Company NameMatrix Signs Limited
Company StatusDissolved
Company Number04166487
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NamePamela Carol Ann Parker
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2001(2 days after company formation)
Appointment Duration3 years, 9 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address1 Clayhill Cottage
Pebmarsh
Halstead
Essex
CO9 2NG
Secretary NameBarry John Parker
NationalityBritish
StatusClosed
Appointed28 February 2001(6 days after company formation)
Appointment Duration3 years, 8 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address1 Clay Hill Cottage
Oak Road
Pebmarsh
Essex
CO9 2NG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 5 The Crestland Business
Centre Bull Lane Industrial Est
Acton
Suffolk
CO10 0BD
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
13 March 2003Return made up to 22/02/03; full list of members (6 pages)
13 March 2003Registered office changed on 13/03/03 from: unit 4 lodge farm knightingate hall road earls colne colchester essex CO6 2NR (1 page)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 March 2002Return made up to 22/02/02; full list of members (6 pages)
12 March 2002Registered office changed on 12/03/02 from: unit 3 control towers gosfield airfield, gosfield halstead essex CO9 1SA (1 page)
14 August 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001Registered office changed on 26/03/01 from: 1 clayhill cottages pebmarsh halstead essex CO9 2NG (1 page)
1 March 2001Registered office changed on 01/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Secretary resigned (1 page)
22 February 2001Incorporation (7 pages)