Company NameReporting Matters Limited
DirectorsMichael Brown and Philip John Smith
Company StatusDissolved
Company Number02699488
CategoryPrivate Limited Company
Incorporation Date23 March 1992(32 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMichael Brown
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(same day as company formation)
RoleDesign Consultant
Correspondence AddressWoodberry Compton Way
Moor Park
Farnham
Surrey
GU10 1RD
Secretary NameVivienne Joyce Brown
NationalityBritish
StatusCurrent
Appointed23 March 1992(same day as company formation)
RoleTeacher
Correspondence AddressWoodberry Compton Way
Moor Park
Farnham
Surrey
GU10 1RD
Director NamePhilip John Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1996(4 years, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleSales Director
Correspondence Address34 Carholme Road
London
SE23 2HS
Director NameVivienne Joyce Brown
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleTeacher
Correspondence AddressWoodberry Compton Way
Moor Park
Farnham
Surrey
GU10 1RD
Director NameDarren Thomas Bailey
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(4 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 April 1997)
RoleProduction Director
Correspondence Address3 Walnut Drive
Bishops Stortford
Hertfordshire
CM23 4JT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£2,083,350
Gross Profit£788,835
Net Worth£177,435
Cash£177
Current Liabilities£516,972

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

1 October 2004Dissolved (1 page)
1 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
1 July 2004Liquidators statement of receipts and payments (5 pages)
3 June 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Registered office changed on 15/04/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page)
5 December 2003Liquidators statement of receipts and payments (5 pages)
29 May 2003Liquidators statement of receipts and payments (5 pages)
3 December 2002Liquidators statement of receipts and payments (5 pages)
7 June 2002Liquidators statement of receipts and payments (5 pages)
4 December 2001Liquidators statement of receipts and payments (5 pages)
12 June 2001Liquidators statement of receipts and payments (5 pages)
1 March 2001Registered office changed on 01/03/01 from: 6 raymond building london WC1R 5BP (1 page)
13 December 2000Liquidators statement of receipts and payments (5 pages)
23 November 1999Appointment of a voluntary liquidator (1 page)
23 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 1999Statement of affairs (11 pages)
15 November 1999Registered office changed on 15/11/99 from: 175 bermondsey street london SE1 3UW (1 page)
9 November 1999Director resigned (1 page)
3 November 1999Particulars of mortgage/charge (3 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
29 October 1999Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
16 October 1999Particulars of mortgage/charge (3 pages)
22 June 1999Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
27 April 1999Return made up to 23/03/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
22 April 1998Return made up to 23/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1998Registered office changed on 15/01/98 from: harling house 47-51 great suffolk street london SE1 0BS (1 page)
23 September 1997Full accounts made up to 31 December 1996 (11 pages)
21 April 1997Director resigned (1 page)
27 March 1997Return made up to 23/03/97; no change of members (4 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
2 May 1996Return made up to 23/03/96; no change of members
  • 363(287) ‐ Registered office changed on 02/05/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 January 1996Particulars of contract relating to shares (3 pages)
16 January 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
16 January 1996Ad 30/08/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 May 1995Return made up to 23/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 1995Secretary's particulars changed (2 pages)
26 April 1995Director's particulars changed (2 pages)
9 April 1995Accounts for a small company made up to 30 September 1994 (10 pages)