Welwyn Garden City
Hertfordshire
AL7 2AA
Director Name | Mr Henrik Lovig Jensen |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 04 May 2016(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 24 June 2022) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Steffen Vestberg Hjaltelin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 August 2000(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2003) |
Role | Executive |
Correspondence Address | Gl. Kongevej 96 4 Sal Frederiksberg Dk-2000 Denmark |
Director Name | Mr Christopher Paul Stanley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Russet Drive Shenley Hertfordshire WD7 9RH |
Secretary Name | Mr Christopher Paul Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Russet Drive Shenley Hertfordshire WD7 9RH |
Director Name | Jorgen Wittenkamp |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 December 2003(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2006) |
Role | Chief Executive Officer |
Correspondence Address | Elmevaenget 26 2880 Bagsvaerd Denmark |
Director Name | Torben Dyhr |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 2006(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2011) |
Role | CEO |
Country of Residence | Denmark |
Correspondence Address | Birkebakken 28 Holte Dk2840 Denmark |
Director Name | Kenneth Lilja |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Swede |
Status | Resigned |
Appointed | 01 November 2006(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 2008) |
Role | Chief Financial Officer |
Correspondence Address | Gladsaxe Mollevej 26 Soberg 2860 Denmark |
Director Name | Mr Alessandro Guida |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 2011(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA |
Director Name | Mr Lars Nyman Andersen |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 2011(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 May 2016) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | matchwork.com |
---|---|
Email address | [email protected] |
Registered Address | Astute House Wilmslow Road Handforth SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
1.5m at £1 | Matchwork World Wide As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £623,196 |
Gross Profit | £63,942 |
Net Worth | -£365,848 |
Cash | £174,930 |
Current Liabilities | £677,081 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
31 July 2007 | Delivered on: 2 August 2007 Persons entitled: Rivercrest Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A deposit of £20,000. see the mortgage charge document for full details. Outstanding |
---|
24 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 March 2022 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with updates (4 pages) |
14 April 2021 | Statement of affairs (8 pages) |
14 April 2021 | Resolutions
|
14 April 2021 | Registered office address changed from Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA to Astute House Wilmslow Road Handforth SK9 3HP on 14 April 2021 (2 pages) |
14 April 2021 | Appointment of a voluntary liquidator (3 pages) |
9 September 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
4 September 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
5 August 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
7 June 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
23 July 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
29 June 2018 | Satisfaction of charge 1 in full (4 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
3 July 2017 | Notification of Henrik Lovig Jensen as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
3 July 2017 | Notification of Henrik Lovig Jensen as a person with significant control on 6 April 2016 (2 pages) |
11 May 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
11 May 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
8 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
12 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
12 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
4 May 2016 | Termination of appointment of Lars Nyman Andersen as a director on 4 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Lars Nyman Andersen as a director on 4 May 2016 (1 page) |
4 May 2016 | Appointment of Mr Henrik Lovig Jensen as a director on 4 May 2016 (2 pages) |
4 May 2016 | Appointment of Mr Henrik Lovig Jensen as a director on 4 May 2016 (2 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
31 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
2 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
14 October 2013 | Appointment of Mr Kare Stauso Wigh as a director (2 pages) |
14 October 2013 | Appointment of Mr Kare Stauso Wigh as a director (2 pages) |
14 October 2013 | Termination of appointment of Alessandro Guida as a director (1 page) |
14 October 2013 | Termination of appointment of Alessandro Guida as a director (1 page) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
16 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
16 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 January 2012 | Termination of appointment of Christopher Stanley as a secretary (1 page) |
3 January 2012 | Termination of appointment of Christopher Stanley as a secretary (1 page) |
2 January 2012 | Termination of appointment of Christopher Stanley as a secretary (1 page) |
2 January 2012 | Termination of appointment of Christopher Stanley as a secretary (1 page) |
2 January 2012 | Termination of appointment of Christopher Stanley as a director (1 page) |
2 January 2012 | Termination of appointment of Christopher Stanley as a director (1 page) |
