Company NameThe Myatt Group Limited
Company StatusDissolved
Company Number02539732
CategoryPrivate Limited Company
Incorporation Date14 September 1990(33 years, 6 months ago)
Dissolution Date14 July 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rohan Antony Seevaratnam
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(16 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 14 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Ridge Hill
London
NW11 8PN
Secretary NameRJM Secretaries Ltd (Corporation)
StatusClosed
Appointed26 April 2007(16 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 14 July 2009)
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Director NameMr Philip Samuel Myatt
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(1 year after company formation)
Appointment Duration15 years, 7 months (resigned 26 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Cottage
Chapel Lane
Harmston
Lincoln
LN5 9TB
Secretary NameHarry Morgan
NationalityBritish
StatusResigned
Appointed14 September 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address5 Woodend Close
Sheffield
S6 5HA
Secretary NameMrs Kay Elizabeth Archer
NationalityBritish
StatusResigned
Appointed14 September 1993(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 23 August 1996)
RoleSecretary
Correspondence Address5 Western Avenue
Lincoln
LN6 7SR
Secretary NameFrances Carole Squires
NationalityBritish
StatusResigned
Appointed23 August 1996(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2000)
RoleSecretary
Correspondence Address1 Cambridge Drive
Washingborough
Lincoln
LN4 1DU
Secretary NamePenelope Elizabeth Howard
NationalityBritish
StatusResigned
Appointed01 November 2000(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 09 September 2003)
RoleNurse
Correspondence Address15 Exeter Close
Washingborough
Lincoln
Lincolnshire
LN4 1SG
Director NamePenelope Elizabeth Howard
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(12 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2005)
RoleNurse
Correspondence Address15 Exeter Close
Washingborough
Lincoln
Lincolnshire
LN4 1SG
Secretary NameMrs Melanie St Claire Thomson
NationalityBritish
StatusResigned
Appointed09 September 2003(12 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 April 2007)
RoleTeacher
Country of ResidenceEngland
Correspondence Address59 High Street
Brant Broughton
Lincoln
Lincolnshire
LN5 0RZ

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£46,054

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryMedium
Accounts Year End31 October

Filing History

14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
15 October 2008Location of register of members (1 page)
15 October 2008Return made up to 07/09/08; full list of members (3 pages)
15 May 2008Director's change of particulars / rohan seevaratnam / 01/04/2008 (1 page)
23 October 2007Registered office changed on 23/10/07 from: 3 cloth street barbican london EC1A 7NP (1 page)
20 September 2007Return made up to 07/09/07; change of members (5 pages)
6 September 2007Accounts for a medium company made up to 31 October 2006 (14 pages)
1 June 2007Declaration of assistance for shares acquisition (4 pages)
18 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 May 2007Declaration of assistance for shares acquisition (5 pages)
18 May 2007Declaration of assistance for shares acquisition (4 pages)
17 May 2007Director resigned (1 page)
17 May 2007New secretary appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007Secretary resigned (1 page)
16 May 2007Registered office changed on 16/05/07 from: pear tree cottage chapel lane harmston lincoln lincolnshire LN5 9TB (1 page)
8 May 2007Auditor's resignation (1 page)
3 May 2007Particulars of mortgage/charge (7 pages)
28 December 2006Secretary's particulars changed (1 page)
3 October 2006Return made up to 07/09/06; full list of members (2 pages)
21 September 2006Registered office changed on 21/09/06 from: 1 st claire's court birchwood avenue doddington park lincoln lincolnshire LN6 0QT (1 page)
15 November 2005Return made up to 07/09/05; full list of members (2 pages)
24 October 2005Registered office changed on 24/10/05 from: runcorn road north hykeham lincoln lincolnshire LN6 3QP (1 page)
20 September 2005Registered office changed on 20/09/05 from: 1 saint claires court birchwood avenue lincoln lincolnshire LN6 0QT (1 page)
22 August 2005Director resigned (1 page)
27 May 2005Accounts for a medium company made up to 31 October 2004 (14 pages)
13 September 2004Return made up to 07/09/04; full list of members (7 pages)
29 June 2004Full accounts made up to 31 October 2003 (13 pages)
30 September 2003Return made up to 14/09/03; full list of members (6 pages)
24 September 2003New director appointed (3 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003New secretary appointed (2 pages)
15 May 2003Accounts for a medium company made up to 31 October 2002 (11 pages)
11 September 2002Registered office changed on 11/09/02 from: negotium house doddington road lincoln LN6 3JY (1 page)
22 May 2002Accounts for a small company made up to 31 October 2001 (8 pages)
8 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 2001Registered office changed on 24/09/01 from: rhodes house northgate sleaford lincolnshire NG34 7BT (1 page)
24 July 2001Director's particulars changed (1 page)
25 May 2001Full accounts made up to 31 October 2000 (11 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000New secretary appointed (2 pages)
2 October 2000Return made up to 14/09/00; full list of members (6 pages)
27 March 2000Full accounts made up to 31 October 1999 (12 pages)
28 September 1999Return made up to 14/09/99; no change of members (5 pages)
28 May 1999Full accounts made up to 31 October 1998 (10 pages)
27 October 1998Return made up to 14/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 May 1998Full accounts made up to 31 October 1997 (10 pages)
27 October 1997Return made up to 14/09/97; full list of members (7 pages)
24 April 1997Full accounts made up to 31 October 1996 (10 pages)
27 September 1996Return made up to 14/09/96; no change of members (5 pages)
10 September 1996Secretary resigned (1 page)
10 September 1996New secretary appointed (2 pages)
19 July 1996Location of register of members (1 page)
19 July 1996Location of register of directors' interests (1 page)
30 May 1996Full accounts made up to 31 October 1995 (11 pages)
12 December 1995Registered office changed on 12/12/95 from: park house, branston park lincoln road branston lincoln LN4 1PD (1 page)
16 October 1995Return made up to 14/09/95; no change of members (6 pages)
18 July 1995Full accounts made up to 31 October 1994 (11 pages)
5 June 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
14 September 1990Incorporation (12 pages)