Company NameMatrix Business Associates Ltd
DirectorMary Bethan Czulowski
Company StatusDissolved
Company Number04618050
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Mary Bethan Czulowski
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaron
Bryn Eryl
Ruthin
Clwyd
LL15 1DT
Wales
Secretary NameCompany Secretaries (Chester) Ltd (Corporation)
StatusCurrent
Appointed20 February 2006(3 years, 2 months after company formation)
Appointment Duration18 years, 1 month
Correspondence AddressRed Hill House
Hope Street
Saltney
Cheshire
CH4 8BU
Wales
Secretary NameMr Andrew James Bradshaw
NationalityBritish
StatusResigned
Appointed16 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarptree House
Lightwood Green Avenue, Audlem
Crewe
Cheshire
CW3 0EN
Director NameMs Anabel Kate Hoult
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(2 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 November 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 31a New Cavendish Street
London
W1G 9UF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGrant Thornton Uk Llp
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£38,273
Current Liabilities£43,433

Accounts

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

Filing History

10 July 2007Dissolved (1 page)
10 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 2007Director resigned (2 pages)
9 June 2006Statement of affairs (6 pages)
9 June 2006Appointment of a voluntary liquidator (1 page)
11 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2006Registered office changed on 25/04/06 from: 12 blandford square newcastle on tyne tyneside NE1 4HZ (1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006Secretary resigned (1 page)
27 February 2006Return made up to 16/12/05; full list of members (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2006Ad 26/08/05--------- £ si 38000@1=38000 £ ic 1/38001 (4 pages)
22 December 2005Director resigned (1 page)
31 August 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
27 July 2005Return made up to 16/12/04; full list of members (2 pages)
27 July 2005Registered office changed on 27/07/05 from: c/o bradshaws red hill house hope street saltney chester CH4 8BU (1 page)
20 July 2005Particulars of mortgage/charge (3 pages)
3 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
27 February 2004Return made up to 16/12/03; full list of members (6 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003Director resigned (1 page)
6 January 2003New secretary appointed (2 pages)
16 December 2002Incorporation (16 pages)