Company NameTIM Matthews Associates Limited
DirectorTimothy Charles Matthews
Company StatusLiquidation
Company Number02264013
CategoryPrivate Limited Company
Incorporation Date2 June 1988(35 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Timothy Charles Matthews
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1988(4 days after company formation)
Appointment Duration35 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11 Winckford Close
Little Waltham
Chelmsford
Essex
CM3 3NU
Secretary NameJohanna Jones
NationalityBritish
StatusCurrent
Appointed01 April 1999(10 years, 10 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address7 Ramsey Chase
Latchingdon
Essex
CM3 6JT
Director NameMr Mark Andrew Edmund Klesel
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Widford Grove
Chelmsford
Essex
CM2 9AT
Secretary NameMs Julie Patricia Hiscock
NationalityBritish
StatusResigned
Appointed14 December 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House 54 Park Lane
Earls Colne
Colchester
CO6 2RH
Director NameMs Julie Patricia Hiscock
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House 54 Park Lane
Earls Colne
Colchester
CO6 2RH
Director NameMr Andrew Shepherd
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(9 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 April 1998)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Goldlay Gardens
Chelmsford
Essex
CM2 0EN

Location

Registered AddressApsley House
Waterloo Lane
Chelmsford
Essex
CM1 1BD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2008
Turnover£127,117
Net Worth-£261,371
Cash£100
Current Liabilities£298,097

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Next Accounts Due31 March 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due15 December 2016 (overdue)

Filing History

12 October 2009Order of court to wind up (1 page)
12 October 2009Order of court to wind up (1 page)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 December 2008Return made up to 01/12/08; full list of members (3 pages)
18 December 2008Return made up to 01/12/08; full list of members (3 pages)
9 October 2008Total exemption full accounts made up to 30 June 2005 (6 pages)
9 October 2008Return made up to 01/12/06; full list of members (6 pages)
9 October 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
9 October 2008Total exemption full accounts made up to 30 June 2005 (6 pages)
9 October 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
9 October 2008Return made up to 01/12/07; full list of members (6 pages)
9 October 2008Return made up to 01/12/07; full list of members (6 pages)
9 October 2008Total exemption full accounts made up to 30 June 2004 (6 pages)
9 October 2008Total exemption full accounts made up to 30 June 2006 (6 pages)
9 October 2008Total exemption full accounts made up to 30 June 2004 (6 pages)
9 October 2008Total exemption full accounts made up to 30 June 2006 (6 pages)
9 October 2008Return made up to 01/12/06; full list of members (6 pages)
12 February 2008Deferment of dissolution (voluntary) (1 page)
12 February 2008Deferment of dissolution (voluntary) (1 page)
23 February 2006Amended accounts made up to 30 June 2003 (6 pages)
23 February 2006Amended accounts made up to 30 June 2003 (6 pages)
6 February 2006Order of court to wind up (1 page)
6 February 2006Order of court to wind up (1 page)
12 December 2005Return made up to 01/12/05; full list of members (6 pages)
12 December 2005Return made up to 01/12/05; full list of members (6 pages)
7 February 2005Return made up to 01/12/03; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
(6 pages)
7 February 2005Return made up to 01/12/03; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
(6 pages)
31 January 2005Total exemption full accounts made up to 30 June 2003 (7 pages)
31 January 2005Total exemption full accounts made up to 30 June 2003 (7 pages)
31 January 2005Total exemption full accounts made up to 30 June 2001 (6 pages)
31 January 2005Total exemption full accounts made up to 30 June 2002 (6 pages)
31 January 2005Total exemption full accounts made up to 30 June 2002 (6 pages)
31 January 2005Total exemption full accounts made up to 30 June 2001 (6 pages)
29 December 2004Return made up to 01/12/04; full list of members (6 pages)
29 December 2004Return made up to 01/12/04; full list of members (6 pages)
6 December 2002Return made up to 01/12/02; full list of members (6 pages)
6 December 2002Return made up to 01/12/02; full list of members (6 pages)
21 February 2002Return made up to 01/12/01; full list of members (6 pages)
21 February 2002Return made up to 01/12/01; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 30 June 1998 (6 pages)
30 October 2001Total exemption small company accounts made up to 30 June 1999 (6 pages)
30 October 2001Total exemption small company accounts made up to 30 June 1999 (6 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
30 October 2001Total exemption small company accounts made up to 30 June 1998 (6 pages)
10 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 December 1998Return made up to 14/12/98; no change of members (4 pages)
23 December 1998Return made up to 14/12/98; no change of members (4 pages)
2 July 1998Full accounts made up to 30 June 1997 (14 pages)
2 July 1998Full accounts made up to 30 June 1997 (14 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
11 January 1998Return made up to 14/12/97; full list of members (6 pages)
11 January 1998Return made up to 14/12/97; full list of members (6 pages)
24 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
24 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1997New director appointed (1 page)
20 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1997New director appointed (1 page)
22 July 1997Ad 27/06/97--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages)
22 July 1997Ad 27/06/97--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997£ nc 1000/50000 25/06/97 (1 page)
18 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1997£ nc 1000/50000 25/06/97 (1 page)
28 April 1997Full accounts made up to 30 June 1996 (14 pages)
28 April 1997Full accounts made up to 30 June 1996 (14 pages)
27 December 1996Return made up to 14/12/96; no change of members (4 pages)
27 December 1996Return made up to 14/12/96; no change of members (4 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
22 April 1996Full accounts made up to 30 June 1995 (15 pages)
22 April 1996Full accounts made up to 30 June 1995 (15 pages)
8 January 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1995Full accounts made up to 30 June 1994 (14 pages)
3 May 1995Full accounts made up to 30 June 1994 (14 pages)
11 August 1988Wd 01/07/88 ad 06/06/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 August 1988Wd 01/07/88 ad 06/06/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)