Company NameMatchgrange Holdings Limited
DirectorsChristopher Matthew Robertson Pearson and Leonard Paul Rose
Company StatusDissolved
Company Number01559987
CategoryPrivate Limited Company
Incorporation Date7 May 1981(42 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameHelen Marie Melton
NationalityBritish
StatusCurrent
Appointed26 February 1999(17 years, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(17 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleSolicitor
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1999(18 years after company formation)
Appointment Duration24 years, 12 months
RoleChartered Accountant
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameRosemary Ann Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleSecretary
Correspondence Address19 Sawkins Close
Langenhoe
Colchester
Essex
CO5 7LU
Director NameMr Jeremy Pinchin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(10 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 January 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 The Park
London
W5 5NL
Secretary NameRosemary Ann Harvey
NationalityBritish
StatusResigned
Appointed25 March 1992(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address19 Sawkins Close
Langenhoe
Colchester
Essex
CO5 7LU
Secretary NameDeborah Lesley King
NationalityBritish
StatusResigned
Appointed01 March 1994(12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 1995)
RoleCompany Director
Correspondence AddressFlat 4
87 Brondesbury Road
London
NW6 6BB
Secretary NamePaul Robert Dawson
NationalityBritish
StatusResigned
Appointed22 May 1995(14 years after company formation)
Appointment Duration3 years (resigned 27 May 1998)
RoleCompany Director
Correspondence Address10 Fulwood Walk
Wimbledon
London
SW19 6RB
Director NameJane Earl
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameClaire Margaret Valentine
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 January 1998)
RoleSecretary
Correspondence Address2 Wyke House
Sandy Lane
Hampton Wick
Surrey
KT1 4BD
Director NameMandy Patricia Webster
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 1999)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address40a Chaldon Common Road
Caterham
Surrey
CR3 5DB
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed27 May 1998(17 years after company formation)
Appointment Duration9 months (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
Chingford
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth£37,975
Current Liabilities£939

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 January 2004Dissolved (1 page)
7 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
23 May 2003Liquidators statement of receipts and payments (5 pages)
29 May 2002Registered office changed on 29/05/02 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
24 May 2002Appointment of a voluntary liquidator (2 pages)
24 May 2002Declaration of solvency (3 pages)
24 May 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 March 2002Return made up to 07/02/02; full list of members (7 pages)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; full list of members (6 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
9 March 2001Return made up to 07/02/01; full list of members (7 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
21 August 2000Secretary's particulars changed (1 page)
9 March 2000Return made up to 07/02/00; full list of members (7 pages)
2 December 1999Director's particulars changed (1 page)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
5 August 1999Registered office changed on 05/08/99 from: the sedgwick centre london E1 8DX (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
19 April 1999New secretary appointed (2 pages)
19 April 1999Secretary resigned (1 page)
8 March 1999Return made up to 07/02/99; full list of members (9 pages)
9 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998New secretary appointed (2 pages)
5 March 1998Return made up to 07/02/98; full list of members (9 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
26 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
10 March 1997Return made up to 07/02/97; full list of members (9 pages)
31 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
15 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
5 March 1996Return made up to 07/02/96; full list of members (6 pages)
19 October 1995Location of register of members (non legible) (1 page)
1 June 1995Director's particulars changed (4 pages)
25 May 1995Secretary resigned;new secretary appointed (4 pages)
9 April 1995Return made up to 25/03/95; full list of members (12 pages)