Company NameMatchnet (UK) Limited
Company StatusDissolved
Company Number03620295
CategoryPrivate Limited Company
Incorporation Date24 August 1998(25 years, 8 months ago)
Dissolution Date2 February 2016 (8 years, 3 months ago)
Previous NameLawgra (No.505) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Paul Thomas Macmillan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(7 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 02 February 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House No. 223
Pentonville Road
London
N1 9NG
Director NameMr Richard McBride
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(12 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 02 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House No. 223
Pentonville Road
London
N1 9NG
Secretary NameMr Richard McBride
StatusClosed
Appointed16 May 2011(12 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 02 February 2016)
RoleCompany Director
Correspondence AddressCaledonia House No. 223
Pentonville Road
London
N1 9NG
Director NameMr Stephen Gregory Street
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleSolicitor
Correspondence Address10 English Street
Mile End
London
E3 4TA
Director NameMs Kathleen Veronica Bleasdale
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 02 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 3 Telegraph Cottage
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Director NameMr John Stuart Cariss
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 02 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 3 Telegraph Cottage
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed07 October 1998(1 month, 2 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 September 1999)
RoleCompany Director
Correspondence Address3 Worsdell Way
Hitchin
Hertfordshire
SG4 0EB
Secretary NameMr Gary Belchem
NationalityBritish
StatusResigned
Appointed30 September 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Turkey Oak Close
Upper Norwood
London
SE19 2NZ
Director NameFergal O'Brien
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed02 April 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 December 2003)
RoleCompany Director
Correspondence Address79 Hermitage Road
Hale
Cheshire
WA15 8BW
Director NameJohn Richard Pinder
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(2 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMethersham Manor
Hobbs Lane Beckley
Rye
East Sussex
TN31 6TX
Director NameSir Arthur David Chessells
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(2 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOakleigh Catts Hill
Mark Cross
East Sussex
TN6 3NQ
Director NameMr Alan John Templer Pilgrim
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address44 Pepper Hill
Great Amwell
Ware
Hertfordshire
SG12 9RZ
Secretary NameMichael John Taylor
NationalityBritish
StatusResigned
Appointed19 September 2002(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Garratts Lane
Banstead
Surrey
SM7 2DZ
Director NameMr Robert Anthony Oliver
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(11 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1 Turnford Place
Great Cambridge Road
Turnford
Hertfordshire
EN10 6NH
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitewww.pulsejobs.com/
Telephone0800 9803315
Telephone regionFreephone

Location

Registered AddressCaledonia House No. 223
Pentonville Road
London
N1 9NG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Pulse Healthcare LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015Application to strike the company off the register (3 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
14 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 October 2013Statement of company's objects (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
29 August 2013Director's details changed for Mr Richard Paul Thomas Macmillan on 31 May 2013 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
15 August 2012Director's details changed for Mr Richard Paul Thomas Macmillan on 1 August 2012 (2 pages)
15 August 2012Director's details changed for Mr Richard Paul Thomas Macmillan on 1 August 2012 (2 pages)
12 June 2012Registered office address changed from Building 1 Turnford Place Great Cambridge Road, Turnford Hertfordshire EN10 6NH on 12 June 2012 (1 page)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
7 June 2011Appointment of Mr Richard Mcbride as a secretary (1 page)
6 June 2011Appointment of Mr Richard Mcbride as a director (2 pages)
15 April 2011Termination of appointment of Robert Oliver as a director (1 page)
30 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
23 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
18 January 2010Termination of appointment of John Pinder as a director (1 page)
13 January 2010Appointment of Mr Robert Anthony Oliver as a director (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 August 2009Return made up to 01/08/09; full list of members (3 pages)
19 August 2008Appointment terminated secretary michael taylor (1 page)
19 August 2008Return made up to 01/08/08; full list of members (3 pages)
13 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 September 2007Director's particulars changed (1 page)
23 August 2007Return made up to 01/08/07; full list of members (2 pages)
9 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 June 2007Director resigned (1 page)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 August 2006Return made up to 01/08/06; full list of members (2 pages)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
4 August 2005Return made up to 01/08/05; full list of members (3 pages)
2 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 August 2004Return made up to 01/08/04; no change of members (5 pages)
8 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
24 December 2003Director resigned (1 page)
1 September 2003Director's particulars changed (1 page)
31 August 2003Return made up to 01/08/03; full list of members (6 pages)
10 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
24 October 2002Registered office changed on 24/10/02 from: jessica house red lion square 191 wandsworth high street london SW18 4LS (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned (1 page)
7 August 2002Return made up to 01/08/02; no change of members (6 pages)
5 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
7 December 2001New director appointed (5 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 September 2001Return made up to 24/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
(7 pages)
21 August 2001Secretary's particulars changed (1 page)
18 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
9 May 2001New director appointed (3 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
28 December 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
1 September 2000Return made up to 24/08/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
(6 pages)
26 January 2000Particulars of mortgage/charge (19 pages)
21 November 1999Declaration of assistance for shares acquisition (12 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned (1 page)
23 September 1999Return made up to 24/08/99; full list of members (8 pages)
25 August 1999Particulars of mortgage/charge (15 pages)
26 February 1999Registered office changed on 26/02/99 from: jessica house red lion square 191 wandsworth high street london SW18 4LS (1 page)
12 October 1998New director appointed (3 pages)
12 October 1998New director appointed (3 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Memorandum and Articles of Association (14 pages)
12 October 1998New secretary appointed (2 pages)
9 October 1998Registered office changed on 09/10/98 from: 190 strand london WC2R 1JN (1 page)
9 October 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
7 October 1998Company name changed lawgra (no.505) LIMITED\certificate issued on 07/10/98 (2 pages)
24 August 1998Incorporation (19 pages)