Company NameDavid Matthews & Co Solicitors Limited
Company StatusDissolved
Company Number04751802
CategoryPrivate Limited Company
Incorporation Date2 May 2003(20 years, 11 months ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameDavid Matthews
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Dawstone Rise
Heswall
Wirral
CH60 4TD
Wales
Secretary NameCarol Matthews
NationalityBritish
StatusClosed
Appointed02 May 2003(same day as company formation)
RoleSecretary
Correspondence Address1 Dawstone Rise
Heswall
Wirral
CH60 4TD
Wales
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Alan David Middleton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(1 year, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 January 2005)
RoleSolicitor
Correspondence Address76 Millfield
Neston
Cheshire
CH64 3TF
Wales

Location

Registered Address24 Upper Dicconson Street
Wigan
WN1 2AG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

31 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
19 July 2005Director resigned (1 page)
29 June 2004New director appointed (2 pages)
12 May 2004Return made up to 02/05/04; full list of members (6 pages)
13 June 2003New director appointed (2 pages)
22 May 2003New secretary appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
2 May 2003Incorporation (14 pages)