About

Registered Number: 01477656
Date of Incorporation: 06/02/1980 (44 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 7 months ago)
Registered Address: Field House, Hinton On The Green, Evesham, Worcestershire, WR11 2QT,

 

Established in 1980, Mattalex Lighting Ltd are based in Evesham, Worcestershire. Currently we aren't aware of the number of employees at the the business. Cunliffe, Nellie is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNLIFFE, Nellie N/A 30 September 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 September 2014 View (1 Pages)
GAZ1(A) - First notification of strike-off in London Gazette) 03 June 2014 View (1 Pages)
DS01 - Striking off application by a company 22 May 2014 View (3 Pages)
AA - Annual Accounts 27 January 2014 View (6 Pages)
AR01 - Annual Return 13 September 2013 View (3 Pages)
AD01 - Change of registered office address 18 December 2012 View (1 Pages)
AA - Annual Accounts 14 December 2012 View (5 Pages)
AR01 - Annual Return 22 August 2012 View (4 Pages)
AA - Annual Accounts 29 December 2011 View (5 Pages)
AR01 - Annual Return 15 August 2011 View (4 Pages)
CH01 - Change of particulars for director 14 February 2011 View (2 Pages)
AA - Annual Accounts 07 October 2010 View (7 Pages)
AR01 - Annual Return 20 August 2010 View (3 Pages)
CH01 - Change of particulars for director 20 August 2010 View (2 Pages)
CH03 - Change of particulars for secretary 20 August 2010 View (1 Pages)
AA - Annual Accounts 17 November 2009 View (6 Pages)
363a - Annual Return 11 August 2009 View (3 Pages)
AA - Annual Accounts 08 February 2009 View (6 Pages)
363a - Annual Return 21 July 2008 View (3 Pages)
353 - Register of members 21 July 2008 View (1 Pages)
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008 View (1 Pages)
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 July 2008 View (1 Pages)
287 - Change in situation or address of Registered Office 21 July 2008 View (1 Pages)
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008 View (1 Pages)
AA - Annual Accounts 11 December 2007 View (6 Pages)
363a - Annual Return 17 August 2007 View (2 Pages)
287 - Change in situation or address of Registered Office 17 August 2007 View (1 Pages)
AA - Annual Accounts 03 January 2007 View (7 Pages)
363a - Annual Return 11 August 2006 View (2 Pages)
AA - Annual Accounts 16 March 2006 View (7 Pages)
225 - Change of Accounting Reference Date 16 March 2006 View (1 Pages)
225 - Change of Accounting Reference Date 06 February 2006 View (1 Pages)
363s - Annual Return 25 August 2005 View (6 Pages)
AA - Annual Accounts 08 September 2004 View (8 Pages)
363s - Annual Return 11 August 2004 View (6 Pages)
AA - Annual Accounts 27 October 2003 View (8 Pages)
287 - Change in situation or address of Registered Office 15 September 2003 View (1 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2003 View (1 Pages)
363s - Annual Return 28 July 2003 View (6 Pages)
AA - Annual Accounts 28 October 2002 View (8 Pages)
363s - Annual Return 29 August 2002 View (7 Pages)
288a - Notice of appointment of directors or secretaries 02 August 2002 View (2 Pages)
AA - Annual Accounts 02 August 2001 View (8 Pages)
363s - Annual Return 31 July 2001 View (6 Pages)
287 - Change in situation or address of Registered Office 31 July 2001 View (1 Pages)
287 - Change in situation or address of Registered Office 29 July 2001 View (1 Pages)
RESOLUTIONS - N/A 06 November 2000 View (1 Pages)
123 - Notice of increase in nominal capital 06 November 2000 View (1 Pages)
AA - Annual Accounts 05 September 2000 View (7 Pages)
363s - Annual Return 31 August 2000 View (6 Pages)
AA - Annual Accounts 21 September 1999 View (7 Pages)
363s - Annual Return 19 August 1999 View (6 Pages)
AA - Annual Accounts 19 October 1998 View (7 Pages)
363s - Annual Return 26 July 1998 View (4 Pages)
363s - Annual Return 21 August 1997 View (4 Pages)
AA - Annual Accounts 19 August 1997 View (7 Pages)
CERTNM - Change of name certificate 08 October 1996 View (2 Pages)
363s - Annual Return 13 August 1996 View (6 Pages)
AA - Annual Accounts 03 July 1996 View (8 Pages)
363s - Annual Return 28 July 1995 View (4 Pages)
AA - Annual Accounts 12 July 1995 View (8 Pages)
AA - Annual Accounts 11 August 1994
363s - Annual Return 25 July 1994
AA - Annual Accounts 14 December 1993
363s - Annual Return 30 September 1993
AA - Annual Accounts 07 December 1992
363s - Annual Return 03 September 1992
AA - Annual Accounts 03 September 1991
363b - Annual Return 16 August 1991
395 - Particulars of a mortgage or charge 02 October 1990
AA - Annual Accounts 20 August 1990
363 - Annual Return 20 August 1990
287 - Change in situation or address of Registered Office 08 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1989
123 - Notice of increase in nominal capital 26 October 1989
AA - Annual Accounts 10 August 1989
363 - Annual Return 10 August 1989
363 - Annual Return 05 September 1988
AA - Annual Accounts 05 September 1988
AA - Annual Accounts 27 August 1987
363 - Annual Return 27 August 1987
287 - Change in situation or address of Registered Office 27 August 1987
AA - Annual Accounts 13 September 1986
363 - Annual Return 13 September 1986

Mortgages & Charges

Description Date Status Charge by
Single debenture 20 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.