Company NameMatrix Theory Into Practice Limited
Company StatusDissolved
Company Number03039140
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years, 1 month ago)
Dissolution Date17 December 2013 (10 years, 4 months ago)
Previous NameLantra Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameWayne Benson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1998(3 years, 7 months after company formation)
Appointment Duration15 years, 1 month (closed 17 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidge Top Farm Ridge Top Lane
Hayfield
High Peak
Derbyshire
SK22 2JT
Secretary NameWayne Benson
NationalityBritish
StatusClosed
Appointed13 November 1998(3 years, 7 months after company formation)
Appointment Duration15 years, 1 month (closed 17 December 2013)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRidge Top Farm Ridge Top Lane
Hayfield
High Peak
Derbyshire
SK22 2JT
Director NameMs Katherine Regan Benson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApple Rock
Old Ditch Lane
Westbury Sub Mendip
Somerset
BA5 1HN
Director NameJennifer Thomas
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Millbank
Lymm
Cheshire
WA13 9DG
Secretary NameJennifer Thomas
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Millbank
Lymm
Cheshire
WA13 9DG

Location

Registered Address75a King Street
Knutsford
Cheshire
WA16 6DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
20 February 2013Compulsory strike-off action has been suspended (1 page)
20 February 2013Compulsory strike-off action has been suspended (1 page)
14 August 2012Compulsory strike-off action has been suspended (1 page)
14 August 2012Compulsory strike-off action has been suspended (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 2
(4 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 2
(4 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 February 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
11 February 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
15 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Wayne Benson on 19 March 2010 (2 pages)
15 April 2010Director's details changed for Wayne Benson on 13 November 1998 (1 page)
15 April 2010Director's details changed for Wayne Benson on 13 November 1998 (1 page)
15 April 2010Director's details changed for Wayne Benson on 19 March 2010 (2 pages)
15 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
16 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
11 February 2010Termination of appointment of Katherine Benson as a director (1 page)
11 February 2010Termination of appointment of Katherine Benson as a director (1 page)
24 March 2009Return made up to 19/03/09; full list of members (4 pages)
24 March 2009Return made up to 19/03/09; full list of members (4 pages)
13 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
13 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
14 April 2008Return made up to 19/03/08; full list of members (4 pages)
14 April 2008Return made up to 19/03/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
11 February 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
21 April 2007Return made up to 19/03/07; full list of members (7 pages)
21 April 2007Return made up to 19/03/07; full list of members (7 pages)
24 November 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
24 November 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
23 March 2006Return made up to 19/03/06; full list of members (7 pages)
23 March 2006Return made up to 19/03/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
19 December 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
24 March 2005Return made up to 19/03/05; full list of members (7 pages)
24 March 2005Return made up to 19/03/05; full list of members (7 pages)
8 December 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
8 December 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
24 March 2004Return made up to 19/03/04; full list of members (7 pages)
24 March 2004Return made up to 19/03/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 31 August 2003 (8 pages)
25 November 2003Total exemption small company accounts made up to 31 August 2003 (8 pages)
11 April 2003Return made up to 19/03/03; full list of members (7 pages)
11 April 2003Return made up to 19/03/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
23 January 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
1 May 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2002Return made up to 19/03/02; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
7 January 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
26 March 2001Return made up to 19/03/01; full list of members (6 pages)
26 March 2001Return made up to 19/03/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 31 August 2000 (8 pages)
4 January 2001Accounts for a small company made up to 31 August 2000 (8 pages)
13 April 2000Return made up to 19/03/00; full list of members (6 pages)
13 April 2000Return made up to 19/03/00; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 31 August 1999 (8 pages)
10 January 2000Accounts for a small company made up to 31 August 1999 (8 pages)
11 June 1999Return made up to 19/03/99; full list of members (6 pages)
11 June 1999Return made up to 19/03/99; full list of members (6 pages)
18 November 1998Secretary resigned;director resigned (1 page)
18 November 1998Secretary resigned;director resigned (1 page)
18 November 1998New secretary appointed;new director appointed (2 pages)
18 November 1998New secretary appointed;new director appointed (2 pages)
13 October 1998Accounts for a small company made up to 31 August 1998 (7 pages)
13 October 1998Accounts for a small company made up to 31 August 1998 (7 pages)
21 April 1998Return made up to 19/03/98; no change of members (4 pages)
21 April 1998Return made up to 19/03/98; no change of members (4 pages)
17 December 1997Declaration of satisfaction of mortgage/charge (1 page)
17 December 1997Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Accounts for a small company made up to 31 August 1997 (8 pages)
13 November 1997Accounts for a small company made up to 31 August 1997 (8 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
18 April 1997Return made up to 19/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1997Return made up to 19/03/97; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 31 August 1996 (8 pages)
21 October 1996Accounts for a small company made up to 31 August 1996 (8 pages)
14 April 1996Return made up to 19/03/96; full list of members (6 pages)
14 April 1996Return made up to 19/03/96; full list of members (6 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
2 October 1995Particulars of mortgage/charge (3 pages)
23 August 1995Company name changed lantra LIMITED\certificate issued on 24/08/95 (2 pages)
23 August 1995Company name changed lantra LIMITED\certificate issued on 24/08/95 (4 pages)
27 April 1995Accounting reference date notified as 31/08 (1 page)
27 April 1995Accounting reference date notified as 31/08 (1 page)
29 March 1995Incorporation (30 pages)