of members
  • 363(287) ‐ Registered office changed on 04/02/98
(6 pages)
4 February 1998Return made up to 30/09/97; full list of members
  • 363(287) ‐ Registered office changed on 04/02/98
(6 pages)
4 February 1998Full accounts made up to 5 April 1997 (12 pages)
4 February 1998Full accounts made up to 5 April 1997 (12 pages)
4 February 1998Full accounts made up to 5 April 1997 (12 pages)
13 February 1997Full accounts made up to 5 April 1996 (10 pages)
13 February 1997Full accounts made up to 5 April 1996 (10 pages)
13 February 1997Full accounts made up to 5 April 1996 (10 pages)
6 February 1997Registered office changed on 06/02/97 from: watson laurie house breightmet street bolton BL2 1BR (1 page)
6 February 1997Return made up to 30/09/96; no change of members (4 pages)
6 February 1997Director's particulars changed (1 page)
6 February 1997Director's particulars changed (1 page)
6 February 1997Registered office changed on 06/02/97 from: watson laurie house breightmet street bolton BL2 1BR (1 page)
6 February 1997Return made up to 30/09/96; no change of members (4 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (8 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (8 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (8 pages)
29 November 1995Return made up to 30/09/95; full list of members (6 pages)
29 November 1995Return made up to 30/09/95; full list of members (6 pages)