Company NameMatthew Hall Engineering Holdings Limited
Company StatusDissolved
Company Number02065670
CategoryPrivate Limited Company
Incorporation Date20 October 1986(37 years, 6 months ago)
Dissolution Date9 June 1998 (25 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

Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1995(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 09 June 1998)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Secretary NameColin Fellowes
NationalityBritish
StatusClosed
Appointed15 September 1995(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 09 June 1998)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameAMEC Nominees Limited (Corporation)
Date of BirthJune 1942 (Born 81 years ago)
StatusClosed
Appointed08 June 1991(4 years, 7 months after company formation)
Appointment Duration7 years (closed 09 June 1998)
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(4 years, 7 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
Secretary NameMichael John Bardsley
NationalityBritish
StatusResigned
Appointed08 June 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 1993)
RoleCompany Director
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(6 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 November 1993)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1995)
RoleSecretary
Correspondence AddressCastle Hill
Waste Lane Kelsall
Tarporley
Cheshire
CW6 0PE
Secretary NameNigel James Maxwell Davies
NationalityBritish
StatusResigned
Appointed25 November 1993(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 1995)
RoleSecretary
Correspondence AddressCastle Hill
Waste Lane Kelsall
Tarporley
Cheshire
CW6 0PE

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 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
5 December 1997Application for striking-off (1 page)
30 October 1997Accounts made up to 31 December 1996 (4 pages)
3 July 1997Return made up to 08/06/97; full list of members (6 pages)
13 October 1996Accounts made up to 31 December 1995 (4 pages)
24 June 1996Return made up to 08/06/96; no change of members (4 pages)
11 October 1995New secretary appointed (4 pages)
11 October 1995Secretary resigned (4 pages)
11 October 1995Director resigned (4 pages)
11 October 1995New director appointed (4 pages)
25 August 1995Accounts made up to 31 December 1994 (4 pages)
7 June 1995Return made up to 08/06/95; no change of members (4 pages)