Company NameMatrix Europe Limited
Company StatusDissolved
Company Number03303669
CategoryPrivate Limited Company
Incorporation Date17 January 1997(27 years, 3 months ago)
Dissolution Date7 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Khalid Khan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2003(6 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 07 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gorse Road
Blackburn
Lancashire
BB2 6LY
Secretary NameNatalie Lucy Luckraft
NationalityBritish
StatusClosed
Appointed19 May 2003(6 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 07 November 2014)
RoleAccountant
Correspondence Address56 Secker Avenue
Warrington
Cheshire
WA4 2RE
Director NameMichael Clark
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 1997(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 19 May 2003)
RolePresident
Correspondence Address246 Dover Point Road
Dover
New Hampshire Nh 03820
Foreign
Director NameJeffrey Londres
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 25 April 2002)
RoleChief Executive Officer
Correspondence Address262 Dover Point Road
Dover New Hampshire Nh 03820
Usa
Foreign
Director NameMark Ormerod
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 24 May 2001)
RoleSales Director
Correspondence AddressThe Oaks
Lyons Lane
Appleton
Cheshire
WA4 5NA
Secretary NameMark Ormerod
NationalityBritish
StatusResigned
Appointed24 February 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 15 October 1999)
RoleSales Director
Correspondence AddressThe Oaks
Lyons Lane
Appleton
Cheshire
WA4 5NA
Director NameNils Barton Wager
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(4 months after company formation)
Appointment Duration6 years (resigned 19 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1007 Eurotowers
Europort Road
Gibraltar
Secretary NameMr Keith Reeves
NationalityBritish
StatusResigned
Appointed15 October 1999(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 October 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Blair Road
Whalley Range
Manchester
M16 8NS
Secretary NameNils Barton Wager
NationalityBritish
StatusResigned
Appointed23 October 2000(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1007 Eurotowers
Europort Road
Gibraltar
Director NameWiebke Rabe
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed19 May 2003(6 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 April 2004)
RoleSales Director
Correspondence Address37 Finchley Road
Hale
Cheshire
WA15 9RE
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Location

Registered AddressThe Zenith Building 5th Floor 26
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,651,892
Net Worth£590,088
Cash£124,928
Current Liabilities£3,053,561

