Company NameD.S. & H.L. Mathews Ltd
Company StatusDissolved
Company Number05924624
CategoryPrivate Limited Company
Incorporation Date5 September 2006(17 years, 7 months ago)
Dissolution Date9 June 2017 (6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDaniel Stephen Mathews
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2006(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address2 Court Ord Cottages Meadow Close
Rottingdean
Brighton
BN2 7FT
Director NameHazel Lee Mathews
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2006(same day as company formation)
RoleController
Country of ResidenceEngland
Correspondence Address2 Court Ord Cottages Meadow Close
Rottingdean
Brighton
BN2 7FT
Secretary NameDaniel Stephen Mathews
NationalityBritish
StatusClosed
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Court Ord Cottages Meadow Close
Rottingdean
Brighton
BN2 7FT

Location

Registered AddressThe Chencery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Daniel Stephen Mathews
50.00%
Ordinary
100 at £1Hazel Lee Mathews
50.00%
Ordinary

Financials

Year2014
Net Worth£31,024
Cash£1,702
Current Liabilities£3,520

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

26 February 2007Delivered on: 27 February 2007
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Th l/h land and building known as flat 58 alphabet square london together with all related rights.
Outstanding

Filing History

9 June 2017Final Gazette dissolved following liquidation (1 page)
9 March 2017Return of final meeting in a members' voluntary winding up (21 pages)
20 April 2016Resolution insolvency:resolution re: power of liquidator (1 page)
19 April 2016Registered office address changed from , 20 Tumulus Road, Saltdean, Brighton, BN2 8FS, England to The Chencery 58 Spring Gardens Manchester M2 1EW on 19 April 2016 (2 pages)
13 April 2016Declaration of solvency (3 pages)
13 April 2016Appointment of a voluntary liquidator (1 page)
13 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
(1 page)
19 March 2016Registered office address changed from , 2 Court Ord Cottages Meadow Close, Rottingdean, Brighton, BN2 7FT to The Chencery 58 Spring Gardens Manchester M2 1EW on 19 March 2016 (1 page)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 September 2015Registered office address changed from , 2 Court Ord Cottages Meadow Close, Rottingdean, Brighton, BN2 7FT, England to The Chencery 58 Spring Gardens Manchester M2 1EW on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 2 Court Ord Cottages Meadow Close Rottingdean Brighton BN2 7FT England to 2 Court Ord Cottages Meadow Close Rottingdean Brighton BN2 7FT on 30 September 2015 (1 page)
30 September 2015Director's details changed for Hazel Lee Mathews on 4 March 2014 (2 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 200
(5 pages)
30 September 2015Registered office address changed from 20 Tumulus Road Saltdean Brighton BN2 8FS to 2 Court Ord Cottages Meadow Close Rottingdean Brighton BN2 7FT on 30 September 2015 (1 page)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 200
(5 pages)
30 September 2015Registered office address changed from , 20 Tumulus Road, Saltdean, Brighton, BN2 8FS to The Chencery 58 Spring Gardens Manchester M2 1EW on 30 September 2015 (1 page)
30 September 2015Director's details changed for Daniel Stephen Mathews on 6 June 2014 (2 pages)
30 September 2015Director's details changed for Hazel Lee Mathews on 4 March 2014 (2 pages)
30 September 2015Secretary's details changed for Daniel Stephen Mathews on 6 June 2015 (1 page)
30 September 2015Secretary's details changed for Daniel Stephen Mathews on 6 June 2015 (1 page)
30 September 2015Director's details changed for Daniel Stephen Mathews on 6 June 2014 (2 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 200
(5 pages)
3 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 200
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 200
(5 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 200
(5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Daniel Stephen Mathews on 5 September 2010 (2 pages)
17 September 2010Director's details changed for Hazel Lee Mathews on 5 September 2010 (2 pages)
17 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Daniel Stephen Mathews on 5 September 2010 (2 pages)
17 September 2010Director's details changed for Hazel Lee Mathews on 5 September 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 September 2009Return made up to 05/09/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Return made up to 05/09/08; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 September 2007Return made up to 05/09/07; full list of members (2 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
22 September 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
5 September 2006Incorporation (17 pages)