Company NameMATT Sears Limited
Company StatusDissolved
Company Number03063317
CategoryPrivate Limited Company
Incorporation Date1 June 1995(28 years, 11 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)
Previous NameHyndmest Limited

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr Stuart Philip Basger
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1995(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 12 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Old Hall Road
Whitefield
Manchester
Lancashire
M45 7QW
Secretary NameMr Stuart Philip Basger
NationalityBritish
StatusClosed
Appointed17 August 1995(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 12 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Old Hall Road
Whitefield
Manchester
Lancashire
M45 7QW
Director NameMrs Lynne Susan Basger
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1995(3 months after company formation)
Appointment Duration2 years, 8 months (closed 12 May 1998)
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Old Hall Road
Whitefield
Manchester
Lancashire
M45 7QW
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameIdris Guy Morgan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 04 September 1995)
RoleCompany Director
Correspondence Address57 Park Court
Prestwich
Manchester
M25 0ES

Location

Registered AddressUnit 11
Commerce House
Sherborne Street
Manchester
M8 8HF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
11 December 1997Application for striking-off (1 page)
6 July 1997Return made up to 01/06/97; full list of members (6 pages)
7 January 1997Accounts for a small company made up to 31 August 1996 (4 pages)
6 June 1996Return made up to 01/06/96; full list of members (7 pages)
9 April 1996Ad 04/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995Director resigned (2 pages)
11 September 1995Accounting reference date notified as 31/08 (1 page)
30 August 1995New secretary appointed;new director appointed (2 pages)
30 August 1995Registered office changed on 30/08/95 from: 16 st john street london EC1M 4AY (1 page)
30 August 1995Director resigned (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995Secretary resigned (2 pages)
23 August 1995Company name changed hyndmest LIMITED\certificate issued on 24/08/95 (4 pages)
1 June 1995Incorporation (28 pages)