Company NameMathieson Sot Limited
Company StatusDissolved
Company Number03561680
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 10 months ago)
Dissolution Date14 August 2001 (22 years, 7 months ago)
Previous NameAcude Sot Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDavid Mathieson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(2 weeks, 2 days after company formation)
Appointment Duration3 years, 2 months (closed 14 August 2001)
RoleSalesman
Correspondence AddressGowanfold
Rathen
Fraserburgh
Aberdeenshire
AB43 8TR
Scotland
Secretary NameShelia Mathieson
NationalityBritish
StatusClosed
Appointed27 May 1998(2 weeks, 2 days after company formation)
Appointment Duration3 years, 2 months (closed 14 August 2001)
RoleCompany Director
Correspondence Address33 Springbank Terrace
Peterhead
Aberdeenshire
AB42 2WA
Scotland
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address25 New Street Square
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
23 January 2001Voluntary strike-off action has been suspended (1 page)
10 January 2001Application for striking-off (1 page)
31 May 2000Director's particulars changed (1 page)
3 March 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
17 May 1999Return made up to 11/05/99; full list of members (5 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998Company name changed acude sot LIMITED\certificate issued on 04/06/98 (3 pages)
3 June 1998Director resigned (1 page)
11 May 1998Incorporation (12 pages)