Company NameJointmatter Limited
Company StatusDissolved
Company Number04738284
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJavad Hedayat-Kelishadi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2003(7 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 19 June 2007)
RoleCompany Director
Correspondence Address26 High Grove Road
Cheadle
Cheshire
SK8 1NR
Secretary NameShahnaz Hedayat-Kelishadi
NationalityBritish
StatusClosed
Appointed10 December 2003(7 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 19 June 2007)
RoleCompany Director
Correspondence Address26 High Grove Road
Cheadle
SK8 1NR
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address140 Wellington Road
Withington
Manchester
M20 3FU
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,342
Cash£7,342

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
24 January 2007Application for striking-off (1 page)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 April 2005Return made up to 17/04/05; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 June 2004Return made up to 17/04/04; full list of members (6 pages)
2 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003Director resigned (1 page)
10 December 2003New director appointed (1 page)
10 December 2003New secretary appointed (1 page)
10 December 2003Registered office changed on 10/12/03 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page)
17 April 2003Incorporation (12 pages)