Company NameBill Matthams Limited
Company StatusDissolved
Company Number02704201
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr William George Matthams
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1992(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressSycamore House
Stambridge Road, Stambridge
Rochford
Essex
SS4 2AY
Secretary NameMrs Linda Matthams
NationalityBritish
StatusClosed
Appointed06 April 1992(same day as company formation)
RoleSecretary
Correspondence AddressSycamore House
Stambridge Road, Stambridge
Rochford
Essex
SS4 2AY
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered AddressBeke Lodge
Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr William George Matthams
50.00%
Ordinary
1 at £1Mrs Linda Matthams
50.00%
Ordinary

Financials

Year2014
Net Worth-£351
Current Liabilities£2,090

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
13 May 2017Application to strike the company off the register (3 pages)
20 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
10 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 2
(4 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 April 2010Director's details changed for Mr William George Matthams on 6 April 2010 (2 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr William George Matthams on 6 April 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 May 2009Return made up to 06/04/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 May 2008Return made up to 06/04/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 April 2007Return made up to 06/04/07; full list of members (2 pages)
17 May 2006Return made up to 06/04/06; full list of members (6 pages)
8 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 May 2005Return made up to 06/04/05; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 July 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 May 2004Return made up to 06/04/04; full list of members (6 pages)
16 May 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
16 May 2003Return made up to 06/04/03; full list of members (6 pages)
30 May 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
(6 pages)
15 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
9 May 2001Return made up to 06/04/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
18 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
9 April 1999Return made up to 06/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1999Secretary's particulars changed (1 page)
9 April 1999Director's particulars changed (1 page)
17 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
19 May 1998Accounts for a small company made up to 30 April 1997 (6 pages)
6 May 1997Return made up to 06/04/97; no change of members (4 pages)
3 March 1997Full accounts made up to 30 April 1996 (10 pages)
26 April 1996Return made up to 06/04/96; full list of members (6 pages)
28 December 1995Full accounts made up to 30 April 1995 (12 pages)
19 April 1995Return made up to 06/04/95; no change of members (6 pages)