Company NameMaats (Northeast) Limited
Company StatusDissolved
Company Number04742168
CategoryPrivate Limited Company
Incorporation Date23 April 2003(21 years ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Edward Holt
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBox Cottage
Hunton, Sutton Scotney
Winchester
Hampshire
SO21 3PS
Secretary NameMr Timothy William Drake
NationalityBritish
StatusClosed
Appointed23 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Cottage Ockham Lane
Cobham
Surrey
KT11 1LP
Director NameMr Timothy William Drake
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(2 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (closed 12 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGarden Cottage Ockham Lane
Cobham
Surrey
KT11 1LP
Director NameKenneth Lovell
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(2 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (closed 12 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Avenue
Rokor
Sunderland
Tyne & Wear
SR6 9NJ
Director NameRaymond Minto
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(2 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2004)
RoleEngineer
Correspondence Address36 Riverside Terrace
Durham Road
Sunderland
SR2 7NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGarden Cottage, Ockham Lane
Cobham
Surrey
KT11 1LP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaHatchford

Shareholders

1 at £1Maats Tech LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£28,589
Cash£9,916
Current Liabilities£10,240

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategorySmall
Accounts Year End21 February

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
16 May 2012Voluntary strike-off action has been suspended (1 page)
16 May 2012Voluntary strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012Application to strike the company off the register (3 pages)
20 March 2012Application to strike the company off the register (3 pages)
22 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
22 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
21 February 2012Previous accounting period shortened from 30 September 2012 to 21 February 2012 (1 page)
21 February 2012Previous accounting period shortened from 30 September 2012 to 21 February 2012 (1 page)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1
(6 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1
(6 pages)
16 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
16 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Kenneth Lovell on 23 April 2010 (2 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Kenneth Lovell on 23 April 2010 (2 pages)
12 December 2009Total exemption full accounts made up to 30 September 2009 (10 pages)
12 December 2009Total exemption full accounts made up to 30 September 2009 (10 pages)
27 April 2009Return made up to 23/04/09; full list of members (4 pages)
27 April 2009Return made up to 23/04/09; full list of members (4 pages)
28 October 2008Total exemption full accounts made up to 30 September 2008 (11 pages)
28 October 2008Total exemption full accounts made up to 30 September 2008 (11 pages)
23 April 2008Return made up to 23/04/08; full list of members (4 pages)
23 April 2008Return made up to 23/04/08; full list of members (4 pages)
20 November 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
20 November 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
25 April 2007Return made up to 23/04/07; full list of members (3 pages)
25 April 2007Return made up to 23/04/07; full list of members (3 pages)
2 November 2006Total exemption full accounts made up to 30 September 2006 (9 pages)
2 November 2006Total exemption full accounts made up to 30 September 2006 (9 pages)
24 April 2006Return made up to 23/04/06; full list of members (3 pages)
24 April 2006Return made up to 23/04/06; full list of members (3 pages)
26 October 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
26 October 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
26 April 2005Return made up to 23/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
(3 pages)
26 April 2005Return made up to 23/04/05; full list of members (3 pages)
6 January 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
6 January 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
10 May 2004Return made up to 23/04/04; full list of members (8 pages)
10 May 2004Return made up to 23/04/04; full list of members (8 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
13 August 2003Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
13 August 2003Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (1 page)
20 May 2003New director appointed (1 page)
20 May 2003New secretary appointed (1 page)
20 May 2003New secretary appointed (1 page)
20 May 2003Director resigned (1 page)
23 April 2003Incorporation (16 pages)
23 April 2003Incorporation (16 pages)