Company NameMATS And More Limited
Company StatusDissolved
Company Number01994675
CategoryPrivate Limited Company
Incorporation Date3 March 1986(38 years, 1 month ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)
Previous NameSouthport Provision Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter John Ostenfeld
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1991(5 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 08 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Lancaster Road
Southport
Merseyside
PR8 2LF
Secretary NameCheryl Ann Naylor
NationalityBritish
StatusClosed
Appointed10 November 2001(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 08 July 2003)
RoleCompany Director
Correspondence Address27 Spring Bank Avenue
Audenshaw
Manchester
Lancashire
M34 5WG
Director NameMr Kenneth Giles
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address3 St Annes Path
Formby
Liverpool
Merseyside
L37 7AU
Director NameMr Philip Powell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 May 1994)
RoleSecretary
Correspondence AddressFarlittlemoor House Butts Green Lane
Warley
Halifax
Yorkshire
HX2 7SW
Director NameMr Anthony Wright
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 August 1995)
RoleSales Manager
Correspondence Address1 Danes Drive
Walton-Le-Dale
Preston
Lancashire
PR5 4UG
Secretary NameMr Kenneth Giles
NationalityBritish
StatusResigned
Appointed09 November 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address3 St Annes Path
Formby
Liverpool
Merseyside
L37 7AU
Secretary NameMr Steven Michael Haughton
NationalityBritish
StatusResigned
Appointed30 June 1993(7 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 November 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Littondale Close
Royton
Oldham
Lancashire
OL2 6PN
Secretary NameMr Philip Powell
NationalityBritish
StatusResigned
Appointed01 November 1993(7 years, 8 months after company formation)
Appointment Duration6 months (resigned 03 May 1994)
RoleSecretary
Correspondence AddressFarlittlemoor House Butts Green Lane
Warley
Halifax
Yorkshire
HX2 7SW
Secretary NameMr Norman Lees
NationalityBritish
StatusResigned
Appointed03 May 1994(8 years, 2 months after company formation)
Appointment Duration8 months (resigned 04 January 1995)
RoleSecretary
Correspondence Address30 Thornley Park Road
Grotton
Oldham
Gtr Manchester
OL4 5QT
Secretary NameJeffrey Weltman
NationalityBritish
StatusResigned
Appointed05 January 1995(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 1996)
RoleCompany Director
Correspondence AddressWhiteoaks Elm Cottage
Hobb Lane Daresbury
Warrington
WA4 5LS
Secretary NameGeoffrey Michael Jewell
NationalityBritish
StatusResigned
Appointed29 March 1996(10 years after company formation)
Appointment Duration12 months (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Torquay Drive
Billinge
Wigan
Lancashire
WN5 7JG
Secretary NameMrs Helen Storey
NationalityBritish
StatusResigned
Appointed24 March 1997(11 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 March 1998)
RoleCompany Director
Correspondence Address6 Hilary Close
Ecclestone Park
Prescot
Merseyside
L34 2TL
Secretary NameJoanne Louise Hickey
NationalityBritish
StatusResigned
Appointed12 March 1998(12 years after company formation)
Appointment Duration3 years, 8 months (resigned 10 November 2001)
RoleCompany Director
Correspondence Address16 Findlay Close
Newton-Le-Willows
Merseyside
WA12 8RF

Location

Registered AddressNorthern Assurance Buildings
Albert Square
9/21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£1,645
Current Liabilities£191

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
10 February 2003Application for striking-off (1 page)
26 November 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
10 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
23 November 2001New secretary appointed (2 pages)
16 November 2001Secretary resigned (1 page)
14 November 2001Return made up to 09/11/01; full list of members (6 pages)
5 April 2001Company name changed southport provision company limi ted\certificate issued on 05/04/01 (2 pages)
31 January 2001Accounts for a small company made up to 30 June 2000 (3 pages)
13 November 2000Return made up to 09/11/00; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
24 November 1999Return made up to 09/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
24 November 1998Return made up to 09/11/98; no change of members (5 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998Secretary resigned (1 page)
7 April 1998Accounts for a small company made up to 30 June 1997 (9 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned (1 page)
12 November 1996Return made up to 09/11/96; full list of members (7 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
22 April 1996Secretary resigned (1 page)
22 April 1996New secretary appointed (2 pages)
10 November 1995Return made up to 09/11/95; full list of members (8 pages)
1 September 1995Director resigned (2 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)