Company NameMatsher Engineering Limited
Company StatusDissolved
Company Number04133680
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Director NameMatthew Nicholas Sherlock
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Victor Gardens
Hawkwell
Hockley
Essex
SS5 4DS
Secretary NameTina Sherlock
NationalityBritish
StatusClosed
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address32 Victor Gardens
Hawkwell
Hockley
Essex
SS5 4DS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRochester House
275 Baddow Road
Chelmsford
Essex
CM2 7QA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
8 November 2012Application to strike the company off the register (3 pages)
8 November 2012Application to strike the company off the register (3 pages)
16 October 2012Secretary's details changed for Tina Sherlock on 12 October 2012 (2 pages)
16 October 2012Director's details changed for Matthew Nicholas Sherlock on 12 October 2012 (2 pages)
16 October 2012Director's details changed for Matthew Nicholas Sherlock on 12 October 2012 (2 pages)
16 October 2012Secretary's details changed for Tina Sherlock on 12 October 2012 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 February 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 2
(4 pages)
9 February 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 2
(4 pages)
27 October 2011Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 27 October 2011 (1 page)
27 October 2011Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 27 October 2011 (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 February 2010Director's details changed for Matthew Nicholas Sherlock on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Matthew Nicholas Sherlock on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 February 2009Return made up to 29/12/08; full list of members (3 pages)
4 February 2009Return made up to 29/12/08; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 January 2008Return made up to 29/12/07; full list of members (2 pages)
14 January 2008Return made up to 29/12/07; full list of members (2 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 February 2007Return made up to 29/12/06; full list of members (2 pages)
1 February 2007Secretary's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Return made up to 29/12/06; full list of members (2 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Secretary's particulars changed (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 March 2006Return made up to 29/12/05; full list of members (2 pages)
21 March 2006Return made up to 29/12/05; full list of members (2 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 January 2005Return made up to 29/12/04; full list of members (6 pages)
25 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 February 2004Return made up to 29/12/03; full list of members (6 pages)
10 February 2004Return made up to 29/12/03; full list of members (6 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 March 2003Return made up to 29/12/02; full list of members (6 pages)
28 March 2003Return made up to 29/12/02; full list of members (6 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 January 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2002Return made up to 29/12/01; full list of members (6 pages)
27 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
29 December 2000Incorporation (21 pages)