Company NameMatara Limited
Company StatusDissolved
Company Number03020695
CategoryPrivate Limited Company
Incorporation Date10 February 1995(29 years, 2 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen Anthony Moran
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1995(1 month after company formation)
Appointment Duration7 years, 8 months (closed 12 November 2002)
RoleComputer Consultant
Correspondence Address125 Rostrevor Road
Davenport
Stockport
Cheshire
SK3 8RE
Secretary NameAnnette Denise Hampson
NationalityBritish
StatusClosed
Appointed16 March 1995(1 month after company formation)
Appointment Duration7 years, 8 months (closed 12 November 2002)
RolePersonal Assistant
Correspondence Address23 Lingmoor Road
Heaton
Bolton
Lancashire
BL1 5EA
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brinkworthy Road
Bristol
BS16 1DP
Secretary NameKathryn Louise Jones
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address29 St Woollos Road
Newport
Gwent
NP9 4GN
Wales

Location

Registered Address31 Wilmslow Road
Cheadle
Cheshire
SK8 1DR
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

12 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
7 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
15 August 2000Return made up to 10/02/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
5 October 1999Registered office changed on 05/10/99 from: 99 silverdale road gatley cheadle chehisre SK8 4RF (1 page)
4 March 1999Return made up to 10/02/99; full list of members (6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
27 April 1998Return made up to 10/02/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
18 February 1997Return made up to 10/02/97; no change of members (4 pages)
6 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
8 March 1996Return made up to 10/02/96; full list of members (6 pages)
5 October 1995Accounting reference date notified as 30/04 (1 page)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Registered office changed on 06/04/95 from: 129 queen street cardiff CF1 4BJ (1 page)
6 April 1995Director resigned;new director appointed (2 pages)