About

Registered Number: 04505948
Date of Incorporation: 07/08/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 7 months ago)
Registered Address: 42 Alwen Avenue, Birkby, Huddersfield, West Yorkshire, HD2 2SJ

 

Based in West Yorkshire, Clinical Matrix Ltd was established in 2002, it has a status of "Dissolved". This organisation has 2 directors listed as Brennan, Kathryn Margaret, Brennan, Sean Michael at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, Sean Michael 07 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BRENNAN, Kathryn Margaret 07 August 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 17 August 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 26 March 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 14 August 2012
CH03 - Change of particulars for secretary 12 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 28 May 2010
CH01 - Change of particulars for director 23 December 2009
AD01 - Change of registered office address 23 December 2009
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 14 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 August 2008
353 - Register of members 14 August 2008
287 - Change in situation or address of Registered Office 14 August 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 07 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 August 2007
353 - Register of members 07 August 2007
287 - Change in situation or address of Registered Office 07 August 2007
AA - Annual Accounts 25 March 2007
287 - Change in situation or address of Registered Office 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 29 August 2003
287 - Change in situation or address of Registered Office 25 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
287 - Change in situation or address of Registered Office 16 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
NEWINC - New incorporation documents 07 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.