Company NameMathieson Communications Limited
Company StatusDissolved
Company Number06912533
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)
Dissolution Date6 September 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLisa Ellen Mathieson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Queens Drive
Prenton
Wirral
CH43 0RR
Wales
Director NameNeil Graham Mathieson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Queens Drive
Prenton
Wirral
CH43 0RR
Wales
Secretary NameMr Graham James Mathieson
NationalityBritish
StatusClosed
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Cambridge Road
Prenton
Birkenhead
Merseyside
CH42 8PS
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales

Location

Registered Address56 Hamilton Street
Birkenhead
Wirral
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2010Director's details changed for Lisa Ellen Mathieson on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Neil Graham Mathieson on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Lisa Ellen Mathieson on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Neil Graham Mathieson on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Neil Graham Mathieson on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 100
(5 pages)
27 July 2010Director's details changed for Lisa Ellen Mathieson on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 100
(5 pages)
15 June 2009Secretary appointed graham james mathieson (2 pages)
15 June 2009Appointment Terminated Director christine avis (1 page)
15 June 2009Director appointed neil graham mathieson (2 pages)
15 June 2009Ad 21/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 June 2009Director appointed lisa ellen mathieson (2 pages)
15 June 2009Director appointed lisa ellen mathieson (2 pages)
15 June 2009Appointment terminated director christine avis (1 page)
15 June 2009Ad 21/05/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
15 June 2009Director appointed neil graham mathieson (2 pages)
15 June 2009Secretary appointed graham james mathieson (2 pages)
21 May 2009Incorporation (12 pages)
21 May 2009Incorporation (12 pages)