About

Registered Number: 05215799
Date of Incorporation: 26/08/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2015 (9 years and 3 months ago)
Registered Address: XL BUSINESS SOLUTIONS LTD, Premier House Bradford Road, Cleckheaton, BD19 3TT

 

Founded in 2004, Tracy Matthews Ltd has its registered office in Cleckheaton, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Tracy 26 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Leanne 02 August 2007 - 1
MATTHEWS, Gary 26 August 2004 05 August 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 January 2015
4.71 - Return of final meeting in members' voluntary winding-up 03 October 2014
AD01 - Change of registered office address 26 November 2013
RESOLUTIONS - N/A 22 November 2013
4.70 - N/A 22 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 22 November 2013
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 11 October 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
AD01 - Change of registered office address 23 August 2010
AA - Annual Accounts 09 June 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 07 September 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
AA - Annual Accounts 09 August 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 21 July 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 15 August 2005
225 - Change of Accounting Reference Date 09 August 2005
395 - Particulars of a mortgage or charge 24 November 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
NEWINC - New incorporation documents 26 August 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.