About

Registered Number: 03303669
Date of Incorporation: 17/01/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2014 (9 years and 6 months ago)
Registered Address: The Zenith Building 5th Floor 26, Spring Gardens, Manchester, M2 1AB

 

Based in Manchester, Matrix Europe Ltd was founded on 17 January 1997, it's status is listed as "Dissolved". The companies directors are listed as Luckraft, Natalie Lucy, Khan, Khalid, Clark, Michael, Londres, Jeffrey, Ormerod, Mark, Rabe, Wiebke at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Khalid 19 May 2003 - 1
CLARK, Michael 24 February 1997 19 May 2003 1
LONDRES, Jeffrey 24 February 1997 25 April 2002 1
ORMEROD, Mark 24 February 1997 24 May 2001 1
RABE, Wiebke 19 May 2003 23 April 2004 1
Secretary Name Appointed Resigned Total Appointments
LUCKRAFT, Natalie Lucy 19 May 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 November 2014
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 02 May 2014
LIQ MISC - N/A 02 January 2014
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 27 December 2013
LIQ MISC OC - N/A 21 August 2013
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 20 August 2013
4.72 - Return of final meeting in creditors' voluntary winding-up 25 May 2013
4.68 - Liquidator's statement of receipts and payments 04 April 2013
4.68 - Liquidator's statement of receipts and payments 21 September 2012
4.68 - Liquidator's statement of receipts and payments 13 March 2012
4.68 - Liquidator's statement of receipts and payments 07 October 2011
4.68 - Liquidator's statement of receipts and payments 18 March 2011
4.68 - Liquidator's statement of receipts and payments 10 September 2010
AD01 - Change of registered office address 25 June 2010
4.68 - Liquidator's statement of receipts and payments 15 March 2010
4.68 - Liquidator's statement of receipts and payments 16 September 2009
4.68 - Liquidator's statement of receipts and payments 19 March 2009
4.68 - Liquidator's statement of receipts and payments 19 March 2009
4.68 - Liquidator's statement of receipts and payments 01 October 2008
4.68 - Liquidator's statement of receipts and payments 03 April 2008
MISC - Miscellaneous document 20 September 2007
4.40 - N/A 20 September 2007
4.40 - N/A 20 September 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 20 September 2007
287 - Change in situation or address of Registered Office 14 March 2007
RESOLUTIONS - N/A 09 March 2007
4.20 - N/A 09 March 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2006
395 - Particulars of a mortgage or charge 07 June 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 17 February 2005
287 - Change in situation or address of Registered Office 11 August 2004
AA - Annual Accounts 03 August 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
363s - Annual Return 11 March 2004
AUD - Auditor's letter of resignation 26 November 2003
AA - Annual Accounts 09 July 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
363s - Annual Return 04 April 2003
363s - Annual Return 23 March 2003
AA - Annual Accounts 01 July 2002
AA - Annual Accounts 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
225 - Change of Accounting Reference Date 01 July 2002
225 - Change of Accounting Reference Date 19 June 2001
169 - Return by a company purchasing its own shares 12 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
363s - Annual Return 30 January 2001
288a - Notice of appointment of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
AA - Annual Accounts 17 May 2000
RESOLUTIONS - N/A 01 February 2000
363s - Annual Return 01 February 2000
288a - Notice of appointment of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
AA - Annual Accounts 18 April 1999
363s - Annual Return 19 February 1999
RESOLUTIONS - N/A 29 September 1998
RESOLUTIONS - N/A 29 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1998
123 - Notice of increase in nominal capital 29 September 1998
AA - Annual Accounts 13 March 1998
363a - Annual Return 26 January 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 November 1997
RESOLUTIONS - N/A 25 November 1997
RESOLUTIONS - N/A 25 November 1997
RESOLUTIONS - N/A 25 November 1997
225 - Change of Accounting Reference Date 21 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1997
395 - Particulars of a mortgage or charge 28 June 1997
395 - Particulars of a mortgage or charge 17 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
287 - Change in situation or address of Registered Office 10 June 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
NEWINC - New incorporation documents 17 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2006 Fully Satisfied

N/A

Debenture 20 June 1997 Outstanding

N/A

Fixed and floating charge 10 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.