Company NameMonetary Matters Ltd
Company StatusDissolved
Company Number05199532
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 9 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameKarl Jonathan Mitchell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2004(6 days after company formation)
Appointment Duration10 years (closed 26 August 2014)
RoleMortgage Advisor
Correspondence Address63 Hudson Close
Old Hall
Warrington
Cheshire
WA5 9PY
Secretary NameJulie Anne Mitchell
NationalityBritish
StatusClosed
Appointed21 August 2004(2 weeks, 1 day after company formation)
Appointment Duration10 years (closed 26 August 2014)
RoleAccounts Administrator
Correspondence Address63 Hudson Close
Old Hall
Warrington
Cheshire
WA5 9PY
Director NameVeronica Anne Spibey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(10 months, 4 weeks after company formation)
Appointment Duration2 months (resigned 01 September 2005)
RoleNurse
Correspondence Address245 Bury New Road
Whitefield
Manchester
M45 8QP
Secretary NameVeronica Anne Spibey
NationalityBritish
StatusResigned
Appointed30 June 2005(10 months, 4 weeks after company formation)
Appointment Duration2 months (resigned 01 September 2005)
RoleNurse
Correspondence Address245 Bury New Road
Whitefield
Manchester
M45 8QP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address63 Hudson Close
Old Hall
Warrington
Cheshire
WA5 9PY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishBurtonwood and Westbrook
WardChapelford and Old Hall
Built Up AreaWarrington

Shareholders

1 at 1Karl Jonathan Mitchell
100.00%
Ordinary

Financials

Year2014
Turnover£56,269
Net Worth-£14,909
Current Liabilities£107,889

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
29 October 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
12 June 2010Compulsory strike-off action has been suspended (1 page)
12 June 2010Compulsory strike-off action has been suspended (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
8 April 2009Total exemption full accounts made up to 31 August 2006 (10 pages)
8 April 2009Total exemption full accounts made up to 31 August 2006 (10 pages)
3 April 2009Compulsory strike-off action has been discontinued (1 page)
3 April 2009Compulsory strike-off action has been discontinued (1 page)
2 April 2009Return made up to 06/08/08; full list of members (3 pages)
2 April 2009Return made up to 06/08/08; full list of members (3 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
3 September 2007Return made up to 06/08/07; full list of members (2 pages)
3 September 2007Return made up to 06/08/07; full list of members (2 pages)
13 October 2006Registered office changed on 13/10/06 from: 14 bold street warrington cheshire WA1 1DL (1 page)
13 October 2006Registered office changed on 13/10/06 from: 14 bold street warrington cheshire WA1 1DL (1 page)
4 September 2006Return made up to 06/08/06; full list of members (2 pages)
4 September 2006Return made up to 06/08/06; full list of members (2 pages)
24 March 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
24 March 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
26 October 2005Return made up to 06/08/05; full list of members (2 pages)
26 October 2005Return made up to 06/08/05; full list of members (2 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
12 July 2005Compulsory strike-off action has been discontinued (1 page)
12 July 2005Compulsory strike-off action has been discontinued (1 page)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005Registered office changed on 10/07/05 from: 245 bury new road whitefield manchester M45 8QP (1 page)
10 July 2005New secretary appointed (2 pages)
10 July 2005New secretary appointed (2 pages)
10 July 2005Registered office changed on 10/07/05 from: 245 bury new road whitefield manchester M45 8QP (1 page)
6 July 2005New director appointed (1 page)
6 July 2005New secretary appointed (1 page)
6 July 2005New secretary appointed (1 page)
6 July 2005New director appointed (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Secretary resigned (1 page)
6 August 2004Incorporation (9 pages)
6 August 2004Incorporation (9 pages)