Company NameMatthew Hall Ortech Limited
Company StatusDissolved
Company Number00308974
CategoryPrivate Limited Company
Incorporation Date4 July 1936(87 years, 10 months ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)

Business Activity

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

Directors

Secretary NameColin Fellowes
NationalityBritish
StatusClosed
Appointed08 June 1991(54 years, 11 months after company formation)
Appointment Duration8 years (closed 15 June 1999)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1996(60 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 15 June 1999)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameAMEC Nominees Limited (Corporation)
Date of BirthJune 1942 (Born 81 years ago)
StatusClosed
Appointed30 April 1998(61 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 15 June 1999)
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
Director NameNathan William Blanksby
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(54 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleChartered Engineer
Correspondence Address34 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LR
Director NameRonald Frederick Turner
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(54 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address91 Cotefield Drive
Leighton Buzzard
Bedfordshire
LU7 8DN
Director NameMaurice Bell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(56 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressGreen Tiles High Coppice
Station Road
Amersham
Buckinghamshire
HP7 0AW

Location

Registered AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
11 January 1999Application for striking-off (1 page)
24 August 1998Full accounts made up to 31 December 1997 (7 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
21 July 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
30 October 1997Full accounts made up to 31 December 1996 (6 pages)
13 July 1997Auditor's resignation (1 page)
3 July 1997Return made up to 08/06/97; full list of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (6 pages)
30 September 1996New director appointed (2 pages)
24 June 1996Return made up to 08/06/96; no change of members (4 pages)
19 June 1996Director resigned (1 page)
1 November 1995Full accounts made up to 31 December 1994 (8 pages)
6 July 1995Return made up to 08/06/95; no change of members (4 pages)
11 September 1982Accounts made up to 31 December 1981 (11 pages)