Company NameMatrivue Limited
Company StatusDissolved
Company Number05550126
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 8 months ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert Duncan Fletcher
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Fields Drive
Sandbach
Cheshire
CW11 1YB
Director NameAnna Elizabeth Fletcher
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(1 week, 6 days after company formation)
Appointment Duration4 years, 7 months (closed 04 May 2010)
RoleCompany Director
Correspondence Address20 Fields Drive
Sandbach
Cheshire
CW11 1YB
Secretary NameK & S Secretaries Limited (Corporation)
StatusClosed
Appointed02 January 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 04 May 2010)
Correspondence AddressC/O Knight & Sons
The Brampton
Newcastle Under Lyme
Staffordshire
ST5 0QW
Secretary NameAnneli Fletcher
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Fields Drive
Sandbach
Cheshire
CW11 1YB

Location

Registered AddressDragons Wharf
Dragons Lane
Sandbach
Cheshire
CW11 3PA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMoston
WardBrereton Rural

Financials

Year2014
Net Worth-£25,678
Current Liabilities£57,872

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
18 September 2009Return made up to 31/08/09; full list of members (4 pages)
18 September 2009Return made up to 31/08/09; full list of members (4 pages)
20 November 2008Return made up to 31/08/08; full list of members (4 pages)
20 November 2008Return made up to 31/08/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 October 2007Return made up to 31/08/07; full list of members (2 pages)
31 October 2007Return made up to 31/08/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 April 2007Registered office changed on 16/04/07 from: 20 fields drive sandbach cheshire CW11 1YB (1 page)
16 April 2007Registered office changed on 16/04/07 from: 20 fields drive sandbach cheshire CW11 1YB (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (2 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (2 pages)
6 October 2006Return made up to 31/08/06; full list of members (7 pages)
6 October 2006Return made up to 31/08/06; full list of members (7 pages)
1 July 2006Particulars of mortgage/charge (7 pages)
1 July 2006Particulars of mortgage/charge (7 pages)
10 October 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
10 October 2005Director's particulars changed (1 page)
10 October 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
10 October 2005Director's particulars changed (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
31 August 2005Incorporation (12 pages)
31 August 2005Incorporation (12 pages)