Company NameMatrix 4 Mortgages Limited
Company StatusDissolved
Company Number06875057
CategoryPrivate Limited Company
Incorporation Date9 April 2009(15 years ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Janice Elizabeth Duncker
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Rainow Road
Macclesfield
Cheshire
SK10 2PF
Director NameGeoffrey Duncker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(same day as company formation)
RoleMortgage Consultant
Country of ResidenceUnited Kingdom
Correspondence Address86 Rainow Road
Macclesfield
Cheshire
SK10 2PF

Location

Registered AddressEnterprise House
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Geoffrey Duncker
100.00%
Ordinary

Financials

Year2014
Net Worth£660
Current Liabilities£600

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
17 October 2013Application to strike the company off the register (3 pages)
17 October 2013Application to strike the company off the register (3 pages)
23 September 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 July 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(3 pages)
30 July 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(3 pages)
30 July 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(3 pages)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
14 August 2012Compulsory strike-off action has been discontinued (1 page)
14 August 2012Compulsory strike-off action has been discontinued (1 page)
13 August 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2012Amended total exemption small company accounts made up to 31 March 2011 (5 pages)
24 February 2012Amended accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Termination of appointment of Geoffrey Duncker as a director on 22 July 2011 (1 page)
13 September 2011Termination of appointment of Geoffrey Duncker as a director (1 page)
13 September 2011Appointment of Mrs Janice Elizabeth Duncker as a director on 22 July 2011 (2 pages)
13 September 2011Appointment of Mrs Janice Elizabeth Duncker as a director (2 pages)
19 July 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Registered office address changed from 86 Rainow Road Macclesfield Cheshire SK10 2PF on 15 December 2010 (1 page)
15 December 2010Registered office address changed from 86 Rainow Road Macclesfield Cheshire SK10 2PF on 15 December 2010 (1 page)
23 April 2010Director's details changed for Geoffrey Duncker on 9 April 2010 (2 pages)
23 April 2010Director's details changed for Geoffrey Duncker on 9 April 2010 (2 pages)
23 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Geoffrey Duncker on 9 April 2010 (2 pages)
23 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
25 November 2009Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
25 November 2009Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
9 April 2009Incorporation (14 pages)
9 April 2009Incorporation (14 pages)