Company NameAuto-Matrix (UK) Limited
Company StatusDissolved
Company Number02939890
CategoryPrivate Limited Company
Incorporation Date16 June 1994(29 years, 9 months ago)
Dissolution Date13 July 1999 (24 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Raymond George Smith
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(2 weeks, 1 day after company formation)
Appointment Duration5 years (closed 13 July 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Glen Close
Kingswood
Surrey
KT20 6NT
Director NameAndrew Nicholas Britnell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1994(4 months after company formation)
Appointment Duration4 years, 8 months (closed 13 July 1999)
RoleManager
Correspondence AddressAlderwood Great Norman Street
Ide Hill
Sevenoaks
Kent
TN14 6BH
Director NameMichael John Brookes
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1994(4 months after company formation)
Appointment Duration4 years, 8 months (closed 13 July 1999)
RoleCompany Director
Correspondence AddressSpringbok
Bullswater Common
Pirbright
Surrey
GU24 0LY
Director NameRoger Clark
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1994(4 months after company formation)
Appointment Duration4 years, 8 months (closed 13 July 1999)
RoleEngineer
Correspondence AddressMayfield Cottage
21 Tadorne Road
Tadworth
Surrey
KT20 5TD
Director NameMr Stig Johan Sjoblom
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySwedish
StatusClosed
Appointed20 October 1994(4 months after company formation)
Appointment Duration4 years, 8 months (closed 13 July 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Woodland Way
Kingswood
Surrey
KT20 6NU
Secretary NameAndrew Nicholas Britnell
NationalityBritish
StatusClosed
Appointed20 October 1994(4 months after company formation)
Appointment Duration4 years, 8 months (closed 13 July 1999)
RoleCompany Director
Correspondence AddressAlderwood Great Norman Street
Ide Hill
Sevenoaks
Kent
TN14 6BH
Director NameChristine Smith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(2 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 October 1994)
RoleCompany Director
Correspondence Address39 The Avenue
Cheam
Surrey
SM2 7QA
Secretary NameChristine Smith
NationalityBritish
StatusResigned
Appointed01 July 1994(2 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 October 1994)
RoleCompany Director
Correspondence Address39 The Avenue
Cheam
Surrey
SM2 7QA
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Location

Registered Address30 Breakfield Ullswater Bus Park
Coulsdon
Surrey
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
4 February 1998Particulars of mortgage/charge (3 pages)
11 September 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
26 August 1997Full accounts made up to 30 November 1996 (13 pages)
18 July 1997Director's particulars changed (1 page)
8 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 June 1997Return made up to 16/06/97; full list of members (8 pages)
8 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Particulars of mortgage/charge (3 pages)
18 June 1996Return made up to 16/06/96; full list of members (8 pages)
15 June 1996Ad 17/05/96--------- £ si 15@1=15 £ ic 5/20 (2 pages)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 May 1996Accounts for a small company made up to 30 November 1995 (4 pages)
27 June 1995Return made up to 16/06/95; full list of members (16 pages)
12 April 1995Secretary's particulars changed (4 pages)