Company NameMatrix Test Limited
DirectorsCarolyn Barker and Colin Barker
Company StatusDissolved
Company Number03156770
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 1 month ago)
Previous NameSlatershelfco 313 Limited

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameCarolyn Barker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1996(3 months, 1 week after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address6 Prestwick Close
The Fairways Tytherington
Macclesfield
Cheshire
SK10 2TH
Director NameColin Barker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1996(3 months, 1 week after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Tidnock Farm
Tidnock Lane
Gawsworth
Cheshire
SK11 9JD
Secretary NameColin Barker
NationalityBritish
StatusCurrent
Appointed22 May 1996(3 months, 1 week after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Tidnock Farm
Tidnock Lane
Gawsworth
Cheshire
SK11 9JD
Director NameChristopher Frank Dunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Ashcroft Close
Wilmslow
Cheshire
SK9 1RB
Director NameJeremy Peter Orrell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Secretary NameJeremy Peter Orrell
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Director NameNeal Vinson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityCalifornia
StatusResigned
Appointed03 March 1997(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 06 June 1998)
RoleCompany Director
Correspondence Address138 Summerside Circle
Danville
California
Ca 94526

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

13 November 2001Dissolved (1 page)
13 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
13 August 2001Liquidators statement of receipts and payments (5 pages)
20 March 2001Liquidators statement of receipts and payments (5 pages)
20 March 2001Liquidators statement of receipts and payments (5 pages)
30 January 2001Liquidators statement of receipts and payments (5 pages)
30 January 2001Liquidators statement of receipts and payments (5 pages)
10 May 2000Notice of ceasing to act as a voluntary liquidator (1 page)
21 March 2000Liquidators statement of receipts and payments (5 pages)
17 September 1999Liquidators statement of receipts and payments (5 pages)
6 October 1998Statement of affairs (7 pages)
24 September 1998Appointment of a voluntary liquidator (1 page)
24 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 1998Registered office changed on 23/09/98 from: unit C1 clarence business centre clarence road bollington macclesfield cheshire SK10 5JZ (1 page)
26 June 1998Director resigned (1 page)
4 March 1998Ad 19/02/98--------- £ si [email protected]=117 £ si 99883@1=99883 £ ic 399857/499857 (2 pages)
4 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 December 1997£ nc 400400/500450 19/12/97 (1 page)
31 December 1997Ad 19/12/97--------- £ si [email protected]=58 £ si 99941@1=99941 £ ic 299858/399857 (2 pages)
9 December 1997Nc inc already adjusted 30/07/97 (1 page)
9 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
9 December 1997Ad 30/07/97--------- £ si [email protected]=117 £ si 59882@1=59882 £ ic 239859/299858 (2 pages)
25 April 1997£ nc 400000/400200 14/04/97 (1 page)
25 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
25 April 1997Ad 14/04/97--------- £ si 29900@1=29900 £ si [email protected]=128 £ ic 209831/239859 (2 pages)
10 April 1997New director appointed (2 pages)
2 April 1997Ad 03/03/97--------- £ si [email protected]=939 £ si 48205@1=48205 £ ic 160687/209831 (2 pages)
2 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 February 1997Return made up to 08/02/97; full list of members (6 pages)
4 December 1996Registered office changed on 04/12/96 from: 71 princess street manchester M2 4HL (1 page)
11 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 August 1996Memorandum and Articles of Association (21 pages)
11 August 1996£ nc 100/400000 06/08/96 (1 page)
11 August 1996Ad 06/08/96--------- £ si [email protected]=60 £ si 160625@1=160625 £ ic 2/160687 (2 pages)
13 June 1996Company name changed slatershelfco 313 LIMITED\certificate issued on 14/06/96 (2 pages)
11 June 1996New secretary appointed;new director appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996Secretary resigned;director resigned (1 page)
11 June 1996New director appointed (2 pages)
8 February 1996Incorporation (18 pages)