Company NameMathieson Property Development (NW) Limited
Company StatusDissolved
Company Number04612411
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 3 months ago)
Dissolution Date12 July 2011 (12 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Graham James Mathieson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Cambridge Road
Prenton
Birkenhead
Merseyside
CH42 8PS
Wales
Director NameStephen James Mathieson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Cambridge Road
Prenton
Birkenhead
Merseyside
CH42 8PS
Wales
Secretary NameStephen James Mathieson
NationalityBritish
StatusClosed
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Cambridge Road
Prenton
Birkenhead
Merseyside
CH42 8PS
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressC/O Blease Lloyd & Co
56 Hamilton Street
Birkenhead
Wirral
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£6,109
Cash£1,524
Current Liabilities£528

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 December 2009Director's details changed for Stephen James Mathieson on 25 November 2009 (2 pages)
14 December 2009Director's details changed for Graham James Mathieson on 25 November 2009 (2 pages)
14 December 2009Director's details changed for Graham James Mathieson on 25 November 2009 (2 pages)
14 December 2009Annual return made up to 25 November 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 100
(5 pages)
14 December 2009Director's details changed for Stephen James Mathieson on 25 November 2009 (2 pages)
14 December 2009Annual return made up to 25 November 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 100
(5 pages)
4 December 2008Return made up to 25/11/08; full list of members (4 pages)
4 December 2008Return made up to 25/11/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2007Return made up to 25/11/07; full list of members (2 pages)
10 December 2007Return made up to 25/11/07; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 December 2006Return made up to 25/11/06; full list of members (2 pages)
7 December 2006Return made up to 25/11/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 December 2005Return made up to 25/11/05; full list of members (2 pages)
14 December 2005Return made up to 25/11/05; full list of members (2 pages)
3 December 2004Return made up to 25/11/04; full list of members (7 pages)
3 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
8 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
16 April 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
16 April 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
6 January 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2004Return made up to 09/12/03; full list of members (7 pages)
7 January 2003Director resigned (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003Registered office changed on 07/01/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New secretary appointed;new director appointed (2 pages)
7 January 2003Ad 09/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003Ad 09/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2003Registered office changed on 07/01/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
7 January 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
7 January 2003New secretary appointed;new director appointed (2 pages)
7 January 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
7 January 2003Director resigned (1 page)
9 December 2002Incorporation (12 pages)