Company NameMatheson Engineering Services Limited
Company StatusDissolved
Company Number07010413
CategoryPrivate Limited Company
Incorporation Date5 September 2009(14 years, 7 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Lawrence Holley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address48 Devon Road
Sutton
Surrey
SM2 7PD
Secretary NameSusan Holley
NationalityBritish
StatusClosed
Appointed05 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address48 Devon Road
Sutton
Surrey
SM2 7PD
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Westmorland Avenue
Luton
Bedfordshire
LU3 2PU
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed05 September 2009(same day as company formation)
Correspondence Address63 High Road
Bushey Heath
Bushey
Hertfordshire
WD23 1EE

Location

Registered Address63 High Road
Bushey Heath
Bushey
Hertfordshire
WD23 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Lawrence Holley & Susan Holley
100.00%
Ordinary

Financials

Year2014
Net Worth£9,638
Cash£66,432
Current Liabilities£61,187

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
21 August 2018Application to strike the company off the register (3 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
13 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 100
(4 pages)
20 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 100
(4 pages)
20 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 100
(4 pages)
13 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
31 May 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
21 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Dr Lawrence Holley on 5 September 2010 (2 pages)
21 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Dr Lawrence Holley on 5 September 2010 (2 pages)
21 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Dr Lawrence Holley on 5 September 2010 (2 pages)
6 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 100
(3 pages)
6 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 100
(3 pages)
6 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 100
(3 pages)
6 October 2009Appointment of Susan Holley as a secretary (2 pages)
6 October 2009Termination of appointment of The Company Registration Agents Limited as a secretary (1 page)
6 October 2009Registered office address changed from 280 Grays Inn Road London WC1X 8EB on 6 October 2009 (1 page)
6 October 2009Termination of appointment of Luciene James as a director (1 page)
6 October 2009Appointment of Susan Holley as a secretary (2 pages)
6 October 2009Termination of appointment of Luciene James as a director (1 page)
6 October 2009Termination of appointment of The Company Registration Agents Limited as a secretary (1 page)
6 October 2009Registered office address changed from 280 Grays Inn Road London WC1X 8EB on 6 October 2009 (1 page)
6 October 2009Appointment of Dr Lawrence Holley as a director (2 pages)
6 October 2009Registered office address changed from 280 Grays Inn Road London WC1X 8EB on 6 October 2009 (1 page)
6 October 2009Appointment of Dr Lawrence Holley as a director (2 pages)
5 September 2009Incorporation (16 pages)
5 September 2009Incorporation (16 pages)