Company NameMatching Consultants Limited
Company StatusDissolved
Company Number04661933
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Margaret Ann Barnes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old House Carters Green
Matching
Harlow
Essex
CM17 0NX
Director NameElaine Mary Bulgin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleSecretary
Correspondence Address9 The Gables
Leiston
Suffolk
IP16 4UZ
Secretary NameMrs Margaret Ann Barnes
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old House Carters Green
Matching
Harlow
Essex
CM17 0NX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address109a High Street
Brentwood
Essex
CM14 4RX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Net Worth£945
Cash£242
Current Liabilities£797

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
17 February 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2006Application for striking-off (1 page)
4 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
18 February 2005Return made up to 11/02/05; full list of members (7 pages)
30 July 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
17 February 2004Return made up to 11/02/04; full list of members (7 pages)
1 March 2003Ad 11/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2003New secretary appointed;new director appointed (2 pages)
11 February 2003Incorporation (17 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)