Company NameMatch Limited
Company StatusActive
Company Number02734499
CategoryPrivate Limited Company
Incorporation Date27 July 1992(31 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Mellor
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside House
167 Chorley New Road
Bolton
BL1 4RA
Director NameMrs June Margaret Mellor
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside House
167 Chorley New Road
Bolton
BL1 4RA
Director NameMr Colin Edward Mellor
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1992(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressParkside House
167 Chorley New Road
Bolton
BL1 4RA
Secretary NameMr Colin Edward Mellor
NationalityBritish
StatusCurrent
Appointed27 July 1992(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressParkside House
167 Chorley New Road
Bolton
BL1 4RA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitematchclothing.co.uk
Telephone01502 560173
Telephone regionLowestoft

Location

Registered AddressParkside House
167 Chorley New Road
Bolton
BL1 4RA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Colin Mellor
33.33%
Ordinary
1 at £1June Mellor
33.33%
Ordinary
1 at £1Mr Edward Mellor
33.33%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (2 weeks from now)

Filing History

15 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
(4 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3
(4 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3
(4 pages)
24 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
(4 pages)
16 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
(4 pages)
15 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
30 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
7 June 2011Director's details changed for Mr Colin Edward Mellor on 1 July 2010 (2 pages)
7 June 2011Director's details changed for Mr Edward Mellor on 1 July 2010 (2 pages)
7 June 2011Director's details changed for Mrs June Margaret Mellor on 1 July 2010 (2 pages)
7 June 2011Director's details changed for Mr Edward Mellor on 1 July 2010 (2 pages)
7 June 2011Director's details changed for Mrs June Margaret Mellor on 1 July 2010 (2 pages)
7 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
7 June 2011Director's details changed for Mr Colin Edward Mellor on 1 July 2010 (2 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
10 June 2010Secretary's details changed for Colin Edward Mellor on 1 October 2009 (1 page)
10 June 2010Director's details changed for Colin Edward Mellor on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Edward Mellor on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
10 June 2010Secretary's details changed for Colin Edward Mellor on 1 October 2009 (1 page)
10 June 2010Director's details changed for Mr Edward Mellor on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Colin Edward Mellor on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mrs June Margaret Mellor on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mrs June Margaret Mellor on 1 October 2009 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
6 May 2009Return made up to 02/05/09; full list of members (4 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
15 May 2008Return made up to 02/05/08; full list of members (4 pages)
4 May 2007Return made up to 02/05/07; full list of members (3 pages)
4 May 2007Director's particulars changed (1 page)
4 May 2007Secretary's particulars changed;director's particulars changed (1 page)
4 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
4 May 2007Director's particulars changed (1 page)
16 June 2006Return made up to 25/05/06; full list of members (3 pages)
19 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
20 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
20 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
15 July 2004Return made up to 25/05/04; full list of members (7 pages)
1 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
6 June 2003Return made up to 25/05/03; full list of members (7 pages)
3 June 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
17 June 2002Return made up to 25/05/02; full list of members (7 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
17 August 2001Return made up to 27/07/01; full list of members (7 pages)
4 June 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
8 August 2000Return made up to 27/07/00; full list of members (7 pages)
2 June 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
4 October 1999Return made up to 27/07/99; full list of members (6 pages)
2 June 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
10 August 1998Return made up to 27/07/98; no change of members (4 pages)
1 June 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
29 September 1997Return made up to 27/07/97; no change of members (4 pages)
2 June 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
25 July 1996Return made up to 27/07/96; full list of members (6 pages)
5 June 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
12 June 1995Registered office changed on 12/06/95 from: 120 reddish lane gorton manchester M18 7JL (1 page)
12 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1995Full accounts made up to 31 July 1994 (5 pages)