Company NameMatheson And Horan Associates Limited
Company StatusDissolved
Company Number03867392
CategoryPrivate Limited Company
Incorporation Date28 October 1999(24 years, 5 months ago)
Dissolution Date2 April 2024 (-1 years, 12 months ago)
Previous NameWorkrite Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Paul Thomas Horan
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1999(1 day after company formation)
Appointment Duration24 years, 5 months (closed 02 April 2024)
RoleFranchise Consultant
Country of ResidenceEngland
Correspondence AddressFft Reedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameMrs Judith Patricia Horan
NationalityBritish
StatusClosed
Appointed29 October 1999(1 day after company formation)
Appointment Duration24 years, 5 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFft Reedham House 31 King Street West
Manchester
M3 2PJ
Director NameEvelyn Rosina Batt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Cherry Orchard
Woodchurch
Ashford
Kent
TN26 3QX
Secretary NameCarly Batt
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Cherry Orchard
Woodchurch
Ashford
Kent
TN26 3QX
Director NameCharles Murdoch Matheson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(3 years after company formation)
Appointment Duration5 years (resigned 29 November 2007)
RoleCompany Director
Correspondence Address16 Roehampton Drive
Liverpool
Merseyside
L23 7XD

Contact

Websitemhassist.co.uk
Email address[email protected]
Telephone0161 4289676
Telephone regionManchester

Location

Registered AddressC/O Freedman Frankl & Taylor
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

21 at £1Mr Paul Thomas Horan
50.00%
Ordinary
21 at £1Mrs Judith Patricia Horan
50.00%
Ordinary

Financials

Year2014
Net Worth£190,395
Current Liabilities£26,193

Accounts

Latest Accounts31 March 2023 (12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

20 December 2002Delivered on: 24 December 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
17 August 2017Second filing of Confirmation Statement dated 28/10/2016 (7 pages)
14 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 August 2017Memorandum and Articles of Association (26 pages)
14 August 2017Statement of company's objects (2 pages)
14 August 2017Change of share class name or designation (2 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (6 pages)
15 November 201628/10/16 Statement of Capital gbp 42
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 17/08/2017.
(7 pages)
22 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
12 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 42
(4 pages)
28 July 2015Micro company accounts made up to 31 October 2014 (5 pages)
13 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 42
(4 pages)
29 July 2014Micro company accounts made up to 31 October 2013 (6 pages)
11 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 42
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
27 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 December 2009Director's details changed for Mr Paul Thomas Horan on 3 November 2009 (4 pages)
2 December 2009Director's details changed for Mr Paul Thomas Horan on 3 November 2009 (4 pages)
2 December 2009Secretary's details changed for Mrs Judith Patricia Horan on 3 November 2009 (3 pages)
2 December 2009Secretary's details changed for Mrs Judith Patricia Horan on 3 November 2009 (3 pages)
25 November 2009Director's details changed for Mr Paul Thomas Horan on 28 October 2009 (2 pages)
25 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
14 November 2008Return made up to 28/10/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
9 January 2008Director resigned (1 page)
9 November 2007Return made up to 28/10/07; full list of members (2 pages)
5 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
11 December 2006Return made up to 28/10/06; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 June 2006Ad 30/06/05--------- £ si 40@1 (1 page)
11 November 2005Return made up to 28/10/05; full list of members (5 pages)
7 October 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
17 August 2005Registered office changed on 17/08/05 from: uhy hacker young st johns chambers love street chester cheshire CH1 1QN (1 page)
21 January 2005Return made up to 28/10/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
(7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 February 2004Registered office changed on 02/02/04 from: 78 beechfield road stockport cheshire SK3 8SX (1 page)
2 February 2004Return made up to 28/10/03; full list of members (7 pages)
1 February 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Return made up to 28/10/02; full list of members; amend (8 pages)
10 December 2002Company name changed workrite LIMITED\certificate issued on 10/12/02 (2 pages)
6 December 2002New director appointed (2 pages)
28 November 2002Return made up to 28/10/02; full list of members (6 pages)
23 August 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
27 November 2001Return made up to 28/10/01; full list of members (6 pages)
27 November 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
27 November 2000Return made up to 28/10/00; full list of members (6 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999New director appointed (2 pages)
4 November 1999Registered office changed on 04/11/99 from: 16 cherry orchard woodchurch ashford kent TN26 3QX (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999Director resigned (1 page)
28 October 1999Incorporation (14 pages)