About

Registered Number: 00591164
Date of Incorporation: 30/09/1957 (66 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years and 1 month ago)
Registered Address: 48 Old Vicarage, Westhoughton, Bolton, BL5 2EL,

 

Established in 1957, D Matthews (Bromley Cross) Ltd have registered office in Bolton, it's status at Companies House is "Dissolved". Titmus, Kevin Alan, Doherty, Charles, Doherty, Edna, Doherty, John Anthony are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOHERTY, Charles 30 September 1992 01 March 2008 1
DOHERTY, Edna 01 March 2007 17 June 2016 1
DOHERTY, John Anthony N/A 09 June 2016 1
Secretary Name Appointed Resigned Total Appointments
TITMUS, Kevin Alan 09 June 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
SOAS(A) - Striking-off action suspended (Section 652A) 13 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 02 November 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 30 August 2016
AD01 - Change of registered office address 23 June 2016
AP03 - Appointment of secretary 17 June 2016
AP01 - Appointment of director 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
TM02 - Termination of appointment of secretary 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
AA - Annual Accounts 06 February 2016
AR01 - Annual Return 31 January 2016
AD01 - Change of registered office address 25 January 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AD01 - Change of registered office address 01 June 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 05 January 2015
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 07 October 2011
CH03 - Change of particulars for secretary 07 October 2011
CH01 - Change of particulars for director 07 October 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 13 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 09 November 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 07 February 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 11 November 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 07 February 2004
AA - Annual Accounts 09 February 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 10 December 2001
287 - Change in situation or address of Registered Office 09 August 2001
AA - Annual Accounts 07 August 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 20 November 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 04 February 1998
AA - Annual Accounts 13 February 1997
363s - Annual Return 06 February 1997
287 - Change in situation or address of Registered Office 06 February 1997
288c - Notice of change of directors or secretaries or in their particulars 06 February 1997
AA - Annual Accounts 14 February 1996
363s - Annual Return 29 November 1995
AA - Annual Accounts 10 December 1994
395 - Particulars of a mortgage or charge 09 December 1994
363s - Annual Return 25 October 1994
AA - Annual Accounts 16 February 1994
363s - Annual Return 19 November 1993
363a - Annual Return 12 March 1993
AA - Annual Accounts 13 February 1993
AA - Annual Accounts 20 July 1992
363b - Annual Return 13 December 1991
AA - Annual Accounts 22 January 1991
AA - Annual Accounts 14 December 1990
363 - Annual Return 10 October 1990
287 - Change in situation or address of Registered Office 08 October 1990
AA - Annual Accounts 26 July 1990
363 - Annual Return 25 July 1990
363 - Annual Return 25 July 1990
363 - Annual Return 25 July 1990
363 - Annual Return 25 July 1990
288 - N/A 16 November 1988
AA - Annual Accounts 27 September 1988
363 - Annual Return 27 September 1988
AC05 - N/A 15 July 1988
395 - Particulars of a mortgage or charge 14 March 1988
288 - N/A 28 April 1987
288 - N/A 28 April 1987
AA - Annual Accounts 24 September 1986
363 - Annual Return 24 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 1994 Outstanding

N/A

Legal charge 10 March 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.