Match Borough
West Redditch
B98 0EZ
Director Name | Mr Peter George Dolan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2005(3 years after company formation) |
Appointment Duration | 13 years (closed 07 May 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | No1 Tewes Farm Cottage Little Stampford Essex CB10 2QQ |
Director Name | Mark Dolan |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 March 2008) |
Role | Manager |
Correspondence Address | 2 Kitebrook Close Winyates West Redditch Worcestershire B98 0LN |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9 |
Cash | £11,906 |
Current Liabilities | £66,320 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
25 August 2017 | Liquidators' statement of receipts and payments to 21 June 2017 (19 pages) |
25 August 2017 | Liquidators' statement of receipts and payments to 21 June 2017 (19 pages) |
6 September 2016 | Liquidators' statement of receipts and payments to 21 June 2016 (17 pages) |
6 September 2016 | Liquidators' statement of receipts and payments to 21 June 2016 (17 pages) |
15 July 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 July 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 July 2015 | Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 3 July 2015 (2 pages) |
2 July 2015 | Appointment of a voluntary liquidator (1 page) |
2 July 2015 | Appointment of a voluntary liquidator (1 page) |
2 July 2015 | Statement of affairs with form 4.19 (5 pages) |
2 July 2015 | Resolutions
|
2 July 2015 | Statement of affairs with form 4.19 (5 pages) |
5 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
25 March 2014 | Statement of capital following an allotment of shares on 31 August 2012
|
25 March 2014 | Statement of capital following an allotment of shares on 31 August 2012
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 July 2013 | Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE on 16 July 2013 (1 page) |
4 July 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 August 2008 | Return made up to 19/04/08; full list of members (3 pages) |
27 August 2008 | Return made up to 19/04/08; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 March 2008 | Appointment terminated director mark dolan (1 page) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 March 2008 | Appointment terminated director mark dolan (1 page) |
8 June 2007 | Return made up to 19/04/07; full list of members
|
8 June 2007 | Return made up to 19/04/07; full list of members
|
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 January 2007 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
3 January 2007 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
18 December 2006 | Return made up to 19/04/06; full list of members; amend (7 pages) |
18 December 2006 | Return made up to 19/04/06; full list of members; amend (7 pages) |
2 June 2006 | Return made up to 19/04/06; full list of members (7 pages) |
2 June 2006 | Return made up to 19/04/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
4 May 2005 | Return made up to 19/04/05; full list of members
|
4 May 2005 | Return made up to 19/04/05; full list of members
|
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 June 2004 | Return made up to 19/04/04; full list of members (6 pages) |
3 June 2004 | Return made up to 19/04/04; full list of members (6 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 482 broad lane bramley leeds LS13 3ER (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 482 broad lane bramley leeds LS13 3ER (1 page) |
20 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
20 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
29 April 2003 | Return made up to 19/04/03; full list of members
|
29 April 2003 | Return made up to 19/04/03; full list of members
|
2 April 2003 | Ad 21/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 April 2003 | Ad 21/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: south lodge house 68-70 frogge street, ickleton saffron walden south cambridgeshire CB10 1SH (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: south lodge house 68-70 frogge street, ickleton saffron walden south cambridgeshire CB10 1SH (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
19 April 2002 | Incorporation (13 pages) |
19 April 2002 | Incorporation (13 pages) |