Company NameAppearance Matters Limited
Company StatusDissolved
Company Number05941843
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 7 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarek Pozniak
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityPolish
StatusClosed
Appointed20 September 2006(same day as company formation)
RoleClerical Officer
Correspondence Address36 Bond Close Horwich
Bolton
BL6 5PZ
Director NameMr Michael Breare Taylor
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2006(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressBurnsall
490 Manchester Road
Rochdale
Lancashire
OL11 3EL
Secretary NameMr Philip Raymond Emmott
NationalityBritish
StatusClosed
Appointed20 September 2006(same day as company formation)
RoleSelf Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence Address123 Daisyfield Court
Bury
Lancashire
BL8 2BL
Director NameMr Philip Raymond Emmott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(4 months, 3 weeks after company formation)
Appointment Duration3 years (closed 09 March 2010)
RoleSelf Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence Address123 Daisyfield Court
Bury
Lancashire
BL8 2BL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressYork House, 19 York Street
Heywood
Lancashire
OL10 4NN
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£19,872
Cash£996
Current Liabilities£21,078

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
16 November 2009Application to strike the company off the register (3 pages)
16 November 2009Application to strike the company off the register (3 pages)
6 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 September 2008Return made up to 20/09/08; full list of members (4 pages)
29 September 2008Return made up to 20/09/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Return made up to 20/09/07; full list of members (3 pages)
24 September 2007Return made up to 20/09/07; full list of members (3 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 November 2006Ad 20/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2006Ad 20/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006New secretary appointed (2 pages)
20 September 2006Incorporation (19 pages)
20 September 2006Incorporation (19 pages)