About

Registered Number: 05097839
Date of Incorporation: 07/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 4 months ago)
Registered Address: Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ

 

Established in 2004, Matterbond Ltd are based in Bournemouth, it's status is listed as "Dissolved". Bemister, Darren, Cooke, Kevin, Cooke, Ian Gregory, Cooke, Jason, Cooke, Maxine Debra, Cooke, Paul are the current directors of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEMISTER, Darren 02 February 2009 - 1
COOKE, Kevin 20 October 2008 - 1
COOKE, Ian Gregory 24 January 2008 21 November 2009 1
COOKE, Jason 09 November 2008 23 November 2009 1
COOKE, Maxine Debra 20 April 2004 29 October 2008 1
COOKE, Paul 13 October 2008 31 August 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 20 September 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 October 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 08 April 2014
CH01 - Change of particulars for director 27 September 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 09 April 2013
CH01 - Change of particulars for director 09 April 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 10 April 2012
CH01 - Change of particulars for director 10 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 27 January 2010
SH03 - Return of purchase of own shares 20 December 2009
SH03 - Return of purchase of own shares 20 December 2009
TM01 - Termination of appointment of director 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
TM02 - Termination of appointment of secretary 24 November 2009
363a - Annual Return 20 April 2009
363a - Annual Return 15 April 2009
RESOLUTIONS - N/A 09 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 2009
123 - Notice of increase in nominal capital 09 March 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
395 - Particulars of a mortgage or charge 23 December 2008
169 - Return by a company purchasing its own shares 11 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
AA - Annual Accounts 01 November 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 23 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 16 May 2005
225 - Change of Accounting Reference Date 03 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2004
287 - Change in situation or address of Registered Office 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
287 - Change in situation or address of Registered Office 21 April 2004
NEWINC - New incorporation documents 07 April 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 11 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.