Company NameMatrix Pharma Limited
Company StatusDissolved
Company Number03031412
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)
Previous NameNextappear Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameAndrea Jane Francis
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1995(2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 09 June 1998)
RoleClinical Research Consultant
Correspondence Address1 Friars Court
Hawarden
Deeside
Clwyd
CH5 3QH
Wales
Director NameNigel Rupert Trim
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1995(2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 09 June 1998)
RoleClinical Research Consultant
Correspondence AddressThe Laurels High Street
Walkern
Stevenage
Hertfordshire
SG2 7PG
Secretary NameNigel Rupert Trim
NationalityBritish
StatusClosed
Appointed23 March 1995(2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 09 June 1998)
RoleClinical Research Consultant
Correspondence AddressThe Laurels High Street
Walkern
Stevenage
Hertfordshire
SG2 7PG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCentury House
Ashley Road, Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
18 November 1997Application for striking-off (1 page)
8 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
13 March 1997Return made up to 09/03/97; no change of members (4 pages)
28 June 1996Registered office changed on 28/06/96 from: century house row ashley road hale altrincham cheshire WA15 9TG (1 page)
28 June 1996Auditor's resignation (1 page)
28 June 1996Accounting reference date extended from 31/03/96 to 30/06/96 (1 page)
29 May 1996Return made up to 09/03/96; full list of members
  • 363(287) ‐ Registered office changed on 29/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 1995Memorandum and Articles of Association (12 pages)
28 April 1995Company name changed nextappear LIMITED\certificate issued on 01/05/95 (4 pages)
6 April 1995Registered office changed on 06/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
6 April 1995Secretary resigned;new director appointed (2 pages)