Company NameMatrix Mortgage Services Limited
Company StatusDissolved
Company Number04300813
CategoryPrivate Limited Company
Incorporation Date8 October 2001(22 years, 6 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMichael Lambe
NationalityBritish
StatusClosed
Appointed08 October 2001(same day as company formation)
RoleSecretary
Correspondence AddressTrewinard
50 Barlow Moor Road, Didsbury
Manchester
M20 2TR
Director NameMichael Lambe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2003(2 years after company formation)
Appointment Duration5 years, 10 months (closed 08 September 2009)
RoleSecretary
Correspondence AddressTrewinard
50 Barlow Moor Road, Didsbury
Manchester
M20 2TR
Director NameMrs Alison Elizabeth Kay
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Ashley Drive
Bramhall
Cheshire
SK7 1ES
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address35 London Road South
Poynton
Cheshire
SK12 1LA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
18 May 2009Application for striking-off (1 page)
6 November 2008Return made up to 08/10/08; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 June 2008Appointment terminated director alison kay (1 page)
7 December 2007Return made up to 08/10/07; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 December 2006Return made up to 08/10/06; full list of members (3 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 March 2006Registered office changed on 14/03/06 from: enterprise house 97 alderley road wilmslow cheshire SK9 1PT (1 page)
14 October 2005Return made up to 08/10/05; full list of members (3 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 April 2005Director's particulars changed (1 page)
10 November 2004Ad 21/10/04--------- £ si 5@1=5 £ ic 10/15 (3 pages)
10 November 2004Ad 21/10/04--------- £ si 3@1=3 £ ic 15/18 (3 pages)
4 November 2004Return made up to 08/10/04; full list of members (7 pages)
31 October 2004Ad 31/12/03--------- £ si 8@1=8 £ ic 2/10 (3 pages)
27 October 2004Ad 31/12/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 December 2003Return made up to 08/10/03; full list of members (6 pages)
3 November 2003New director appointed (2 pages)
14 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 June 2003Registered office changed on 20/06/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page)
5 June 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
4 November 2002Return made up to 08/10/02; full list of members (6 pages)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2002Memorandum and Articles of Association (8 pages)
12 October 2001Director resigned (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001Registered office changed on 12/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
12 October 2001Secretary resigned (2 pages)
8 October 2001Incorporation (11 pages)