Company NameMatchseal Limited
Company StatusDissolved
Company Number02494558
CategoryPrivate Limited Company
Incorporation Date20 April 1990(34 years ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frederick James Clayden
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1991(1 year after company formation)
Appointment Duration27 years, 8 months (closed 11 December 2018)
RolePurchasing Consultant
Country of ResidenceEngland
Correspondence Address15 Western Mews
Billericay
Essex
CM12 9EA
Director NameMrs Patricia Clayden
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1998(7 years, 12 months after company formation)
Appointment Duration20 years, 8 months (closed 11 December 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address15 Western Mews
Billericay
Essex
CM12 9EA
Secretary NameMrs Patricia Clayden
NationalityBritish
StatusClosed
Appointed03 September 2001(11 years, 4 months after company formation)
Appointment Duration17 years, 3 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Western Mews
Billericay
Essex
CM12 9EA
Director NamePatricia Clayden
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 29 May 1993)
RoleSecretary
Correspondence Address23 Crossways
Shenfield
Brentwood
Essex
CM15 8QX
Secretary NamePatricia Clayden
NationalityBritish
StatusResigned
Appointed20 April 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 29 May 1993)
RoleCompany Director
Correspondence Address23 Crossways
Shenfield
Brentwood
Essex
CM15 8QX
Secretary NameKathleen Clayden
NationalityBritish
StatusResigned
Appointed29 May 1993(3 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 03 September 2001)
RoleCompany Director
Correspondence Address142 Faringdon Avenue
Romford
RM3 8JS

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

500 at £1Frederick James Clayden
50.00%
Ordinary
500 at £1Patricia Anne Clayden
50.00%
Ordinary

Financials

Year2014
Net Worth£140,910
Cash£151,804
Current Liabilities£35,515

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(5 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(5 pages)
17 March 2014Registered office address changed from C/O K E Jay & Co 146 High Street Billericay Essex CM12 9DF United Kingdom on 17 March 2014 (1 page)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
23 August 2010Registered office address changed from 2 Weald Road Brentwood Essex CM14 4SX on 23 August 2010 (1 page)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 April 2010Director's details changed for Patricia Clayden on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Patricia Clayden on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Frederick James Clayden on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Frederick James Clayden on 1 January 2010 (2 pages)
21 April 2010Secretary's details changed for Mrs Patricia Clayden on 1 January 2010 (1 page)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
21 April 2010Secretary's details changed for Mrs Patricia Clayden on 1 January 2010 (1 page)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 April 2009Director and secretary's change of particulars / patricia clayden / 01/12/2008 (1 page)
23 April 2009Return made up to 20/04/09; full list of members (4 pages)
22 April 2009Director's change of particulars / frederick clayden / 01/12/2008 (1 page)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 April 2008Return made up to 20/04/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 April 2007Return made up to 20/04/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 April 2006Return made up to 20/04/06; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 June 2005Return made up to 20/04/05; full list of members (2 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 April 2004Return made up to 20/04/04; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 April 2003Return made up to 20/04/03; full list of members (7 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned (1 page)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 April 2001Return made up to 20/04/01; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 April 2000Return made up to 20/04/00; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
7 May 1999Return made up to 20/04/99; no change of members (4 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 April 1998Return made up to 20/04/98; no change of members (4 pages)
23 April 1998New director appointed (2 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
27 April 1997Return made up to 20/04/97; full list of members (6 pages)
21 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
23 June 1996Registered office changed on 23/06/96 from: 142 farringdon avenue harold hill romford essex, RM3 8JS (1 page)
23 June 1996Director's particulars changed (1 page)
23 June 1996Return made up to 20/04/96; no change of members (4 pages)
31 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
12 May 1995Return made up to 20/04/95; no change of members (4 pages)