Company NameMattinson Ginty & Partners Limited
Company StatusDissolved
Company Number01152024
CategoryPrivate Limited Company
Incorporation Date18 December 1973(50 years, 4 months ago)
Dissolution Date23 April 2024 (4 days ago)
Previous NamesMattinson Ginty & Partners Limited and J N A Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr John Shenton Fosbery
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(17 years, 6 months after company formation)
Appointment Duration32 years, 10 months (closed 23 April 2024)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address22 The Bramhall Centre
Bramhall
Stockport
Cheshire
SK7 1AW
Director NameKevin Cannon
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(17 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 January 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Sunny Brow Road
Middleton
Manchester
Lancashire
M24 4AD
Director NameJohn Stewart Ginty
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 1992)
RoleInsurance Broker
Correspondence Address96 Acre Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7PA
Director NameRobert Richard Mattinson
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 1992)
RoleInsurance Broker
Correspondence Address3 Grange Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5EN
Director NameAnthony Roy Tipton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 1992)
RoleInsurance Broker
Correspondence Address32 Oak Drive
Bramhall
Stockport
Cheshire
SK7 2AD
Secretary NameJohn Shenton Fosbery
NationalityBritish
StatusResigned
Appointed14 June 1991(17 years, 6 months after company formation)
Appointment Duration3 days (resigned 17 June 1991)
RoleCompany Director
Correspondence Address6 Tudor Court
Sedgley Park Prestwich
Manchester
M25 0EP
Secretary NameMrs Jenefer Susan Cartwright
NationalityBritish
StatusResigned
Appointed17 June 1991(17 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 1992)
RoleCompany Director
Correspondence Address17 Bath Crescent
Cheadle Hulme
Cheadle
Cheshire
SK8 7QU
Secretary NameMichelle Allen
NationalityBritish
StatusResigned
Appointed03 February 1992(18 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 04 October 2005)
RoleCompany Director
Correspondence Address3 Holburn Drive
Queens Park Mews
Cheetham
Manchester
M8 8YS
Director NameDavid Gary Adamson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(18 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 January 1996)
RoleInsurance/Pensions Intermediary
Correspondence Address62 Wingfield Avenue
Wilmslow
Cheshire
SK9 6AL
Director NameJohn Christopher Finn
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(18 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 June 1993)
RoleInsurance Broker
Correspondence Address7 Fownhope Avenue
Sale
Cheshire
M33 4RD
Director NameStephen Goodwin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(18 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 1996)
RoleInsurance Broker
Correspondence Address7 Stainton Close
Radcliffe
Manchester
Lancashire
M26 3TQ
Director NameAlan Peter Jones
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(22 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 27 January 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address38 Highclove Lane Boothstown
Worsley
Manchester
Lancashire
M28 1GZ
Secretary NameAlan Peter Jones
NationalityBritish
StatusResigned
Appointed04 October 2005(31 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 October 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address38 Highclove Lane Boothstown
Worsley
Manchester
Lancashire
M28 1GZ
Director NameMr Jonathan Peter Mounteney
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(34 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Elmsway
Bramhall
Stockport
Cheshire
SK7 2AE
Secretary NameMr Richard Wright
StatusResigned
Appointed17 March 2011(37 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 September 2015)
RoleCompany Director
Correspondence Address33 Lily Lane
Manchester
M9 4NR
Secretary NameSouth Manchester Solicitors Limited (Corporation)
StatusResigned
Appointed02 September 2008(34 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 2011)
Correspondence AddressVictory House 24 Elmsway
Bramhall
Stockport
Cheshire
SK7 2AE

Contact

Websitewww.johnginty.net

Location

Registered Address22 The Bramhall Centre
Bramhall
Stockport
Cheshire
SK7 1AW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

160k at £0.1John Shenton Fosbery
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

28 February 2009Delivered on: 10 March 2009
Persons entitled: The Trustee of the Fosbery Pension Scheme

Classification: Debenture
Secured details: £108,713 due or to become due from the company to the chargee.
Particulars: Fixed charge and rights relating to l/h interest in easter house 99 seymour grove manchester and fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding

