Company NameMatilda's Pantry Limited
Company StatusDissolved
Company Number02456412
CategoryPrivate Limited Company
Incorporation Date29 December 1989(34 years, 4 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Allan Hillel Bodnitz
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(1 year, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 17 June 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Hansteads Drop Lane
Bricket Wood
Hertfordshire
AL2 3TT
Director NameJeannette Celine Bodnitz
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(1 year, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 17 June 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Hansteads
Drop Lane
Bricket Wood
Hertfordshire
AL2 3TT
Secretary NameJeannette Celine Bodnitz
NationalityBritish
StatusClosed
Appointed30 November 1991(1 year, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 17 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hansteads
Drop Lane
Bricket Wood
Hertfordshire
AL2 3TT

Location

Registered AddressChurchill House
Stirling Way
Borehamwood
Hertfordshire
WD6 2HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
20 January 2003Application for striking-off (1 page)
10 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 January 2002Return made up to 29/12/01; full list of members (6 pages)
28 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 January 2001Return made up to 29/12/00; full list of members (6 pages)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 January 2000Return made up to 29/12/99; full list of members (6 pages)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 January 1999Return made up to 29/12/98; no change of members (5 pages)
24 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
13 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
13 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 1997Return made up to 29/12/96; no change of members (5 pages)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
11 March 1996Return made up to 29/12/95; no change of members (5 pages)
29 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)