Company NameMatthew Gaffney Limited
Company StatusDissolved
Company Number02826598
CategoryPrivate Limited Company
Incorporation Date14 June 1993(30 years, 10 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDuncan Matthew Skinner
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1993(same day as company formation)
RoleCatering Manager
Correspondence Address10 Botelers
Basildon
Essex
SS16 5SE
Secretary NameIrene Ann Skinner
NationalityBritish
StatusClosed
Appointed14 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Botelers
Basildon
Essex
SS16 5SE
Director NameIrene Ann Skinner
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Botelers
Basildon
Essex
SS16 5SE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4a King Street
Stanford Le Hope
Essex
SS17 0HL
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Financials

Year2014
Net Worth-£76,364
Cash£1,829
Current Liabilities£76,845

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
21 April 2005Application for striking-off (1 page)
18 January 2005Total exemption small company accounts made up to 31 August 2003 (6 pages)
30 June 2004Return made up to 14/06/04; full list of members (6 pages)
30 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2003Return made up to 14/06/03; full list of members (6 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 July 2002Director resigned (1 page)
19 October 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
7 July 2001Return made up to 14/06/01; full list of members (6 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (4 pages)
7 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
18 July 2000Return made up to 14/06/00; full list of members (6 pages)
29 March 2000Registered office changed on 29/03/00 from: 2 king george court high street billericay essex CM12 9BY (1 page)
3 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
14 July 1999Return made up to 14/06/99; no change of members
  • 363(287) ‐ Registered office changed on 14/07/99
(4 pages)
22 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
25 June 1998Return made up to 14/06/98; no change of members (4 pages)
23 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
1 July 1997Return made up to 14/06/97; full list of members (6 pages)
5 July 1996Return made up to 14/06/96; no change of members (4 pages)
8 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)