Filing History

15 February 2022Voluntary strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
15 December 2021Application to strike the company off the register (1 page)
11 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
10 March 2021Accounts for a dormant company made up to 31 January 2021 (3 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
14 August 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 16,000
(3 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 16,000
(3 pages)
19 October 2015Company name changed j n a brokers LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-16
(3 pages)
19 October 2015Company name changed j n a brokers LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-16
(3 pages)
16 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
17 September 2015Company name changed mattinson ginty & partners LIMITED\certificate issued on 17/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-16
(3 pages)
17 September 2015Company name changed mattinson ginty & partners LIMITED\certificate issued on 17/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-16
(3 pages)
16 September 2015Termination of appointment of Richard Wright as a secretary on 16 September 2015 (1 page)
16 September 2015Termination of appointment of Richard Wright as a secretary on 16 September 2015 (1 page)
11 May 2015Director's details changed for Mr John Shenton Fosbery on 11 May 2015 (2 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 16,000
(3 pages)
11 May 2015Director's details changed for Mr John Shenton Fosbery on 11 May 2015 (2 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 16,000
(3 pages)
23 April 2015Registered office address changed from 33 Lily Lane Manchester M9 4NR to 22 the Bramhall Centre Bramhall Stockport Cheshire SK7 1AW on 23 April 2015 (1 page)
23 April 2015Registered office address changed from 33 Lily Lane Manchester M9 4NR to 22 the Bramhall Centre Bramhall Stockport Cheshire SK7 1AW on 23 April 2015 (1 page)
12 December 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 16,000
(4 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 16,000
(4 pages)
30 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 November 2013Registered office address changed from 99 Seymour Grove Manchester M16 0ND England on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 99 Seymour Grove Manchester M16 0ND England on 29 November 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
5 June 2013Director's details changed for Mr John Shenton Fosbery on 11 April 2013 (2 pages)
5 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
5 June 2013Director's details changed for Mr John Shenton Fosbery on 11 April 2013 (2 pages)
8 April 2013Registered office address changed from 24 Elmsway Bramhall Stockport Cheshire SK7 2AE on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 24 Elmsway Bramhall Stockport Cheshire SK7 2AE on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 24 Elmsway Bramhall Stockport Cheshire SK7 2AE on 8 April 2013 (1 page)
27 February 2013Compulsory strike-off action has been suspended (1 page)
27 February 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
20 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
20 July 2012Termination of appointment of South Manchester Solcitors Ltd as a secretary (1 page)
20 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
20 July 2012Termination of appointment of South Manchester Solcitors Ltd as a secretary (1 page)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
29 March 2011Appointment of Mr Richard Wright as a secretary (2 pages)
29 March 2011Appointment of Mr Richard Wright as a secretary (2 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
23 June 2010Secretary's details changed for South Manchester Solcitors Ltd on 1 April 2010 (2 pages)
23 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for South Manchester Solcitors Ltd on 1 April 2010 (2 pages)
23 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for South Manchester Solcitors Ltd on 1 April 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
23 September 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
11 May 2009Appointment terminated director jonathan mounteney (1 page)
11 May 2009Director's change of particulars / john fosbery / 01/05/2009 (1 page)
11 May 2009Appointment terminated director jonathan mounteney (1 page)
11 May 2009Return made up to 10/05/09; full list of members (3 pages)
11 May 2009Return made up to 10/05/09; full list of members (3 pages)
11 May 2009Director's change of particulars / john fosbery / 01/05/2009 (1 page)
29 April 2009Appointment terminated director alan jones (1 page)
29 April 2009Appointment terminated director alan jones (1 page)
10 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 December 2008Full accounts made up to 31 January 2008 (21 pages)
1 December 2008Full accounts made up to 31 January 2008 (21 pages)
22 October 2008Appointment terminated secretary alan jones (1 page)
22 October 2008Appointment terminated secretary alan jones (1 page)
12 September 2008Secretary appointed south manchester solcitors LTD (1 page)
