Bearsted
Maidstone
Kent
ME14 4LA
Secretary Name | Lorna Strevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(20 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 04 January 2023) |
Role | Support Services Manager |
Correspondence Address | Rhodor Mount Pleasant Bearsted Maidstone Kent ME14 4LA |
Director Name | Lynda Joan Luck |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | East Mosside Cottages Blairdaff Inverurie Aberdeenshire AB51 5UR Scotland |
Secretary Name | Lynda Joan Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | East Mosside Cottages Blairdaff Inverurie Aberdeenshire AB51 5UR Scotland |
Secretary Name | Emma Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 148 Bankhead Road Aberdeen AB21 9EB Scotland |
Director Name | Mr Jeffrey Gordon Cooper |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 October 2010) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 4 Midmar Park Kingswell'S Aberdeen Aberdeenshire AB15 8FA Scotland |
Website | matrix-ms.com |
---|---|
Telephone | 020 87016000 |
Telephone region | London |
Registered Address | 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Wilfred Robert Luck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£148,711 |
Cash | £319 |
Current Liabilities | £205,681 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 November 2010 | Delivered on: 17 November 2010 Persons entitled: Bibby Factors International Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
10 November 2009 | Delivered on: 12 November 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 August 2007 | Delivered on: 23 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
4 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2022 | Final account prior to dissolution in CVL (24 pages) |
30 September 2022 | Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 30 September 2022 (2 pages) |
6 June 2022 | Registered office address changed from C/O Mlm Solutions 4/2 100 West Regent Street Glasgow Scotland G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 6 June 2022 (2 pages) |
11 April 2019 | Registered office address changed from C/O Mlm Solutions, 7th Floor 90 st. Vincent Street Glasgow G2 5UB to C/O Mlm Solutions 4/2 100 West Regent Street Glasgow Scotland G2 2QD on 11 April 2019 (2 pages) |
3 April 2018 | Registered office address changed from Westpoint House Pavillion 2, Prospect Park, Prospect Road Arnhall Business Park Aberdeen Aberdeenshire AB32 6FJ to C/O Mlm Solutions, 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 3 April 2018 (2 pages) |
29 March 2018 | Resolutions
|
20 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
23 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 October 2013 | Registered office address changed from Westpoint House Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FE United Kingdom on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from Westpoint House Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FE United Kingdom on 28 October 2013 (1 page) |
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
1 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 September 2011 | Director's details changed for Wilfred Luck on 23 September 2011 (2 pages) |
26 September 2011 | Secretary's details changed for Lorna Strevens on 23 September 2011 (2 pages) |
26 September 2011 | Secretary's details changed for Lorna Strevens on 23 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Wilfred Luck on 23 September 2011 (2 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 October 2010 | Termination of appointment of Jeffrey Cooper as a director (1 page) |
14 October 2010 | Termination of appointment of Jeffrey Cooper as a director (1 page) |
8 September 2010 | Director's details changed for Mr Jeffrey Gordon Cooper on 31 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Mr Jeffrey Gordon Cooper on 31 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Alterations to floating charge 1 (5 pages) |
28 November 2009 | Alterations to floating charge 1 (5 pages) |
28 November 2009 | Alterations to floating charge 2 (5 pages) |
28 November 2009 | Alterations to floating charge 2 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 October 2009 | Registered office address changed from Unit 2 Netherton Business Centre Kemnay Inverurie Aberdeenshire AB51 5LX on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from Unit 2 Netherton Business Centre Kemnay Inverurie Aberdeenshire AB51 5LX on 16 October 2009 (1 page) |
10 October 2009 | Alterations to floating charge 1 (6 pages) |
10 October 2009 | Alterations to floating charge 1 (6 pages) |
8 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
2 September 2009 | Director appointed mr jeffrey gordon cooper (1 page) |
2 September 2009 | Director appointed mr jeffrey gordon cooper (1 page) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
17 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 September 2007 | Return made up to 31/08/07; no change of members (6 pages) |
19 September 2007 | Return made up to 31/08/07; no change of members (6 pages) |
23 August 2007 | Partic of mort/charge * (3 pages) |
23 August 2007 | Partic of mort/charge * (3 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | New secretary appointed (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 October 2006 | Return made up to 31/08/06; full list of members (6 pages) |
31 October 2006 | Return made up to 31/08/06; full list of members (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 October 2005 | Return made up to 31/08/05; full list of members (6 pages) |
27 October 2005 | Return made up to 31/08/05; full list of members (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
24 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 August 2003 | Return made up to 31/08/03; full list of members (6 pages) |
22 August 2003 | Return made up to 31/08/03; full list of members (6 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 November 2002 | Secretary resigned;director resigned (1 page) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | Return made up to 31/08/02; full list of members
|
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | Return made up to 31/08/02; full list of members
|
21 November 2002 | Secretary resigned;director resigned (1 page) |
23 September 2002 | Particulars of contract relating to shares (4 pages) |
23 September 2002 | Particulars of contract relating to shares (4 pages) |
23 September 2002 | Ad 31/03/02--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
23 September 2002 | Ad 31/03/02--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
3 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
3 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
11 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
11 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
10 February 2000 | Company name changed vashall LIMITED\certificate issued on 11/02/00 (2 pages) |
10 February 2000 | Company name changed vashall LIMITED\certificate issued on 11/02/00 (2 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (10 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (10 pages) |
1 October 1999 | Return made up to 31/08/99; full list of members
|
1 October 1999 | Return made up to 31/08/99; full list of members
|
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: 14 st ninians the green monymusk inverurie AB51 7HF (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: 14 st ninians the green monymusk inverurie AB51 7HF (1 page) |
28 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
28 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
16 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
16 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
17 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
8 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
16 October 1995 | Return made up to 31/08/95; no change of members
|
16 October 1995 | Return made up to 31/08/95; no change of members
|
15 April 1994 | Ad 07/01/94--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 April 1994 | Ad 07/01/94--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 April 1987 | Memorandum of association (5 pages) |
21 April 1987 | Memorandum of association (5 pages) |
16 February 1987 | Incorporation (18 pages) |
16 February 1987 | Incorporation (18 pages) |
11 February 1987 | Certificate of Incorporation (1 page) |
11 February 1987 | Certificate of Incorporation (1 page) |