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

7 November 2014Final Gazette dissolved following liquidation (1 page)
7 November 2014Final Gazette dissolved following liquidation (1 page)
7 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2014Deferment of dissolution (voluntary) (2 pages)
2 May 2014Deferment of dissolution (voluntary) (2 pages)
2 January 2014Insolvency:original court order to defer the dissolution to 07/05/2014 (1 page)
2 January 2014Insolvency:original court order to defer the dissolution to 07/05/2014 (1 page)
27 December 2013Deferment of dissolution (voluntary) (1 page)
27 December 2013Deferment of dissolution (voluntary) (1 page)
21 August 2013Court order insolvency:re court order defer diss to 31/12/2013 (1 page)
21 August 2013Court order insolvency:re court order defer diss to 31/12/2013 (1 page)
20 August 2013Deferment of dissolution (voluntary) (1 page)
20 August 2013Deferment of dissolution (voluntary) (1 page)
25 May 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
25 May 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
4 April 2013Liquidators' statement of receipts and payments to 28 February 2013 (5 pages)
4 April 2013Liquidators' statement of receipts and payments to 28 February 2013 (5 pages)
4 April 2013Liquidators statement of receipts and payments to 28 February 2013 (5 pages)
21 September 2012Liquidators statement of receipts and payments to 31 August 2012 (5 pages)
21 September 2012Liquidators' statement of receipts and payments to 31 August 2012 (5 pages)
21 September 2012Liquidators' statement of receipts and payments to 31 August 2012 (5 pages)
13 March 2012Liquidators' statement of receipts and payments to 29 February 2012 (5 pages)
13 March 2012Liquidators statement of receipts and payments to 29 February 2012 (5 pages)
13 March 2012Liquidators' statement of receipts and payments to 29 February 2012 (5 pages)
7 October 2011Liquidators' statement of receipts and payments to 31 August 2011 (5 pages)
7 October 2011Liquidators statement of receipts and payments to 31 August 2011 (5 pages)
7 October 2011Liquidators' statement of receipts and payments to 31 August 2011 (5 pages)
18 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
18 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
18 March 2011Liquidators statement of receipts and payments to 28 February 2011 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 31 August 2010 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 31 August 2010 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 31 August 2010 (5 pages)
25 June 2010Registered office address changed from C/O Kroll Limited the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from C/O Kroll Limited the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages)
15 March 2010Liquidators' statement of receipts and payments to 28 February 2010 (5 pages)
15 March 2010Liquidators' statement of receipts and payments to 28 February 2010 (5 pages)
15 March 2010Liquidators statement of receipts and payments to 28 February 2010 (5 pages)
16 September 2009Liquidators' statement of receipts and payments to 31 August 2009 (5 pages)
16 September 2009Liquidators statement of receipts and payments to 31 August 2009 (5 pages)
16 September 2009Liquidators' statement of receipts and payments to 31 August 2009 (5 pages)
19 March 2009Liquidators statement of receipts and payments to 28 February 2009 (5 pages)
19 March 2009Liquidators' statement of receipts and payments (5 pages)
19 March 2009Liquidators' statement of receipts and payments to 28 February 2009 (5 pages)
19 March 2009Liquidators' statement of receipts and payments (5 pages)
19 March 2009Liquidators' statement of receipts and payments to 28 February 2009 (5 pages)
19 March 2009Liquidators statement of receipts and payments (5 pages)
1 October 2008Liquidators' statement of receipts and payments to 31 August 2008 (5 pages)
1 October 2008Liquidators' statement of receipts and payments to 31 August 2008 (5 pages)
1 October 2008Liquidators statement of receipts and payments to 31 August 2008 (5 pages)
3 April 2008Liquidators' statement of receipts and payments to 31 August 2008 (8 pages)
3 April 2008Liquidators statement of receipts and payments to 31 August 2008 (8 pages)
3 April 2008Liquidators' statement of receipts and payments to 31 August 2008 (8 pages)
20 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2007C/O replacement of liquidator (16 pages)
20 September 2007Appointment of a voluntary liquidator (1 page)
20 September 2007Appointment of a voluntary liquidator (1 page)
20 September 2007C/O replacement of liquidator (16 pages)
14 March 2007Registered office changed on 14/03/07 from: unit A2 stuart road altrincham business park altrincham cheshire WA14 5GJ (1 page)
14 March 2007Registered office changed on 14/03/07 from: unit A2 stuart road altrincham business park altrincham cheshire WA14 5GJ (1 page)
9 March 2007Appointment of a voluntary liquidator (1 page)
9 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2007Statement of affairs (6 pages)
9 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2007Appointment of a voluntary liquidator (1 page)
9 March 2007Statement of affairs (6 pages)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Particulars of mortgage/charge (4 pages)
7 June 2006Particulars of mortgage/charge (4 pages)
13 February 2006Return made up to 17/01/06; full list of members (6 pages)
13 February 2006Return made up to 17/01/06; full list of members (6 pages)
7 November 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
7 November 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
17 February 2005Return made up to 17/01/05; full list of members (6 pages)
17 February 2005Return made up to 17/01/05; full list of members (6 pages)
11 August 2004Registered office changed on 11/08/04 from: matrix house st georges court dairyhouse lane broadheath altrincham cheshire WA14 5UA (1 page)
11 August 2004Registered office changed on 11/08/04 from: matrix house st georges court dairyhouse lane broadheath altrincham cheshire WA14 5UA (1 page)
3 August 2004Full accounts made up to 31 December 2003 (16 pages)
3 August 2004Full accounts made up to 31 December 2003 (16 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
11 March 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
9 July 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
9 July 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003New secretary appointed (2 pages)
27 May 2003Director resigned (1 page)
4 April 2003Return made up to 17/01/02; full list of members (7 pages)
4 April 2003Return made up to 17/01/02; full list of members (7 pages)
23 March 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
1 July 2002Director resigned (1 page)
1 July 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
1 July 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
1 July 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
1 July 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
1 July 2002Director resigned (1 page)
1 July 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
19 June 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
19 June 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
12 June 2001£ ic 250000/188750 24/05/01 £ sr 61250@1=61250 (1 page)
12 June 2001£ ic 250000/188750 24/05/01 £ sr 61250@1=61250 (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
30 January 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 January 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Secretary resigned (1 page)
17 May 2000Full accounts made up to 31 December 1999 (17 pages)
17 May 2000Full accounts made up to 31 December 1999 (17 pages)
1 February 2000Return made up to 17/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
1 February 2000Return made up to 17/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
18 April 1999Full accounts made up to 31 December 1998 (19 pages)
18 April 1999Full accounts made up to 31 December 1998 (19 pages)
19 February 1999Return made up to 17/01/99; 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 February 1999Return made up to 17/01/99; 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)
29 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 September 1998Nc inc already adjusted 24/08/98 (1 page)
29 September 1998Ad 24/08/98--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
29 September 1998Ad 24/08/98--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
29 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 September 1998Nc inc already adjusted 24/08/98 (1 page)
29 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 March 1998Full accounts made up to 31 December 1997 (16 pages)
13 March 1998Full accounts made up to 31 December 1997 (16 pages)
26 January 1998Return made up to 17/01/98; full list of members (6 pages)
26 January 1998Return made up to 17/01/98; full list of members (6 pages)
27 November 1997Conve 21/11/97 (1 page)
27 November 1997Conve 21/11/97 (1 page)
25 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
25 November 1997Resolutions
  • SRES13 ‐ Special resolution
(37 pages)
25 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
25 November 1997Resolutions
  • SRES13 ‐ Special resolution
(37 pages)
21 November 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
21 November 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
5 August 1997Ad 02/06/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 August 1997Ad 02/06/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
10 June 1997Registered office changed on 10/06/97 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page)
10 June 1997Registered office changed on 10/06/97 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997New secretary appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997New director appointed (2 pages)
17 January 1997Incorporation (17 pages)
17 January 1997Incorporation (17 pages)