Company NameMatchbox Rugby Limited
Company StatusDissolved
Company NumberSC357047
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)
Dissolution Date17 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gary Burnett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2009(same day as company formation)
RolePrint Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Castle Gate
Bothwell
G71 7HU
Scotland
Director NameMr James Melling
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Mabel Street
Pemberton
Wigan
WN5 9EJ
Secretary NameMr Gary Burnett
NationalityBritish
StatusClosed
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Castle Gate
Bothwell
G71 7HU
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

75 at £1James Melling
75.00%
Ordinary
25 at £1Gary Burnett
25.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2015First Gazette notice for voluntary strike-off (1 page)
27 March 2015First Gazette notice for voluntary strike-off (1 page)
12 March 2015Application to strike the company off the register (3 pages)
12 March 2015Application to strike the company off the register (3 pages)
21 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(5 pages)
21 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(5 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 April 2012Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS on 9 April 2012 (1 page)
9 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
9 April 2012Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS on 9 April 2012 (1 page)
9 April 2012Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS on 9 April 2012 (1 page)
9 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
28 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mr Gary Burnett on 23 March 2010 (2 pages)
27 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mr James Melling on 23 March 2010 (2 pages)
27 April 2010Director's details changed for Mr James Melling on 23 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Gary Burnett on 23 March 2010 (2 pages)
23 March 2009Incorporation (19 pages)
23 March 2009Incorporation (19 pages)