2 January 2012 | Termination of appointment of Torben Dyhr as a director (1 page) |
2 January 2012 | Termination of appointment of Torben Dyhr as a director (1 page) |
10 November 2011 | Appointment of Mr Alessandro Guida as a director (2 pages) |
10 November 2011 | Appointment of Mr Lars Nyman Andersen as a director (2 pages) |
10 November 2011 | Appointment of Mr Lars Nyman Andersen as a director (2 pages) |
10 November 2011 | Appointment of Mr Alessandro Guida as a director (2 pages) |
27 October 2011 | Registered office address changed from 8-14 Vine Hill London EC1R 5DX on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from 8-14 Vine Hill London EC1R 5DX on 27 October 2011 (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Auditor's resignation (1 page) |
20 December 2010 | Auditor's resignation (1 page) |
7 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
4 August 2010 | Director's details changed for Torben Dyhr on 20 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Torben Dyhr on 20 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
23 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
23 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
8 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
26 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
26 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
4 April 2008 | Appointment terminated director kenneth lilja (1 page) |
4 April 2008 | Appointment terminated director kenneth lilja (1 page) |
18 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: 16-19 southampton place london WC1A 2AX (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: 16-19 southampton place london WC1A 2AX (1 page) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
18 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | Director resigned (1 page) |
13 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
27 June 2006 | Return made up to 20/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 20/06/06; full list of members (7 pages) |
29 December 2005 | Auditors resignation (1 page) |
29 December 2005 | Auditors resignation (1 page) |
25 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
5 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
19 April 2004 | Ad 31/03/04--------- £ si 1540099@1=1540099 £ ic 1/1540100 (2 pages) |
19 April 2004 | Ad 31/03/04--------- £ si 1540099@1=1540099 £ ic 1/1540100 (2 pages) |
19 April 2004 | Nc inc already adjusted 31/03/04 (2 pages) |
19 April 2004 | Resolutions
|
19 April 2004 | Nc inc already adjusted 31/03/04 (2 pages) |
19 April 2004 | Resolutions
|
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: prospect house 2 athenaeum road london N20 9YU (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: prospect house 2 athenaeum road london N20 9YU (1 page) |
1 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
10 March 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
10 March 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | New secretary appointed (2 pages) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Registered office changed on 04/11/02 from: 200 aldersgate street london EC1A 4JJ (1 page) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Registered office changed on 04/11/02 from: 200 aldersgate street london EC1A 4JJ (1 page) |
28 June 2002 | Return made up to 20/06/02; full list of members (5 pages) |
28 June 2002 | Return made up to 20/06/02; full list of members (5 pages) |
26 June 2002 | Director's particulars changed (2 pages) |
26 June 2002 | Director's particulars changed (2 pages) |
24 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
28 February 2002 | New director appointed (3 pages) |
28 February 2002 | New director appointed (3 pages) |
27 October 2001 | Delivery ext'd 3 mth 31/12/00 (3 pages) |
27 October 2001 | Delivery ext'd 3 mth 31/12/00 (3 pages) |
12 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
12 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
4 October 2001 | Resolutions
|
4 October 2001 | Memorandum and Articles of Association (17 pages) |
4 October 2001 | Resolutions
|
4 October 2001 | Memorandum and Articles of Association (17 pages) |
28 June 2001 | Return made up to 20/06/01; full list of members (5 pages) |
28 June 2001 | Return made up to 20/06/01; full list of members (5 pages) |
27 February 2001 | Memorandum and Articles of Association (17 pages) |
27 February 2001 | Memorandum and Articles of Association (17 pages) |
12 February 2001 | Company name changed matchwork.co.uk LTD.\certificate issued on 12/02/01 (2 pages) |
12 February 2001 | Company name changed matchwork.co.uk LTD.\certificate issued on 12/02/01 (2 pages) |
7 December 2000 | Company name changed matchwork LTD\certificate issued on 08/12/00 (2 pages) |
7 December 2000 | Company name changed matchwork LTD\certificate issued on 08/12/00 (2 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | Resolutions
|
14 September 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
14 September 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
14 September 2000 | Memorandum and Articles of Association (17 pages) |
14 September 2000 | Memorandum and Articles of Association (17 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Resolutions
|
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Resolutions
|
29 August 2000 | New director appointed (2 pages) |
24 August 2000 | Company name changed birdford LIMITED\certificate issued on 24/08/00 (2 pages) |
24 August 2000 | Company name changed birdford LIMITED\certificate issued on 24/08/00 (2 pages) |
20 June 2000 | Incorporation (24 pages) |
20 June 2000 | Incorporation (24 pages) |