Company NameMatrix Surrey I Plc
Company StatusDissolved
Company Number02841046
CategoryPublic Limited Company
Incorporation Date27 July 1993(30 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAnthony John Knapp
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1993(5 months after company formation)
Appointment Duration30 years, 4 months
RoleUniversity Director Of Finance
Correspondence AddressHeathfield
13 Park Chase
Godalming
Surrey
GU7 1TL
Director NameHarald Wyndham Burrell Davies
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1998(5 years, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleRegistrar
Correspondence AddressRyjas
Upper Bourne Lane
Wrecclesham Farnham
Surrey
GU10 4RG
Secretary NameStuart Macgregor
NationalityBritish
StatusCurrent
Appointed29 September 1998(5 years, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address40 Broomfield
Park Barn
Guildford
Surrey
GU2 8LJ
Director NameRichard Paxton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(6 years, 11 months after company formation)
Appointment Duration23 years, 10 months
RoleAccomodation Manager
Correspondence AddressLaburnum Cottage The Avenue
Compton
Guildford
Surrey
GU3 1JN
Director NameMartin Wallis Jelbart
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Benenden Green
Bromley
Kent
BR2 9DJ
Director NameRupert Charles Gifford Lywood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address37a Voltaire Road
London
SW4 6DD
Secretary NameSuzannah Woodrow Bell
NationalityBritish
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address121 Warwick Avenue
London
W9 2PP
Secretary NameRupert Charles Gifford Lywood
NationalityBritish
StatusResigned
Appointed29 July 1993(2 days after company formation)
Appointment Duration5 years, 2 months (resigned 29 September 1998)
RoleCompany Director
Correspondence Address37a Voltaire Road
London
SW4 6DD
Director NameColin Goodwille
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(8 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 1998)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Lane
Papworth Everard
Cambridge
CB3 8QN

Location

Registered AddressKpmg Corporate Recovery
PO Box 730 20 Farringdon Street
London
EC4A 4EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£29,381
Gross Profit£4,150
Net Worth£1,422,482
Cash£25,463
Current Liabilities£2,350

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

21 September 2001Dissolved (1 page)
21 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
11 August 2000Registered office changed on 11/08/00 from: senate house university of surrey guildford surrey GU2 7XH (1 page)
9 August 2000Authorisation of liquidator (1 page)
9 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 August 2000Appointment of a voluntary liquidator (1 page)
9 August 2000Declaration of solvency (3 pages)
14 July 2000New director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: senate house university of surrey guildford surrey GU2 5XH (1 page)
25 February 2000Full accounts made up to 31 July 1999 (13 pages)
4 August 1999Return made up to 27/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 1999Director's particulars changed (1 page)
2 March 1999Full accounts made up to 31 July 1998 (13 pages)
7 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 September 1998Auditor's resignation (1 page)
6 August 1998Return made up to 27/07/98; no change of members (7 pages)
30 December 1997Full accounts made up to 31 July 1997 (15 pages)
4 August 1997Return made up to 27/07/97; full list of members (8 pages)
8 April 1997Registered office changed on 08/04/97 from: c/o peretti communications LTD 58 jermyn street london SW1Y 6LX (1 page)
27 December 1996Full accounts made up to 31 July 1996 (15 pages)
4 September 1996Return made up to 27/07/96; no change of members (4 pages)
8 January 1996Full accounts made up to 31 July 1995 (16 pages)
1 September 1995Return made up to 27/07/95; no change of members (4 pages)
3 May 1995Location of register of members (1 page)