Company NameMatrix Energy Solutions Limited
Company StatusDissolved
Company Number05064049
CategoryPrivate Limited Company
Incorporation Date4 March 2004(20 years, 1 month ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Martin Middlebrook
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2004(same day as company formation)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBalmoral House Little 66, Roach Bank Road
Bury
Lancashire
BL9 8RN
Director NameMr Ian Francis Kelly
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(6 years after company formation)
Appointment Duration3 years, 5 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalmoral House Little 66, Roach Bank Road
Bury
Lancashire
BL9 8RN
Director NameSimon Oldfield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(6 years after company formation)
Appointment Duration3 years, 5 months (closed 03 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBalmoral House Little 66, Roach Bank Road
Bury
Lancashire
BL9 8RN
Secretary NameSimon Oldfield
StatusClosed
Appointed10 March 2010(6 years after company formation)
Appointment Duration3 years, 5 months (closed 03 September 2013)
RoleCompany Director
Correspondence AddressBalmoral House Little 66, Roach Bank Road
Bury
Lancashire
BL9 8RN
Director NameNoriko Middlebrook
Date of BirthNovember 1974 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed04 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 Hall Close
Meltham
Holmfirth
HD9 4EL
Secretary NameMr Philip Martin Middlebrook
NationalityBritish
StatusResigned
Appointed04 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1d Littlemoss Business Park
Littlemoss Road Droylsden
Manchester
M43 7EF
Director NameMr Philip Stewart Ingleby
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 October 2009)
RoleCompany Director
Correspondence AddressElmwych House Hollybush Lane
Burghfield Common
Reading
Berkshire
RG7 3JL
Director NameMr Graham David Phelps
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArles House
Shortstanding
Coleford
Gloucestershire
GL16 7NT
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBalmoral House
Little 66, Roach Bank Road
Bury
Lancashire
BL9 8RN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012Application to strike the company off the register (3 pages)
25 September 2012Application to strike the company off the register (3 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 1
(4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 1
(4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 1
(4 pages)
9 August 2011Director's details changed for Simon Oldfield on 9 August 2011 (2 pages)
9 August 2011Secretary's details changed for Simon Oldfield on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Unit 1D Littlemoss Business Park Littlemoss Road Droylsden Manchester M43 7EF on 9 August 2011 (1 page)
9 August 2011Director's details changed for Simon Oldfield on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Simon Oldfield on 9 August 2011 (2 pages)
9 August 2011Secretary's details changed for Simon Oldfield on 9 August 2011 (1 page)
9 August 2011Secretary's details changed for Simon Oldfield on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Unit 1D Littlemoss Business Park Littlemoss Road Droylsden Manchester M43 7EF on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Unit 1D Littlemoss Business Park Littlemoss Road Droylsden Manchester M43 7EF on 9 August 2011 (1 page)
9 August 2011Director's details changed for Mr Ian Francis Kelly on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Ian Francis Kelly on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Ian Francis Kelly on 9 August 2011 (2 pages)
20 June 2011Full accounts made up to 31 December 2010 (13 pages)
20 June 2011Full accounts made up to 31 December 2010 (13 pages)
12 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
12 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
12 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
23 June 2010Full accounts made up to 31 December 2009 (15 pages)
23 June 2010Full accounts made up to 31 December 2009 (15 pages)
9 April 2010Statement of company's objects (2 pages)
9 April 2010Statement of company's objects (2 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(33 pages)
1 April 2010Director's details changed for Mr Philip Martin Middlebrook on 1 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Philip Martin Middlebrook on 1 March 2010 (2 pages)
1 April 2010Secretary's details changed for Mr Philip Martin Middlebrook on 1 March 2010 (1 page)
1 April 2010Secretary's details changed for Mr Philip Martin Middlebrook on 1 March 2010 (1 page)
1 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Mr Philip Martin Middlebrook on 1 March 2010 (2 pages)
1 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Mr Philip Martin Middlebrook on 1 March 2010 (1 page)
18 March 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
17 March 2010Appointment of Simon Oldfield as a secretary (1 page)
17 March 2010Appointment of Simon Oldfield as a director (2 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 March 2010Appointment of Simon Oldfield as a director (2 pages)
17 March 2010Appointment of Simon Oldfield as a secretary (1 page)
17 March 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 March 2010Appointment of Ian Francis Kelly as a director (2 pages)
17 March 2010Appointment of Ian Francis Kelly as a director (2 pages)
12 March 2010Termination of appointment of Philip Middlebrook as a secretary (2 pages)
12 March 2010Termination of appointment of Philip Middlebrook as a secretary (2 pages)
23 February 2010Amended accounts for a small company made up to 31 December 2008 (7 pages)
23 February 2010Amended accounts made up to 31 December 2008 (7 pages)
2 November 2009Termination of appointment of Philip Ingleby as a director (2 pages)
2 November 2009Termination of appointment of Philip Ingleby as a director (2 pages)
17 August 2009Appointment Terminated Director graham phelps (1 page)
17 August 2009Appointment terminated director graham phelps (1 page)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 March 2009Return made up to 04/03/09; full list of members (4 pages)
25 March 2009Return made up to 04/03/09; full list of members (4 pages)
15 January 2009Director's Change of Particulars / philip ingleby / 05/12/2008 / HouseName/Number was: , now: elmwych house; Street was: 2 wren close, now: hollybush lane; Post Code was: RG7 3PF, now: RG7 3JL; Country was: , now: united kingdom (1 page)
15 January 2009Director's change of particulars / philip ingleby / 05/12/2008 (1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 April 2008Return made up to 04/03/08; full list of members (4 pages)
3 April 2008Return made up to 04/03/08; full list of members (4 pages)
2 April 2008Director appointed mr graham david phelps (1 page)
2 April 2008Director appointed mr graham david phelps (1 page)
1 April 2008Director appointed mr philip stewart ingleby (1 page)
1 April 2008Director appointed mr philip stewart ingleby (1 page)
1 April 2008Appointment Terminated Director noriko middlebrook (1 page)
1 April 2008Appointment terminated director noriko middlebrook (1 page)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 July 2007Return made up to 04/03/07; full list of members (7 pages)
26 July 2007Return made up to 04/03/07; full list of members (7 pages)
15 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 December 2006Registered office changed on 09/12/06 from: 36 bond street wakefield west yorkshire WF1 2QP (1 page)
9 December 2006Registered office changed on 09/12/06 from: 36 bond street wakefield west yorkshire WF1 2QP (1 page)
4 November 2006Accounts made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
18 July 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
18 July 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
31 March 2006Return made up to 04/03/06; full list of members (7 pages)
31 March 2006Return made up to 04/03/06; full list of members (7 pages)
27 October 2005Accounts made up to 31 March 2005 (6 pages)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
1 April 2005Return made up to 04/03/05; full list of members (7 pages)
1 April 2005Return made up to 04/03/05; full list of members (7 pages)
26 May 2004Registered office changed on 26/05/04 from: sweet 7, advantage house 156 oxford street west ashton under lyne lancashire OL7 0NB (1 page)
26 May 2004Registered office changed on 26/05/04 from: sweet 7, advantage house 156 oxford street west ashton under lyne lancashire OL7 0NB (1 page)
4 March 2004Incorporation (17 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Incorporation (17 pages)