Company NameMatthew Hall Overseas Holdings Limited
Company StatusDissolved
Company Number01588082
CategoryPrivate Limited Company
Incorporation Date29 September 1981(42 years, 7 months ago)
Dissolution Date3 October 2000 (23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameColin Fellowes
NationalityBritish
StatusClosed
Appointed08 June 1991(9 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 03 October 2000)
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
Appointed09 August 1994(12 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 03 October 2000)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameAMEC Nominees Limited (Corporation)
Date of BirthJune 1942 (Born 81 years ago)
StatusClosed
Appointed08 June 1991(9 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 03 October 2000)
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
Director NameCharles Ian Bateman
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address"Dalewood" 586 Chester Road
Sandiway
Northwich
Cheshire
CW8 2DX
Director NameJohn Dalton Early
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(9 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 August 1994)
RoleFinancial Director
Correspondence AddressFlat 510 Middle Warehouse
Castle Quay Chester Road
Manchester
Lancashire
M15 4NT
Director NameSimon George Batey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(12 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2000)
RoleFinancial Director
Correspondence AddressCopsley
Dalefords Lane Whitegate
Northwich
Cheshire
CW8 2BW

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 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2000Full accounts made up to 31 December 1999 (8 pages)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
23 March 2000Application for striking-off (1 page)
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
12 July 1999Return made up to 08/06/99; no change of members (4 pages)
24 August 1998Full accounts made up to 31 December 1997 (8 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
13 July 1997Auditor's resignation (1 page)
3 July 1997Return made up to 08/06/97; full list of members (6 pages)
24 June 1996Return made up to 08/06/96; no change of members (4 pages)
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)
28 October 1994Full accounts made up to 31 December 1993 (9 pages)
17 October 1991Full accounts made up to 31 December 1990 (7 pages)
22 September 1982Accounts made up to 31 December 1981 (6 pages)