Company NameMatfen Consultancy Ltd
Company StatusDissolved
Company Number08250091
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 5 months ago)
Dissolution Date3 August 2021 (2 years, 7 months ago)
Previous NameReferendum Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMarian Elizabeth Bunton
Date of BirthMay 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed01 October 2014(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 03 August 2021)
RoleProgramme Director
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Secretary NameMr Stephen Carl Bunton
StatusClosed
Appointed01 June 2015(2 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 03 August 2021)
RoleCompany Director
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Director NameMr Graham James Foster
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 207 Regent Street
London
W1B 3HH

Location

Registered AddressDrake House
Gadbrook Park
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

6 February 2021Compulsory strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
24 October 2019Change of details for Mr Stephen Carl Bunton as a person with significant control on 7 October 2019 (2 pages)
24 October 2019Confirmation statement made on 11 October 2019 with updates (5 pages)
24 October 2019Director's details changed for Marian Elizabeth Bunton on 12 October 2018 (2 pages)
24 October 2019Change of details for Mrs Marian Elizabeth Bunton as a person with significant control on 7 October 2019 (2 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
11 October 2018Notification of Stephen Carl Bunton as a person with significant control on 11 October 2018 (2 pages)
11 October 2018Change of details for Mrs Marian Elizabeth Bunton as a person with significant control on 11 October 2018 (2 pages)
11 October 2018Confirmation statement made on 11 October 2018 with updates (5 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
1 June 2018Director's details changed for Marian Elizabeth Bunton on 1 June 2018 (2 pages)
1 June 2018Change of details for Mrs Marian Elizabeth Bunton as a person with significant control on 1 June 2018 (2 pages)
1 June 2018Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 1 June 2018 (1 page)
1 June 2018Secretary's details changed for Mr Stephen Carl Bunton on 1 June 2018 (1 page)
12 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
15 September 2017Registered office address changed from Caramia Cleughdene Tantobie Co. Durham DH9 9PW United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 15 September 2017 (1 page)
15 September 2017Registered office address changed from Caramia Cleughdene Tantobie Co. Durham DH9 9PW United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 15 September 2017 (1 page)
26 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
6 March 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 100
(3 pages)
6 March 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 100
(3 pages)
19 December 2016Director's details changed for Marian Elizabeth Bunton on 27 May 2016 (2 pages)
19 December 2016Director's details changed for Marian Elizabeth Bunton on 27 May 2016 (2 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
22 July 2016Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Caramia Cleughdene Tantobie Co. Durham DH9 9PW on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Caramia Cleughdene Tantobie Co. Durham DH9 9PW on 22 July 2016 (1 page)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
7 July 2015Appointment of Mr Stephen Carl Bunton as a secretary on 1 June 2015 (2 pages)
7 July 2015Appointment of Mr Stephen Carl Bunton as a secretary on 1 June 2015 (2 pages)
7 July 2015Appointment of Mr Stephen Carl Bunton as a secretary on 1 June 2015 (2 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
27 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
2 October 2014Company name changed referendum LTD\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
(3 pages)
2 October 2014Termination of appointment of Graham James Foster as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Graham James Foster as a director on 1 October 2014 (1 page)
2 October 2014Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to 3Rd Floor 207 Regent Street London W1B 3HH on 2 October 2014 (1 page)
2 October 2014Company name changed referendum LTD\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2014Termination of appointment of Graham James Foster as a director on 1 October 2014 (1 page)
2 October 2014Appointment of Marian Elizabeth Bunton as a director on 1 October 2014 (2 pages)
2 October 2014Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to 3Rd Floor 207 Regent Street London W1B 3HH on 2 October 2014 (1 page)
2 October 2014Appointment of Marian Elizabeth Bunton as a director on 1 October 2014 (2 pages)
2 October 2014Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to 3Rd Floor 207 Regent Street London W1B 3HH on 2 October 2014 (1 page)
2 October 2014Appointment of Marian Elizabeth Bunton as a director on 1 October 2014 (2 pages)
26 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
10 February 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
27 November 2013Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN England on 27 November 2013 (1 page)
27 November 2013Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN England on 27 November 2013 (1 page)
21 June 2013Director's details changed for Mr Graham James Foster on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Graham James Foster on 21 June 2013 (2 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)