Company NameMatrix (Data Processing) Limited
Company StatusDissolved
Company Number00937754
CategoryPrivate Limited Company
Incorporation Date26 August 1968(55 years, 8 months ago)
Dissolution Date16 December 2010 (13 years, 4 months ago)
Previous NamesMatrix (Data Processing) Limited and Matrix (Properties) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLara Rebecca Mohr
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1995(26 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 16 December 2010)
RoleSecretary
Correspondence AddressDitteridge House
Ditteridge Box
Corsham
Wiltshire
SN13 8QF
Secretary NameLara Rebecca Mohr
NationalityBritish
StatusClosed
Appointed21 July 1995(26 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 16 December 2010)
RoleSecretary
Correspondence AddressDitteridge House
Ditteridge Box
Corsham
Wiltshire
SN13 8QF
Director NameRoman Stephen Mohr
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(39 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 16 December 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDitteridge House Ditteridge
Box
Corsham
Wiltshire
SN13 8QF
Director NameMr Paul Imre Hatvany
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(22 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 July 1995)
RoleCompany Director
Correspondence AddressArdgay House Middlehill
Box
Corsham
Wiltshire
SN13 8QD
Director NameRoman Stephen Mohr
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(22 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDitteridge House Ditteridge
Box
Corsham
Wiltshire
SN13 8QF
Secretary NameMr Paul Imre Hatvany
NationalityBritish
StatusResigned
Appointed01 March 1991(22 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 July 1995)
RoleCompany Director
Correspondence AddressArdgay House Middlehill
Box
Corsham
Wiltshire
SN13 8QD
Director NamePeter Galbraith Hatvany
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(26 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 June 2008)
RoleSolicitor
Correspondence AddressHisomley Farm,Hisomley
Dilton Marsh
Westbury
Wiltshire
BA13 4DD

Location

Registered AddressC/O Resolve Partners Llp
One America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£775,375
Cash£150,536
Current Liabilities£93,296

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 December 2010Final Gazette dissolved following liquidation (1 page)
16 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
16 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
20 October 2009Registered office address changed from Ditteridge House Ditteridge Box Wiltshire SN13 8QF on 20 October 2009 (1 page)
20 October 2009Registered office address changed from Ditteridge House Ditteridge Box Wiltshire SN13 8QF on 20 October 2009 (1 page)
13 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-09-30
(1 page)
13 October 2009Appointment of a voluntary liquidator (1 page)
13 October 2009Declaration of solvency (5 pages)
13 October 2009Appointment of a voluntary liquidator (1 page)
13 October 2009Declaration of solvency (5 pages)
7 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 April 2009Return made up to 01/03/09; full list of members (7 pages)
5 April 2009Return made up to 01/03/09; full list of members (7 pages)
28 July 2008Director appointed roman mohr (1 page)
28 July 2008Director appointed roman mohr (1 page)
23 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(16 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
11 July 2008Registered office changed on 11/07/2008 from ardgay house box wiltshire SN13 8QD (1 page)
11 July 2008Appointment terminated director peter hatvany (1 page)
11 July 2008Registered office changed on 11/07/2008 from ardgay house box wiltshire SN13 8QD (1 page)
11 July 2008Appointment Terminated Director peter hatvany (1 page)
16 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 March 2008Return made up to 01/03/08; full list of members (6 pages)
3 March 2008Return made up to 01/03/08; full list of members (6 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 March 2007Return made up to 01/03/07; full list of members (4 pages)
5 March 2007Return made up to 01/03/07; full list of members (4 pages)
31 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 March 2006Return made up to 01/03/06; full list of members (4 pages)
2 March 2006Return made up to 01/03/06; full list of members (4 pages)
10 May 2005Accounts for a small company made up to 30 September 2004 (4 pages)
10 May 2005Accounts for a small company made up to 30 September 2004 (4 pages)
2 March 2005Return made up to 01/03/05; full list of members (5 pages)
2 March 2005Return made up to 01/03/05; full list of members (5 pages)
7 June 2004Accounts for a small company made up to 30 September 2003 (5 pages)
7 June 2004Accounts for a small company made up to 30 September 2003 (5 pages)
9 March 2004Return made up to 01/03/04; full list of members (9 pages)
9 March 2004Return made up to 01/03/04; full list of members (9 pages)
7 June 2003Accounts for a small company made up to 30 September 2002 (5 pages)
7 June 2003Accounts for a small company made up to 30 September 2002 (5 pages)
28 March 2003Return made up to 01/03/03; full list of members (8 pages)
28 March 2003Return made up to 01/03/03; full list of members (8 pages)
25 March 2002Accounts for a small company made up to 30 September 2001 (9 pages)
25 March 2002Accounts for a small company made up to 30 September 2001 (9 pages)
12 March 2002Return made up to 01/03/02; full list of members (7 pages)
12 March 2002Return made up to 01/03/02; full list of members (7 pages)
6 June 2001Accounts for a small company made up to 30 September 2000 (9 pages)
6 June 2001Accounts for a small company made up to 30 September 2000 (9 pages)
6 March 2001Return made up to 01/03/01; full list of members (7 pages)
6 March 2001Return made up to 01/03/01; full list of members (7 pages)
5 May 2000Accounts for a small company made up to 30 September 1999 (10 pages)
5 May 2000Accounts for a small company made up to 30 September 1999 (10 pages)
8 March 2000Return made up to 01/03/00; full list of members (7 pages)
8 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 1999Accounts for a small company made up to 30 September 1998 (10 pages)
28 June 1999Accounts for a small company made up to 30 September 1998 (10 pages)
25 February 1999Return made up to 01/03/99; no change of members (4 pages)
25 February 1999Return made up to 01/03/99; no change of members (4 pages)
18 February 1998Return made up to 01/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 February 1998Return made up to 01/03/98; no change of members (4 pages)
9 February 1998Accounts for a small company made up to 30 September 1997 (10 pages)
9 February 1998Accounts for a small company made up to 30 September 1997 (10 pages)
3 April 1997Accounts for a small company made up to 30 September 1996 (11 pages)
3 April 1997Accounts for a small company made up to 30 September 1996 (11 pages)
25 February 1997Return made up to 01/03/97; full list of members (6 pages)
25 February 1997Return made up to 01/03/97; full list of members (6 pages)
21 March 1996Declaration of satisfaction of mortgage/charge (1 page)
21 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996Accounts for a small company made up to 30 September 1995 (11 pages)
8 March 1996Accounts for a small company made up to 30 September 1995 (11 pages)
25 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1996Return made up to 01/03/96; no change of members
  • 363(287) ‐ Registered office changed on 21/02/96
(4 pages)
21 February 1996Return made up to 01/03/96; no change of members (4 pages)
9 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
7 August 1995Secretary resigned;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
27 July 1987Full accounts made up to 30 September 1986 (17 pages)
27 July 1987Full accounts made up to 30 September 1986 (17 pages)
20 May 1983Memorandum and Articles of Association (16 pages)
20 May 1983Memorandum and Articles of Association (16 pages)
11 April 1983Accounts made up to 30 September 1982 (13 pages)
11 April 1983Accounts made up to 30 September 1982 (13 pages)
26 August 1968Incorporation (14 pages)
26 August 1968Incorporation (14 pages)