Company NameMatrix Health 1 Plc
DirectorsPeter Dewe Mathews and Rupert Charles Gifford Lywood
Company StatusDissolved
Company Number02464981
CategoryPublic Limited Company
Incorporation Date30 January 1990(34 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NamePeter Dewe Mathews
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleChartered Accountant
Correspondence AddressThe Pightle
North Heath, Chieveley
Newbury
Berkshire
RG20 8UD
Director NameRupert Charles Gifford Lywood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleChartered Accountant
Correspondence Address37a Voltaire Road
London
SW4 6DD
Secretary NameRupert Charles Gifford Lywood
NationalityBritish
StatusCurrent
Appointed30 January 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address37a Voltaire Road
London
SW4 6DD

Location

Registered AddressGossard House
7/8 Savile Road
London
W1X 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 April 1997Dissolved (1 page)
21 January 1997Liquidators statement of receipts and payments (5 pages)
21 January 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 1996Liquidators statement of receipts and payments (7 pages)
13 November 1995Declaration of solvency (6 pages)
13 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 November 1995Appointment of a voluntary liquidator (2 pages)
2 November 1995Accounts made up to 31 March 1995 (18 pages)
17 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)