Kingswood
Bristol
Avon
BS15 4BZ
Director Name | Mr Andrew Peter Ronald Dymond |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Selbrooke Crescent Fishponds Bristol BS16 2PR |
Director Name | The Matrix Model Rs Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 2008(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 November 2012) |
Correspondence Address | Floor 7 Silkhouse Court Tithebarn Street Liverpool Merseyside L2 2LZ |
Secretary Name | The Matrix Model Rs Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 2008(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 November 2012) |
Correspondence Address | Floor 7 Silkhouse Court Tithebarn Street Liverpool Merseyside L2 2LZ |
Director Name | Mr Kevin James Caple |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenavon Dennyview Road Abbots Leigh Bristol BS8 3RD |
Director Name | Mr Simon Edward Hall |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cairns Road Beighton Sheffield South Yorkshire S20 1AN |
Secretary Name | Michael Yeatman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 21 Estuary House Portishead North East Somerset BS20 6BJ |
Director Name | Michael Yeatman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2004(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 January 2008) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 21 Estuary House Portishead North East Somerset BS20 6BJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Baines & Ernst Corporate Lloyds House 18-22 Lloyd Street Manchester M2 5BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2012 | Final Gazette dissolved following liquidation (1 page) |
9 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
9 August 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
28 June 2011 | Registered office address changed from Douglas House, 140 Hanham Road Kingswood Bristol Avon BS15 8NP on 28 June 2011 (2 pages) |
28 June 2011 | Statement of affairs with form 4.19 (7 pages) |
28 June 2011 | Registered office address changed from Douglas House, 140 Hanham Road Kingswood Bristol Avon BS15 8NP on 28 June 2011 (2 pages) |
28 June 2011 | Statement of affairs with form 4.19 (7 pages) |
13 June 2011 | Appointment of a voluntary liquidator (1 page) |
13 June 2011 | Appointment of a voluntary liquidator (1 page) |
13 June 2011 | Resolutions
|
13 June 2011 | Resolutions
|
24 February 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders Statement of capital on 2011-02-23
|
23 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders Statement of capital on 2011-02-23
|
30 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (23 pages) |
30 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (23 pages) |
29 April 2010 | Secretary's details changed for The Matrix Model Rs Ltd on 17 February 2010 (2 pages) |
29 April 2010 | Secretary's details changed for The Matrix Model Rs Ltd on 17 February 2010 (2 pages) |
29 April 2010 | Director's details changed for The Matrix Model Rs Ltd on 17 February 2010 (2 pages) |
29 April 2010 | Director's details changed for The Matrix Model Rs Ltd on 17 February 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
9 October 2009 | Registered office address changed from 3-5 College Street Burnham-on-Sea Somerset TA8 1AR on 9 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from 3-5 College Street Burnham-on-Sea Somerset TA8 1AR on 9 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from 3-5 College Street Burnham-on-Sea Somerset TA8 1AR on 9 October 2009 (2 pages) |
10 March 2009 | Return made up to 19/02/09; full list of members (22 pages) |
10 March 2009 | Return made up to 19/02/09; full list of members (22 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
22 August 2008 | Appointment terminated director michael yeatman (1 page) |
22 August 2008 | Appointment Terminated Director michael yeatman (1 page) |
4 August 2008 | Return made up to 19/02/08; full list of members (25 pages) |
4 August 2008 | Return made up to 19/02/08; full list of members (25 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New secretary appointed;new director appointed (2 pages) |
22 January 2008 | New secretary appointed;new director appointed (2 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
2 May 2007 | Ad 22/12/05--------- £ si 25000@1 (2 pages) |
2 May 2007 | Ad 22/12/05--------- £ si 25000@1 (2 pages) |
1 April 2007 | Return made up to 19/02/07; change of members (11 pages) |
1 April 2007 | Return made up to 19/02/07; change of members (11 pages) |
10 March 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
10 March 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
20 April 2006 | Ad 14/03/06--------- £ si 61000@1=61000 £ ic 514101/575101 (3 pages) |
20 April 2006 | Ad 31/03/06--------- £ si 300@1=300 £ ic 575101/575401 (2 pages) |
20 April 2006 | Ad 31/03/06--------- £ si 300@1=300 £ ic 575101/575401 (2 pages) |
20 April 2006 | Ad 14/03/06--------- £ si 61000@1=61000 £ ic 514101/575101 (3 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Return made up to 06/02/06; full list of members (24 pages) |
14 March 2006 | Return made up to 06/02/06; full list of members (24 pages) |
14 March 2006 | New director appointed (2 pages) |
3 January 2006 | Ad 30/09/05--------- £ si 45000@1 (2 pages) |
3 January 2006 | Ad 30/09/05--------- £ si 45000@1 (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
17 November 2005 | Ad 30/09/05--------- £ si 75000@1=75000 £ ic 469101/544101 (3 pages) |
17 November 2005 | Ad 30/09/05--------- £ si 75000@1=75000 £ ic 469101/544101 (3 pages) |
26 July 2005 | Ad 29/06/05--------- £ si 30000@1=30000 £ ic 439101/469101 (2 pages) |
26 July 2005 | Ad 29/06/05--------- £ si 30000@1=30000 £ ic 439101/469101 (2 pages) |
12 April 2005 | Return made up to 19/02/05; full list of members
|
12 April 2005 | Return made up to 19/02/05; full list of members (16 pages) |
4 April 2005 | Ad 17/02/05--------- £ si 9000@1=9000 £ ic 430101/439101 (2 pages) |
4 April 2005 | Ad 08/03/05--------- £ si 5000@1=5000 £ ic 391401/396401 (2 pages) |
4 April 2005 | Ad 17/02/05--------- £ si 33700@1=33700 £ ic 396401/430101 (2 pages) |
4 April 2005 | Ad 17/02/05--------- £ si 33700@1=33700 £ ic 396401/430101 (2 pages) |
4 April 2005 | Ad 08/03/05--------- £ si 5000@1=5000 £ ic 391401/396401 (2 pages) |
4 April 2005 | Ad 17/02/05--------- £ si 9000@1=9000 £ ic 430101/439101 (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | £ nc 400401/600401 06/12/04 (1 page) |
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
14 December 2004 | £ nc 400401/600401 06/12/04 (1 page) |
14 December 2004 | Resolutions
|
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
13 August 2004 | Ad 04/08/04--------- £ si 152750@1=152750 £ ic 238651/391401 (5 pages) |
13 August 2004 | Ad 04/08/04--------- £ si 152750@1=152750 £ ic 238651/391401 (5 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
18 May 2004 | Ad 07/05/04--------- £ si [email protected]=400 £ ic 238251/238651 (3 pages) |
18 May 2004 | Ad 07/05/04--------- £ si [email protected]=400 £ ic 238251/238651 (3 pages) |
17 May 2004 | Ad 08/05/04--------- £ si 238250@1=238250 £ ic 1/238251 (4 pages) |
17 May 2004 | Ad 08/05/04--------- £ si 238250@1=238250 £ ic 1/238251 (4 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
19 February 2004 | Incorporation (19 pages) |
19 February 2004 | Incorporation (19 pages) |