St. Albans
Hertfordshire
AL3 6EL
Director Name | Paul Stephen Matthews |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 High Oaks St. Albans Hertfordshire AL3 6EL |
Secretary Name | Mr Oliver Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 High Oaks St. Albans Hertfordshire AL3 6EL |
Website | matthewsconstruction-hertsltd.co |
---|
Registered Address | C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate Bolton Lancashire BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
500 at £1 | Oliver Matthews 50.00% Ordinary |
---|---|
500 at £1 | Paul Stephen Matthews 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,204 |
Cash | £14,108 |
Current Liabilities | £60,703 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2021 | Removal of liquidator by court order (14 pages) |
3 December 2020 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
2 November 2020 | Appointment of a voluntary liquidator (3 pages) |
13 October 2020 | Liquidators' statement of receipts and payments to 28 August 2020 (13 pages) |
22 November 2019 | Removal of liquidator by court order (11 pages) |
22 November 2019 | Appointment of a voluntary liquidator (4 pages) |
2 November 2019 | Liquidators' statement of receipts and payments to 28 August 2019 (12 pages) |
13 September 2018 | Registered office address changed from , 45 High Oaks, St Albans, Hertfordshire, AL3 6EL to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate Bolton Lancashire BL1 1HL on 13 September 2018 (2 pages) |
12 September 2018 | Statement of affairs (9 pages) |
12 September 2018 | Appointment of a voluntary liquidator (3 pages) |
12 September 2018 | Resolutions
|
6 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2018 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
24 January 2018 | Compulsory strike-off action has been suspended (1 page) |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
22 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
14 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
8 February 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
4 January 2010 | Director's details changed for Paul Stephen Matthews on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Oliver Matthews on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Paul Stephen Matthews on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Oliver Matthews on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr Oliver Matthews on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Paul Stephen Matthews on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
2 February 2009 | Return made up to 26/11/08; full list of members (4 pages) |
2 February 2009 | Return made up to 26/11/08; full list of members (4 pages) |
24 December 2008 | Director and secretary's change of particulars / oliver matthews / 23/12/2008 (2 pages) |
24 December 2008 | Director and secretary's change of particulars / oliver matthews / 23/12/2008 (2 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
27 August 2008 | Return made up to 26/11/07; no change of members (7 pages) |
27 August 2008 | Return made up to 26/11/07; no change of members (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
22 February 2007 | Return made up to 26/11/06; full list of members (7 pages) |
22 February 2007 | Return made up to 26/11/06; full list of members (7 pages) |
11 November 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
24 May 2006 | Return made up to 26/11/05; full list of members
|
24 May 2006 | Return made up to 26/11/05; full list of members
|
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 26 woodstock road north, st albans, herts, AL1 4QQ (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 26 woodstock road north st albans herts AL1 4QQ (1 page) |
26 November 2004 | Incorporation (17 pages) |
26 November 2004 | Incorporation (17 pages) |