Company NameMatraxa Limited
Company StatusDissolved
Company Number06129222
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 2 months ago)
Dissolution Date5 August 2014 (9 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMrs Susan Bunner
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(3 months, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Croydon Avenue
Castleton
Rochdale
Lancashire
OL11 2YQ
Director NameMartina Leecy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(3 months, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Stanneycliffe Lane
Middleton
Lancashire
M24 2QL
Director NameBridget Garamee
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(3 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 December 2007)
RoleCompany Director
Correspondence Address1 Norwood
Prestich
Manchester
Lancashire
M25 9WA
Secretary NameBridget Garamee
NationalityBritish
StatusResigned
Appointed08 June 2007(3 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 December 2007)
RoleCompany Director
Correspondence Address1 Norwood
Prestich
Manchester
Lancashire
M25 9WA
Secretary NameMrs Susan Bunner
NationalityBritish
StatusResigned
Appointed01 December 2007(9 months, 1 week after company formation)
Appointment Duration5 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Croydon Avenue
Castleton
Rochdale
Lancashire
OL11 2YQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Badger Street
Bury
BL9 6AD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

33 at £1Dee Laramee
33.00%
Ordinary
33 at £1Martina Leecy
33.00%
Ordinary
33 at £1Susan Bunner
33.00%
Ordinary
1 at £1Martina Leecy & Dee Laramee & Susan Bunner
1.00%
Ordinary

Financials

Year2014
Net Worth£20,228
Cash£25,552
Current Liabilities£49,965

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 September 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 100
(5 pages)
26 September 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 100
(5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
29 March 2010Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 29 March 2010 (1 page)
29 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
29 March 2010Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 29 March 2010 (1 page)
26 March 2010Director's details changed for Martina Leecy on 27 February 2010 (2 pages)
26 March 2010Director's details changed for Mrs. Susan Bunner on 27 February 2010 (2 pages)
26 March 2010Director's details changed for Mrs. Susan Bunner on 27 February 2010 (2 pages)
26 March 2010Director's details changed for Martina Leecy on 27 February 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
15 August 2009Compulsory strike-off action has been discontinued (1 page)
15 August 2009Compulsory strike-off action has been discontinued (1 page)
14 August 2009Return made up to 27/02/09; full list of members (4 pages)
14 August 2009Appointment terminated secretary susan bunner (1 page)
14 August 2009Registered office changed on 14/08/2009 from unity house, clive street bolton lancashire BL1 1ET (1 page)
14 August 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
14 August 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
14 August 2009Return made up to 27/02/09; full list of members (4 pages)
14 August 2009Registered office changed on 14/08/2009 from unity house, clive street bolton lancashire BL1 1ET (1 page)
14 August 2009Appointment terminated secretary susan bunner (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2008Return made up to 27/02/08; full list of members (5 pages)
22 September 2008Return made up to 27/02/08; full list of members (5 pages)
19 September 2008Appointment terminated secretary bridget garamee (1 page)
19 September 2008Appointment terminated director bridget garamee (1 page)
19 September 2008Secretary appointed mrs. Susan bunner (1 page)
19 September 2008Appointment terminated director company directors LIMITED (1 page)
19 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
19 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
19 September 2008Appointment terminated director company directors LIMITED (1 page)
19 September 2008Appointment terminated director bridget garamee (1 page)
19 September 2008Appointment terminated secretary bridget garamee (1 page)
19 September 2008Secretary appointed mrs. Susan bunner (1 page)
13 July 2007Ad 08/06/07--------- £ si 149@1=149 £ ic 1/150 (2 pages)
13 July 2007Ad 08/06/07--------- £ si 149@1=149 £ ic 1/150 (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New secretary appointed;new director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New secretary appointed;new director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
27 February 2007Incorporation (16 pages)
27 February 2007Incorporation (16 pages)