Company NameMaterixat Ltd
Company StatusDissolved
Company Number03167135
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NamesParaleas Electronic Design Limited and Salent Technologies Ltd

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Edward Heinrich
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(same day as company formation)
RoleManaging Director
Correspondence AddressThe Rowan House
Wyndford Brae, Philpstoun
Linlithgow
West Lothian
EH49 6RN
Scotland
Director NameVivienne Amanda Sacco
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(same day as company formation)
RoleFinance Director
Correspondence AddressThe Rowan House
Wyndford Brae, Philpstoun
Linlithgow
West Lothian
EH49 6RN
Scotland
Secretary NameVivienne Amanda Sacco
NationalityBritish
StatusClosed
Appointed04 March 1996(same day as company formation)
RoleFinance Director
Correspondence AddressThe Rowan House
Wyndford Brae, Philpstoun
Linlithgow
West Lothian
EH49 6RN
Scotland
Director NameDavid Gill
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 August 2005)
RoleSales Director
Correspondence Address5 Kimberley Cottages
High Street
Greshem
LL12 8RB
Wales

Location

Registered AddressKroll Limited
The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 2008Liquidators statement of receipts and payments (5 pages)
19 November 2007Liquidators statement of receipts and payments (5 pages)
27 November 2006Statement of affairs (6 pages)
15 November 2006Registered office changed on 15/11/06 from: 11 twemlow ave sandbach cheshire CW11 1GL (1 page)
7 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2006Appointment of a voluntary liquidator (1 page)
11 October 2006Memorandum and Articles of Association (7 pages)
28 September 2006Company name changed salent technologies LTD\certificate issued on 28/09/06 (2 pages)
8 May 2006Return made up to 04/03/06; full list of members (8 pages)
13 September 2005Ad 31/03/03--------- £ si 47000@1=47000 (2 pages)
30 August 2005Director resigned (1 page)
26 August 2005Location of register of members (1 page)
26 August 2005Registered office changed on 26/08/05 from: 5 kimberley cottages high street gresford LL12 8RB (1 page)
27 April 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
16 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
7 April 2004Return made up to 04/03/04; full list of members (8 pages)
10 February 2004Total exemption full accounts made up to 31 March 2003 (16 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Memorandum and Articles of Association (7 pages)
23 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 April 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2003Registered office changed on 01/04/03 from: 11 twemlow avenue sandbach cheshire CW11 1GL (1 page)
8 March 2003Director's particulars changed (1 page)
28 January 2003Total exemption full accounts made up to 31 March 2002 (21 pages)
3 August 2002New director appointed (2 pages)
14 March 2002Return made up to 04/03/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (19 pages)
25 April 2001Return made up to 04/03/01; full list of members (6 pages)
11 September 2000Full accounts made up to 31 March 2000 (19 pages)
3 April 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 2000Full accounts made up to 31 March 1999 (19 pages)
15 April 1999Return made up to 04/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 May 1998Full accounts made up to 31 March 1998 (18 pages)
14 April 1998Return made up to 04/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 October 1997Full accounts made up to 31 March 1997 (18 pages)
21 August 1997Registered office changed on 21/08/97 from: 37 amersham road beaconsfield buckinghamshire HP9 2HA (1 page)
10 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1997Return made up to 04/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1996Accounting reference date notified as 31/03 (1 page)
4 March 1996Incorporation (11 pages)