About

Registered Number: 03331142
Date of Incorporation: 11/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 7 months ago)
Registered Address: Oriel House, 2-8 Oriel Road, Liverpool, L20 7EP

 

Established in 1997, Mathew Street Leisure Ltd are based in Liverpool. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 June 2017
DS01 - Striking off application by a company 14 June 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 19 April 2012
TM01 - Termination of appointment of director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH03 - Change of particulars for secretary 29 March 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 10 March 2008
AA - Annual Accounts 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 11 March 2005
287 - Change in situation or address of Registered Office 24 November 2004
AA - Annual Accounts 18 November 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 06 June 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 22 March 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 08 June 2000
AA - Annual Accounts 24 January 2000
288a - Notice of appointment of directors or secretaries 25 May 1999
363b - Annual Return 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
AA - Annual Accounts 13 May 1999
DISS40 - Notice of striking-off action discontinued 29 December 1998
363s - Annual Return 24 December 1998
288a - Notice of appointment of directors or secretaries 24 December 1998
CERTNM - Change of name certificate 09 December 1998
GAZ1 - First notification of strike-off action in London Gazette 25 August 1998
287 - Change in situation or address of Registered Office 05 May 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
RESOLUTIONS - N/A 29 May 1997
MEM/ARTS - N/A 29 May 1997
123 - Notice of increase in nominal capital 29 May 1997
CERTNM - Change of name certificate 10 April 1997
NEWINC - New incorporation documents 11 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.