Company NameMatchday Limited
Company StatusDissolved
Company Number03490399
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 2 months ago)
Dissolution Date19 November 2002 (21 years, 4 months ago)

Business Activity

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

Directors

Director NamePaul Alan Wright
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(3 weeks, 4 days after company formation)
Appointment Duration4 years, 9 months (closed 19 November 2002)
RoleComputer Analyst
Correspondence AddressOwls Roost
Challacombe
Barnstaple
Devon
EX31 4TT
Secretary NameAlan Leslie Wright
NationalityBritish
StatusClosed
Appointed02 February 1998(3 weeks, 4 days after company formation)
Appointment Duration4 years, 9 months (closed 19 November 2002)
RoleDriver Salesman
Correspondence Address19 St Johns Street
Biggleswade
Bedfordshire
SG18 0BT
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address241-243 Baker Street
London
NW1 6XE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£57,835
Net Worth£6,443
Cash£24,080
Current Liabilities£17,714

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
24 June 2002Application for striking-off (1 page)
30 October 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
14 November 2000Full accounts made up to 31 January 2000 (10 pages)
14 June 2000Director's particulars changed (1 page)
11 January 2000Return made up to 08/01/00; full list of members (5 pages)
8 November 1999Ad 20/10/99--------- £ si 40@1=40 £ ic 60/100 (2 pages)
8 November 1999Ad 20/10/99--------- £ si 58@1=58 £ ic 2/60 (2 pages)
28 June 1999Director's particulars changed (1 page)
19 January 1999Return made up to 08/01/99; full list of members (5 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998Registered office changed on 23/02/98 from: international house 31 church road hendon london NW4 4EB (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998Secretary resigned (1 page)