About

Registered Number: 07758064
Date of Incorporation: 31/08/2011 (12 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 6 months ago)
Registered Address: 55a Portland Square, Sutton-In-Ashfield, Nottinghamshire, NG17 1AZ

 

Having been setup in 2011, Matthew Woolhouse Ltd are based in Sutton-In-Ashfield in Nottinghamshire, it has a status of "Dissolved". O'sullivan, John, Williams, Simon Clyde Haydn, Cohen, Andrew Richard are listed as directors of Matthew Woolhouse Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Andrew Richard 15 November 2011 27 March 2014 1
Secretary Name Appointed Resigned Total Appointments
O'SULLIVAN, John 26 September 2011 20 February 2013 1
WILLIAMS, Simon Clyde Haydn 20 February 2013 27 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 21 June 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 02 October 2015
CERTNM - Change of name certificate 25 June 2015
CONNOT - N/A 25 June 2015
AA - Annual Accounts 16 June 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 24 September 2014
AA01 - Change of accounting reference date 06 September 2014
TM02 - Termination of appointment of secretary 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
AD01 - Change of registered office address 28 April 2014
MR04 - N/A 29 March 2014
AR01 - Annual Return 04 September 2013
CH01 - Change of particulars for director 04 September 2013
AA - Annual Accounts 07 June 2013
AA01 - Change of accounting reference date 16 May 2013
AP03 - Appointment of secretary 27 February 2013
TM02 - Termination of appointment of secretary 26 February 2013
AR01 - Annual Return 04 September 2012
AD01 - Change of registered office address 04 September 2012
AP03 - Appointment of secretary 19 December 2011
AP01 - Appointment of director 19 December 2011
MG01 - Particulars of a mortgage or charge 30 September 2011
NEWINC - New incorporation documents 31 August 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 27 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.