Company NameMatch Programmes Limited
Company StatusDissolved
Company Number03871782
CategoryPrivate Limited Company
Incorporation Date4 November 1999(24 years, 6 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Thomas Ellingham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 13 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Secretary NameMr David Thomas Ellingham
NationalityBritish
StatusClosed
Appointed28 April 2006(6 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (closed 13 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Director NameMr Kevin Gerard McCarthy
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed10 May 2006(6 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 13 March 2007)
RoleMD
Country of ResidenceEngland
Correspondence Address66 Rosebery Road
Hounslow
Middlesex
TW3 2RF
Director NameAshley Cowan
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(1 week, 4 days after company formation)
Appointment Duration11 months, 1 week (resigned 18 October 2000)
RoleProfessional Cfricketer
Correspondence Address15 Moulsham Chase
Chelmsford
Essex
CM2 0TB
Director NameBenjamin Kenneth Stanley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(1 week, 4 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 October 2000)
RoleManager
Correspondence Address15 Newland Street
Braybrooke
Market Harborough
Leicestershire
LE16 8LW
Director NameMichael Andrew Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(1 week, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 November 2000)
RoleInformation Systems Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn House
Potash Road
Billericay
Essex
CM11 1HG
Director NamePaul Robert Lucas
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(1 week, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2001)
RoleBroker
Correspondence AddressApartment 6 Admirals Place
24-27 The Leas
Westcliff On Sea
Essex
SS0 7BF
Director NamePaul Jonathan Groman Marks
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(1 week, 4 days after company formation)
Appointment Duration11 months, 1 week (resigned 18 October 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Holywell Row
London
EC2A 4JB
Director NameTracey Doreen Farrell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(1 week, 4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 February 2000)
RoleSystem Manager
Correspondence AddressNashenden
Lee Chapel Lane
Basildon
Essex
SS16 5NX
Director NameStephen John Bloor
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(1 week, 4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 February 2000)
RoleManager
Correspondence Address31 University Road
London
SW19 2BU
Secretary NameBenjamin Kenneth Stanley
NationalityBritish
StatusResigned
Appointed15 November 1999(1 week, 4 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 October 2000)
RoleManager
Correspondence Address15 Newland Street
Braybrooke
Market Harborough
Leicestershire
LE16 8LW
Director NameMichael John Walczak
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(3 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 01 October 2000)
RoleDesigner
Correspondence AddressPermiah
Beehive Chase, Hook End
Brentwood
Essex
CM15 0PD
Director NameMr David Thomas Ellingham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(12 months after company formation)
Appointment Duration6 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Director NameMr Martin Thorneycroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(12 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Secretary NameMr Robert Gideon Middlemiss
NationalityBritish
StatusResigned
Appointed31 October 2000(12 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 February 2004)
RoleChartered Accountant
Correspondence Address1 Hillside Close
Brockham
Betchworth
Surrey
RH3 7ES
Secretary NameMr Martin Thorneycroft
NationalityBritish
StatusResigned
Appointed10 February 2004(4 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Director NameMr Martin Leslie Chard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Comfrey Close
Wokingham
Berkshire
RG40 5YN
Secretary NameMr Martin Leslie Chard
NationalityBritish
StatusResigned
Appointed05 July 2004(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Comfrey Close
Wokingham
Berkshire
RG40 5YN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£386,250
Current Liabilities£386,250

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
18 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
17 October 2006Application for striking-off (1 page)
6 June 2006Accounts for a dormant company made up to 31 December 2004 (7 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Director resigned (1 page)
15 December 2005Return made up to 04/11/05; full list of members (7 pages)
13 July 2005Particulars of mortgage/charge (7 pages)
24 November 2004Return made up to 04/11/04; full list of members (7 pages)
13 August 2004New secretary appointed;new director appointed (2 pages)
23 July 2004Secretary resigned;director resigned (1 page)
5 May 2004Full accounts made up to 30 June 2003 (12 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004New director appointed (3 pages)
27 April 2004Secretary resigned (1 page)
25 January 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
13 November 2003Return made up to 04/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 August 2003Particulars of mortgage/charge (9 pages)
26 August 2003Particulars of mortgage/charge (9 pages)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
28 February 2003Particulars of mortgage/charge (9 pages)
11 November 2002Return made up to 04/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2002Full accounts made up to 30 June 2001 (12 pages)
2 April 2002Full accounts made up to 30 November 2000 (11 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Return made up to 04/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
15 March 2001Return made up to 04/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 January 2001New director appointed (3 pages)
19 January 2001Registered office changed on 19/01/01 from: 27 holywell row london EC2A 4JB (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New secretary appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: 27 holywell row london EC2A 4JB (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
25 April 2000Registered office changed on 25/04/00 from: 3RD floor 27 phipp street london EC2A 4NP (1 page)
15 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999Registered office changed on 03/12/99 from: 27 phipp street london EC2A 4NP (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New secretary appointed;new director appointed (2 pages)
3 December 1999Ad 15/11/99--------- £ si 958@1=958 £ ic 2/960 (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
10 November 1999Registered office changed on 10/11/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Secretary resigned (1 page)
4 November 1999Incorporation (18 pages)