12 September 2008Director appointed jonathan peter mounteney (1 page)
12 September 2008Secretary appointed south manchester solcitors LTD (1 page)
12 September 2008Director appointed jonathan peter mounteney (1 page)
4 September 2008Registered office changed on 04/09/2008 from the copper room deva centre trinity way manchester M3 7BG (1 page)
4 September 2008Registered office changed on 04/09/2008 from the copper room deva centre trinity way manchester M3 7BG (1 page)
31 July 2008Return made up to 10/05/08; full list of members (3 pages)
31 July 2008Return made up to 10/05/08; full list of members (3 pages)
18 October 2007Full accounts made up to 31 January 2007 (21 pages)
18 October 2007Full accounts made up to 31 January 2007 (21 pages)
6 June 2007Return made up to 10/05/07; no change of members (7 pages)
6 June 2007Return made up to 10/05/07; no change of members (7 pages)
11 November 2006Full accounts made up to 31 January 2006 (21 pages)
11 November 2006Full accounts made up to 31 January 2006 (21 pages)
25 May 2006Return made up to 10/05/06; full list of members (7 pages)
25 May 2006Return made up to 10/05/06; full list of members (7 pages)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Secretary resigned (2 pages)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005New secretary appointed (2 pages)
19 December 2005New secretary appointed (2 pages)
19 December 2005Secretary resigned (2 pages)
17 June 2005Full accounts made up to 31 January 2005 (20 pages)
17 June 2005Full accounts made up to 31 January 2005 (20 pages)
10 May 2005Return made up to 10/05/05; full list of members (7 pages)
10 May 2005Return made up to 10/05/05; full list of members (7 pages)
7 September 2004Full accounts made up to 31 January 2004 (21 pages)
7 September 2004Full accounts made up to 31 January 2004 (21 pages)
19 May 2004Return made up to 10/05/04; full list of members (7 pages)
19 May 2004Return made up to 10/05/04; full list of members (7 pages)
18 August 2003Full accounts made up to 31 January 2003 (20 pages)
18 August 2003Full accounts made up to 31 January 2003 (20 pages)
27 May 2003Return made up to 10/05/03; full list of members (7 pages)
27 May 2003Return made up to 10/05/03; full list of members (7 pages)
17 December 2002Registered office changed on 17/12/02 from: hilton chambers 15 hilton st manchester M1 1JL (1 page)
17 December 2002Registered office changed on 17/12/02 from: hilton chambers 15 hilton st manchester M1 1JL (1 page)
28 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
28 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
17 May 2002Return made up to 10/05/02; full list of members (7 pages)
17 May 2002Return made up to 10/05/02; full list of members (7 pages)
29 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
29 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
15 May 2001Return made up to 10/05/01; full list of members (6 pages)
15 May 2001Return made up to 10/05/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
15 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
15 May 2000Return made up to 10/05/00; full list of members (6 pages)
15 May 2000Return made up to 10/05/00; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
15 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
14 May 1999Return made up to 10/05/99; full list of members (6 pages)
14 May 1999Return made up to 10/05/99; full list of members (6 pages)
30 November 1998Full accounts made up to 31 January 1998 (17 pages)
30 November 1998Full accounts made up to 31 January 1998 (17 pages)
27 May 1998Return made up to 15/05/98; no change of members (4 pages)
27 May 1998Return made up to 15/05/98; no change of members (4 pages)
9 October 1997Full accounts made up to 31 January 1997 (17 pages)
9 October 1997Full accounts made up to 31 January 1997 (17 pages)
12 June 1997Return made up to 21/05/97; no change of members (4 pages)
12 June 1997Return made up to 21/05/97; no change of members (4 pages)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
7 June 1996Full accounts made up to 31 January 1996 (16 pages)
7 June 1996Full accounts made up to 31 January 1996 (16 pages)
29 May 1996Return made up to 21/05/96; full list of members (6 pages)
29 May 1996Return made up to 21/05/96; full list of members (6 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
16 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1995Full accounts made up to 31 January 1995 (13 pages)
6 June 1995Full accounts made up to 31 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
18 January 1988Wd 12/01/88 ad 15/12/87--------- £ si [email protected]=8000 £ ic 8000/16000 (2 pages)
18 January 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 January 1988£ nc 10000/20000 (1 page)
18 January 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 January 1988Wd 12/01/88 ad 15/12/87--------- £ si [email protected]=8000 £ ic 8000/16000 (2 pages)
18 January 1988£ nc 10000/20000 (1 page)
3 May 1974Memorandum and Articles of Association (11 pages)
3 May 1974Memorandum and Articles of Association (11 pages)
18 December 1973Certificate of incorporation (1 page)
18 December 1973Certificate of incorporation (1 page)