Company NameMatterclear Limited
DirectorsAngelina Giblin and Robert Wharton
Company StatusDissolved
Company Number03694872
CategoryPrivate Limited Company
Incorporation Date13 January 1999(25 years, 3 months ago)

Directors

Director NameAngelina Giblin
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1999(1 week, 6 days after company formation)
Appointment Duration25 years, 3 months
RoleRestaurant Manageress
Correspondence AddressGreenbraes New Hall Lane
Small Dole
Henfield
West Sussex
BN5 9YH
Director NameRobert Wharton
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1999(1 week, 6 days after company formation)
Appointment Duration25 years, 3 months
RoleRestaurant Manager
Correspondence Address5 Bracken Close
Copthorne
Crawley
West Sussex
RH10 3QE
Secretary NameAngelina Giblin
NationalityBritish
StatusResigned
Appointed26 January 1999(1 week, 6 days after company formation)
Appointment Duration6 days (resigned 01 February 1999)
RoleRestaurant Manageress
Correspondence AddressGreenbraes New Hall Lane
Small Dole
Henfield
West Sussex
BN5 9YH
Secretary NamePeter Patrick Newton
NationalityBritish
StatusResigned
Appointed01 February 1999(2 weeks, 5 days after company formation)
Appointment Duration9 months (resigned 01 November 1999)
RoleSecretary
Correspondence Address287 Basinghall Gardens
Sutton
Surrey
SM2 6AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address332 Brighton Road
South Croydon
Surrey
CR2 6AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

21 May 2001Dissolved (1 page)
21 February 2001Liquidators statement of receipts and payments (5 pages)
21 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
29 December 2000Liquidators statement of receipts and payments (5 pages)
9 December 1999Statement of affairs (9 pages)
9 December 1999Appointment of a voluntary liquidator (1 page)
9 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 1999Registered office changed on 17/11/99 from: onen house the onen talycoed monmouth gwent NP5 4EN (1 page)
17 November 1999Secretary resigned (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999New secretary appointed (2 pages)
11 February 1999Ad 04/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 January 1999Incorporation (13 pages)