About

Registered Number: 03376262
Date of Incorporation: 27/05/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (9 years ago)
Registered Address: 18 Kingscombe, Gurney Slade, Bath, BA3 4TH

 

Matthews Horticultural Services Ltd was founded on 27 May 1997 and has its registered office in Bath, it has a status of "Dissolved". We don't know the number of employees at the company. The current directors of the company are listed as Matthews, Anthony, Matthews, Andrew Martin, Matthews, Nigel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Andrew Martin 20 October 2014 - 1
MATTHEWS, Nigel 03 June 1997 20 October 2014 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Anthony 03 June 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 27 January 2015
AA - Annual Accounts 16 January 2015
AA01 - Change of accounting reference date 15 January 2015
AA - Annual Accounts 16 December 2014
TM01 - Termination of appointment of director 20 October 2014
AP01 - Appointment of director 20 October 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 16 October 2013
CH03 - Change of particulars for secretary 10 October 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 26 July 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 10 August 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 06 August 1999
363s - Annual Return 06 August 1999
363s - Annual Return 19 June 1998
AA - Annual Accounts 09 June 1998
225 - Change of Accounting Reference Date 25 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
NEWINC - New incorporation documents 27 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.