Company NameLocation Matters Limited
Company StatusDissolved
Company Number02585805
CategoryPrivate Limited Company
Incorporation Date26 February 1991(33 years, 2 months ago)
Dissolution Date1 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameRobert Stephen Roche
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed08 January 2008(16 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 01 November 2009)
RoleCompany Director
Correspondence Address30 Bristol Gardens
London
W9 2JQ
Secretary NameRobert Stephen Roche
NationalityCanadian
StatusClosed
Appointed08 January 2008(16 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 01 November 2009)
RoleCompany Director
Correspondence Address30 Bristol Gardens
London
W9 2JQ
Director NameMr Mark Riddick
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbank House
Mill Hill Lane
Shorne
Kent
DA12 3HA
Director NameMr Simon Daniel Dunne
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address18a St Peters Street
London
N1 8JW
Secretary NameMr Simon Daniel Dunne
NationalityBritish
StatusResigned
Appointed26 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address18a St Peters Street
London
N1 8JW
Director NameAndrew James Sommerville
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(2 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 November 2004)
Role(Dir) Property Search Agent
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
71 Park Hill Road
Bexley
DA5 1JB
Secretary NameDavid Anthony Stephen Penney
NationalityBritish
StatusResigned
Appointed01 December 1994(3 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 November 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Hatfield Road
Rayleigh
Essex
SS6 9AP
Director NameMatthew Stanley Newsome
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(13 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 May 2005)
RoleInsurance Consultant
Correspondence Address71 Brittains Lane
Sevenoaks
Kent
TN13 2JS
Director NameBrendan Doyle
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 February 2008)
RoleCompany Director
Correspondence Address25 The Glen
Farnborough Park
Orpington
Kent
BR6 8LP
Secretary NameBrendan Doyle
NationalityBritish
StatusResigned
Appointed08 November 2004(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 February 2008)
RoleCompany Director
Correspondence Address25 The Glen
Farnborough Park
Orpington
Kent
BR6 8LP
Director NameMrs Jenny Elizabeth Wood
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 March 2007)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Eden Way
Beckenham
Kent
BR3 3DH
Director NameMr Benjamin Edward Baker
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Clonmore Street
London
SW18 5HD
Director NameMr David Roy Watling
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(14 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 October 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Dunlin Drive
St. Marys Island
Chatham
Kent
ME4 3JE
Director NameMr Roger Michael Doddy
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed21 October 2005(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 January 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Gloucester Road
Barnet
EN5 1RT
Director NameMr Mark Jerome O'Dolan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed21 October 2005(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 January 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Andrews Way
Marlow
Buckinghamshire
SL7 3QJ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed26 February 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address21-23 Elmfield Road
Bromley
Kent
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£107,179
Cash£71,052
Current Liabilities£274,986

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

1 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2009Completion of winding up (1 page)
28 August 2008Order of court to wind up (3 pages)
28 April 2008Director and secretary appointed robert stephen bob roche (2 pages)
24 April 2008Appointment terminated director brendan doyle (1 page)
5 March 2008Appointment terminated director mark o'dolan (1 page)
5 March 2008Appointment terminated secretary brendan doyle (1 page)
5 March 2008Appointment terminated director roger doddy (1 page)
7 February 2008Director resigned (1 page)
15 September 2007Particulars of mortgage/charge (3 pages)
18 August 2007Director resigned (1 page)
7 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
11 May 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
17 April 2007Return made up to 15/02/07; full list of members (5 pages)
13 April 2007Director's particulars changed (1 page)
10 January 2007Accounts for a dormant company made up to 30 April 2005 (1 page)
7 December 2006Director resigned (1 page)
22 March 2006Return made up to 15/02/06; full list of members (7 pages)
7 March 2006Secretary's particulars changed;director's particulars changed (1 page)
7 March 2006Return made up to 15/02/05; full list of members; amend (7 pages)
31 January 2006Ad 21/10/05--------- £ si 146@1=146 £ ic 1000/1146 (2 pages)
31 January 2006Ad 21/10/05--------- £ si 146@1=146 £ ic 1670/1816 (2 pages)
31 January 2006New director appointed (3 pages)
31 January 2006Ad 29/11/05--------- £ si 70@1=70 £ ic 2438/2508 (2 pages)
31 January 2006Ad 21/10/05--------- £ si 378@1=378 £ ic 1146/1524 (2 pages)
31 January 2006Conve 21/10/05 (1 page)
31 January 2006Ad 21/10/05--------- £ si 366@1=366 £ ic 1816/2182 (2 pages)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 January 2006Ad 21/10/05--------- £ si 256@1=256 £ ic 2182/2438 (2 pages)
31 January 2006Ad 21/10/05--------- £ si 146@1=146 £ ic 1524/1670 (2 pages)
31 January 2006New director appointed (3 pages)
14 October 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
14 October 2005Location of register of members (1 page)
14 October 2005Nc inc already adjusted 20/09/05 (2 pages)
14 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2005Return made up to 15/02/05; full list of members; amend (7 pages)
1 June 2005New director appointed (1 page)
1 June 2005New director appointed (1 page)
25 May 2005Director resigned (1 page)
9 May 2005Registered office changed on 09/05/05 from: 10 blenheim road west malling kent ME19 4RB (1 page)
18 March 2005Return made up to 15/02/05; full list of members (7 pages)
2 March 2005New director appointed (1 page)
2 March 2005Registered office changed on 02/03/05 from: the maltings 57 bath street gravesend kent DA11 0DF (1 page)
24 November 2004New director appointed (3 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004New secretary appointed;new director appointed (3 pages)
24 November 2004Director resigned (1 page)
3 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
3 March 2003Registered office changed on 03/03/03 from: 100 white lion street london N1 9PF (1 page)
26 February 2003Return made up to 15/02/03; full list of members (7 pages)
4 November 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
4 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 February 2002Return made up to 15/02/02; full list of members (6 pages)
15 November 2001Secretary's particulars changed (1 page)
9 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
9 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2001Return made up to 15/02/01; full list of members (6 pages)
27 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
22 February 2000Return made up to 15/02/00; full list of members (6 pages)
9 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
9 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1999Return made up to 15/02/99; full list of members (6 pages)
26 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
11 March 1998Return made up to 15/02/98; no change of members (4 pages)
16 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
4 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1997Return made up to 15/02/97; full list of members (8 pages)
27 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
22 February 1996Return made up to 15/02/96; full list of members (6 pages)
12 January 1996Accounts for a dormant company made up to 28 February 1995 (1 page)
12 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 1995New secretary appointed (3 pages)
8 December 1994Secretary resigned;director resigned (2 pages)
18 August 1993Ad 12/08/93--------- £ si 1000@1 (2 pages)
18 August 1993New director appointed (2 pages)
7 March 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 February 1991Incorporation (15 pages)