Company NameC.F. Matthews Consultants Limited
Company StatusDissolved
Company Number02273263
CategoryPrivate Limited Company
Incorporation Date1 July 1988(35 years, 10 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Francis Matthews
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(2 years, 11 months after company formation)
Appointment Duration11 years, 2 months (closed 20 August 2002)
RoleCompany Director
Correspondence AddressDavidson House
Gadbrook Park
Northwich
Cheshire
CW9 7TW
Secretary NameMrs Marie-France Elise Matthews
NationalityBritish
StatusClosed
Appointed18 June 1991(2 years, 11 months after company formation)
Appointment Duration11 years, 2 months (closed 20 August 2002)
RoleCompany Director
Correspondence Address65 Pewsey Road
Granham
Marlborough
Wilts
SN8 4DP

Location

Registered AddressDavidson House
Gadbrook Park, Rudheath
Northwich
Cheshire
CW9 7TW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Financials

Year2014
Net Worth£17,861
Cash£32,119
Current Liabilities£14,258

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
18 March 2002Application for striking-off (1 page)
14 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 September 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 July 2000Return made up to 01/07/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
(6 pages)
8 December 1999Full accounts made up to 31 March 1999 (7 pages)
23 August 1999Return made up to 01/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
28 September 1998Registered office changed on 28/09/98 from: 65 pewsey road granham marlborough wilts SN8 4DP (1 page)
12 August 1998Return made up to 01/07/98; full list of members (7 pages)
26 January 1998Full accounts made up to 31 March 1997 (7 pages)
19 August 1997Return made up to 01/07/97; no change of members (5 pages)
23 January 1997Full accounts made up to 31 March 1996 (6 pages)
15 August 1996Return made up to 01/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
24 July 1995Return made up to 01/07/95; no change of members (4 pages)