Company NameMatbee Services Limited
Company StatusDissolved
Company Number06766382
CategoryPrivate Limited Company
Incorporation Date5 December 2008(15 years, 4 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Director

Director NameMatthew Edmund Banson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityGhanaian
StatusClosed
Appointed05 December 2008(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address23 Mozart Close
Manchester
Lancashire
M4 6JU

Location

Registered AddressBuilding 44 G5/G6
Europa Business Park, Bird Hall Lane
Stockport
Cheshire
SK3 0XA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Shareholders

1 at £1Matthew Banson
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,580
Cash£3,520
Current Liabilities£600

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2015Compulsory strike-off action has been suspended (1 page)
24 October 2015Compulsory strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
18 February 2015Compulsory strike-off action has been suspended (1 page)
18 February 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
11 June 2014Compulsory strike-off action has been suspended (1 page)
11 June 2014Compulsory strike-off action has been suspended (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 May 2013Director's details changed for Matthew Edmund Banson on 12 February 2012 (2 pages)
2 May 2013Director's details changed for Matthew Edmund Banson on 12 February 2012 (2 pages)
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 1
(3 pages)
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 1
(3 pages)
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 1
(3 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
24 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
24 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
24 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
6 December 2011Registered office address changed from Unit 2 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB England on 6 December 2011 (1 page)
6 December 2011Registered office address changed from Unit 2 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB England on 6 December 2011 (1 page)
6 December 2011Registered office address changed from Unit 2 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB England on 6 December 2011 (1 page)
12 May 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 January 2011Compulsory strike-off action has been discontinued (1 page)
4 January 2011Compulsory strike-off action has been discontinued (1 page)
3 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
3 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
3 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
10 March 2010Registered office address changed from Unit 11 Cariocca Business Park 2 Sawley Road Miles Platting Manchester Lancashire M40 8BB on 10 March 2010 (1 page)
10 March 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
10 March 2010Registered office address changed from Unit 11 Cariocca Business Park 2 Sawley Road Miles Platting Manchester Lancashire M40 8BB on 10 March 2010 (1 page)
10 March 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Matthew Edmund Banson on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Matthew Edmund Banson on 10 March 2010 (2 pages)
5 December 2008Incorporation (12 pages)
5 December 2008Incorporation (12 pages)