Company NameMattheson-McRae Limited
Company StatusDissolved
Company Number03067901
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 10 months ago)
Dissolution Date1 February 2000 (24 years, 2 months ago)
Previous NameTrans-Euro Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDuane Ray Degler
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed11 July 1995(4 weeks after company formation)
Appointment Duration4 years, 6 months (closed 01 February 2000)
RoleInformation Management
Correspondence AddressBrook Cottage
Brook Lane
Henstridge
Somerset
BA8 0SP
Secretary NameBush Lane Secretaries Limited (Corporation)
StatusClosed
Appointed22 October 1998(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 01 February 2000)
Correspondence AddressSovereign House
212-224 Shaftesbury Avenue
London
WC2H 8HQ
Secretary NameMr Andrew Derrick John Farmiloe
NationalityBritish
StatusResigned
Appointed11 July 1995(4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Greenway Close
Totteridge
London
N20 8EN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSovereign House
212-224 Shaftesbury Avenue
London
WC2H 8HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

1 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
12 October 1999First Gazette notice for voluntary strike-off (1 page)
26 October 1998Secretary resigned (1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998Registered office changed on 26/10/98 from: harcourt house 19 cavendish square london W1A 2AW (1 page)
28 August 1998Full accounts made up to 31 October 1997 (6 pages)
30 June 1998Memorandum and Articles of Association (20 pages)
30 June 1998Return made up to 13/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 1997Full accounts made up to 31 October 1996 (6 pages)
6 July 1997Return made up to 13/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1996Ad 11/11/96--------- £ si 10000@1 (5 pages)
12 December 1996Statement of affairs (8 pages)
27 November 1996Memorandum and Articles of Association (18 pages)
20 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 1996Ad 11/11/96--------- £ si 10000@1=10000 £ ic 5000/15000 (2 pages)
20 November 1996£ nc 5000/15000 11/11/96 (1 page)
22 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 October 1996Ad 07/10/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
18 October 1996£ nc 1000/5000 07/10/96 (1 page)
3 July 1996Return made up to 13/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 1996Secretary's particulars changed (1 page)
27 February 1996Director's particulars changed (2 pages)
27 February 1996Accounting reference date notified as 31/10 (1 page)
11 August 1995Company name changed trans-euro systems LIMITED\certificate issued on 14/08/95 (4 pages)
8 August 1995Director resigned;new director appointed (2 pages)
8 August 1995Registered office changed on 08/08/95 from: suite 11472 72 new bond street london W1Y 9DD (1 page)
8 August 1995Secretary resigned;new secretary appointed (2 pages)
13 June 1995Incorporation (18 pages)