Company NameMatchkwik Limited
Company StatusDissolved
Company Number03854551
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 6 months ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameStanley Cunliffe
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2000(3 months after company formation)
Appointment Duration3 years, 3 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings,Post Knott
Kendal Road, Bowness On Windermere
Windermere
Cumbria
LA23 3FB
Director NameAmiel Marjorie Farrington
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2000(3 months after company formation)
Appointment Duration3 years, 3 months (closed 29 April 2003)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address7 Croft Close
Utkinton
Tarporley
Cheshire
CW6 0XA
Secretary NameStanley Cunliffe
NationalityBritish
StatusClosed
Appointed06 January 2000(3 months after company formation)
Appointment Duration3 years, 3 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings,Post Knott
Kendal Road, Bowness On Windermere
Windermere
Cumbria
LA23 3FB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJameson House
11a London Road
Alderley Edge
Cheshire
SK9 7JT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
26 November 2002Application for striking-off (1 page)
5 August 2002Registered office changed on 05/08/02 from: greenfield business centre greenfield flintshire CH8 7GR (1 page)
12 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
11 October 2001Return made up to 07/10/01; full list of members (6 pages)
21 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
19 April 2001Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
10 November 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000Registered office changed on 20/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New secretary appointed;new director appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000Secretary resigned (1 page)
7 October 1999Incorporation (13 pages)