About

Registered Number: 06645632
Date of Incorporation: 14/07/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2016 (8 years and 5 months ago)
Registered Address: PURNELLS, Trewoon, Poldhu Cove, Mullion, Cornwall, TR12 7JB

 

Based in Mullion, Hobson & Matthews Ltd was registered on 14 July 2008, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. The current directors of the organisation are listed as Hobson, David Paul, Hobson, Kevin John, Temple Secretaries Limited, Company Directors Limited, Hobson, Hilary Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBSON, David Paul 14 July 2008 - 1
HOBSON, Kevin John 14 July 2008 - 1
COMPANY DIRECTORS LIMITED 14 July 2008 14 July 2008 1
HOBSON, Hilary Jane 14 July 2008 31 March 2009 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 14 July 2008 14 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 20 October 2015
4.68 - Liquidator's statement of receipts and payments 03 November 2014
4.68 - Liquidator's statement of receipts and payments 24 October 2013
RESOLUTIONS - N/A 07 September 2012
RESOLUTIONS - N/A 07 September 2012
4.20 - N/A 07 September 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2012
AD01 - Change of registered office address 07 August 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 22 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA01 - Change of accounting reference date 06 April 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 04 August 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
NEWINC - New incorporation documents 14 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.