Company NameMarriage Matters Limited
Company StatusDissolved
Company Number05557629
CategoryPrivate Limited Company
Incorporation Date8 September 2005(18 years, 7 months ago)
Dissolution Date23 February 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Nigel Andrew Hugh Bailey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmbleside Brown Heath Road
Christleton
Chester
CH3 7PN
Wales
Director NameMr Paul Graham Buist
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sutton Hall Drive
Little Sutton
South Wirral
CH66 4UQ
Wales
Secretary NameMr Paul Graham Buist
NationalityBritish
StatusClosed
Appointed08 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sutton Hall Drive
Little Sutton
South Wirral
CH66 4UQ
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(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
Appointed08 September 2005(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressUnit 6c, Capenhurst Technology
Park, Capenhurst Lane
Chester
Cheshire
CH1 6EH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishCapenhurst
WardSaughall and Mollington
Built Up AreaCapenhurst

Financials

Year2014
Net Worth£282,111
Cash£351,169
Current Liabilities£69,263

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
30 October 2009Application to strike the company off the register (4 pages)
30 October 2009Application to strike the company off the register (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 September 2008Return made up to 08/09/08; full list of members (3 pages)
23 September 2008Return made up to 08/09/08; full list of members (3 pages)
7 November 2007Return made up to 08/09/07; no change of members (7 pages)
7 November 2007Return made up to 08/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 December 2006Accounts made up to 31 March 2006 (1 page)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 October 2006Return made up to 08/09/06; full list of members (7 pages)
9 October 2006Return made up to 08/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
3 April 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
15 March 2006New secretary appointed;new director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New secretary appointed;new director appointed (2 pages)
13 March 2006Ad 08/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Ad 08/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2005Incorporation (12 pages)
8 September 2005Incorporation (12 pages)