Company NameMatrix Services International (UK) Limited
DirectorsMatthew Ireland Cochrane and Michael Alan Slee
Company StatusDissolved
Company Number03806428
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMatthew Ireland Cochrane
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1999(1 day after company formation)
Appointment Duration24 years, 9 months
RoleProject Manager
Correspondence Address2 Coles Place
Coaledge
Crossgatesh
Fife
KY4 8HP
Scotland
Director NameMichael Alan Slee
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1999(1 day after company formation)
Appointment Duration24 years, 9 months
RoleEngineer
Correspondence AddressFlat 5 Conrad House
19 Wesley Avenue
London
E16 1TD
Secretary NameClassic Secretaries Limited (Corporation)
StatusCurrent
Appointed09 July 1999(1 day after company formation)
Appointment Duration24 years, 9 months
Correspondence Address104b Saffrey Square
Bank Lane & Bay Street
Nassau
N1612
Secretary NameBelgrave Secretaries Limited (Corporation)
StatusCurrent
Appointed19 October 2001(2 years, 3 months after company formation)
Appointment Duration22 years, 6 months
Correspondence Address2nd Floor Middlesex House
29-45 High Street
Edgware
Middlesex
HA8 7UU
Director NameMr Kenneth Ellis Dunlop
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 19 October 2001)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 The Fairway
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9NF
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£26,818
Current Liabilities£113,439

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 January 2006Dissolved (1 page)
20 October 2005Liquidators statement of receipts and payments (5 pages)
20 October 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
25 July 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Liquidators statement of receipts and payments (5 pages)
16 July 2004Liquidators statement of receipts and payments (6 pages)
11 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2003Appointment of a voluntary liquidator (1 page)
11 July 2003Statement of affairs (6 pages)
2 July 2003Registered office changed on 02/07/03 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
4 December 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
27 March 2002Secretary resigned;director resigned (1 page)
27 March 2002New secretary appointed (2 pages)
9 August 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
15 June 2001Particulars of mortgage/charge (7 pages)
16 November 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
6 July 2000Registered office changed on 06/07/00 from: 103 kingsway london WC2B 6AW (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
19 August 1999New director appointed (2 pages)
26 July 1999Secretary resigned (1 page)
26 July 1999Director resigned (2 pages)
20 July 1999New director appointed (2 pages)
8 July 1999Incorporation (10 pages)