Company NameMatchfile Limited
Company StatusDissolved
Company Number05568386
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiss Anne Frances Carter
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Garden Street
Summerseat
Bury
Lancashire
BL9 5PQ
Secretary NameRonald Barry Owen
NationalityBritish
StatusResigned
Appointed20 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Garden Street
Summerseat
Bury
Lancashire
BL9 5PQ
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Telephone01706 826478
Telephone regionRochdale

Location

Registered Address14 Market Place
Ramsbottom
Bury
BL0 9HT
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Anne Francis Carter
100.00%
Ordinary

Financials

Year2014
Net Worth£1,220
Cash£13,408
Current Liabilities£16,736

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
31 October 2019Application to strike the company off the register (3 pages)
23 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 May 2019Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
17 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
10 May 2019Registered office address changed from 4 Garden Street, Summerseat Bury Lancashire BL9 5PQ to 14 Market Place Ramsbottom Bury BL0 9HT on 10 May 2019 (1 page)
24 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
22 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
22 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
26 September 2016Director's details changed for Anne Francis Carter on 19 September 2016 (2 pages)
26 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
26 September 2016Director's details changed for Anne Francis Carter on 19 September 2016 (2 pages)
26 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
23 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 September 2010Director's details changed for Anne Francis Carter on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
22 September 2010Director's details changed for Anne Francis Carter on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Anne Francis Carter on 1 October 2009 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 September 2009Return made up to 20/09/09; full list of members (3 pages)
22 September 2009Return made up to 20/09/09; full list of members (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 January 2009Appointment terminated secretary ronald owen (1 page)
22 January 2009Appointment terminated secretary ronald owen (1 page)
23 September 2008Return made up to 20/09/08; full list of members (3 pages)
23 September 2008Return made up to 20/09/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 December 2007Ad 28/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 December 2007Ad 28/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 December 2007Return made up to 20/09/07; full list of members (2 pages)
11 December 2007Return made up to 20/09/07; full list of members (2 pages)
27 October 2006Return made up to 20/09/06; full list of members (6 pages)
27 October 2006Return made up to 20/09/06; full list of members (6 pages)
28 September 2005Director resigned (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005New secretary appointed (1 page)
28 September 2005Registered office changed on 28/09/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
28 September 2005New director appointed (1 page)
28 September 2005New secretary appointed (1 page)
28 September 2005Registered office changed on 28/09/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
28 September 2005New director appointed (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005Director resigned (1 page)
20 September 2005Incorporation (15 pages)
20 September 2005Incorporation (15 pages)