Company NameMatrix Global Ltd
Company StatusDissolved
Company Number03793868
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)
Dissolution Date19 February 2008 (16 years, 2 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

Directors

Director NameKhalid Khan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(3 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gorse Road
Blackburn
Lancashire
BB2 6LY
Secretary NameNatalie Lucy Luckraft
NationalityBritish
StatusClosed
Appointed01 June 2003(3 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 19 February 2008)
RoleAccountant
Correspondence Address56 Secker Avenue
Warrington
Cheshire
WA4 2RE
Director NameMark Ormerod
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 2001)
RoleCompany Director
Correspondence AddressThe Oaks
Lyons Lane
Appleton
Cheshire
WA4 5NA
Secretary NameMr Keith Reeves
NationalityBritish
StatusResigned
Appointed12 January 2000(6 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Blair Road
Whalley Range
Manchester
M16 8NS
Secretary NameFrancis Jeffrey Londres
NationalityAmerican
StatusResigned
Appointed23 October 2000(1 year, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 June 2001)
RoleCompany Director
Correspondence Address2621/2 Dover Point Road
Dover
New Hampshire Nh 03820
United States
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit A2 Stuart Road
Altrincham Business Park
Altrincham
Cheshire
WA14 5GJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
27 September 2007Application for striking-off (1 page)
5 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
28 July 2005Return made up to 23/06/05; full list of members
  • 363(287) ‐ Registered office changed on 28/07/05
(6 pages)
25 July 2005Registered office changed on 25/07/05 from: matrix house 5 st georges court dairyhouse lane, broadheath altrincham cheshire WA14 5UA (1 page)
16 July 2004Return made up to 23/06/04; full list of members (6 pages)
15 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
3 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
23 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
13 August 2002Compulsory strike-off action has been discontinued (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
26 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
16 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
27 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2000New secretary appointed (2 pages)
17 January 2000New director appointed (2 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999Director resigned (1 page)
23 June 1999Incorporation (12 pages)