Company NameMATS Sweets Limited
Company StatusDissolved
Company Number07333906
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 9 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Anthony O'Callaghan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Secretary NameMr Anthony O'Callaghan
StatusClosed
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMr Mark Wheeler
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 29 December 2015)
RoleSweet Shop
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMrs Sharon O'Callaghan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Parry Close
Horsham
RH13 6RR
Director NameMrs Tina Wheeler
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 2014)
RoleSweet Shop
Country of ResidenceUnited Kingdom
Correspondence Address58a High Street
Bedford
MK40 1NT

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

25 at £1Anthony O'callaghan
25.00%
Ordinary A
25 at £1Mark Wheeler
25.00%
Ordinary A
25 at £1Sharon O'callaghan
25.00%
Ordinary A
25 at £1Tina Wheeler
25.00%
Ordinary A

Financials

Year2014
Net Worth-£24,635
Cash£1,835
Current Liabilities£64,054

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 December 2015Final Gazette dissolved following liquidation (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved following liquidation (1 page)
29 September 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
29 September 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
30 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 December 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 December 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 October 2014Statement of affairs with form 4.19 (4 pages)
30 October 2014Statement of affairs with form 4.19 (4 pages)
30 October 2014Appointment of a voluntary liquidator (1 page)
30 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-23
(1 page)
30 October 2014Appointment of a voluntary liquidator (1 page)
7 October 2014Registered office address changed from 58a High Street Bedford MK40 1NT to C/O Compass Financial Recovery & Insolvency Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 58a High Street Bedford MK40 1NT to C/O Compass Financial Recovery & Insolvency Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 58a High Street Bedford MK40 1NT to C/O Compass Financial Recovery & Insolvency Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 7 October 2014 (1 page)
29 September 2014Termination of appointment of Tina Wheeler as a director on 15 September 2014 (1 page)
29 September 2014Termination of appointment of Tina Wheeler as a director on 15 September 2014 (1 page)
26 September 2014Secretary's details changed for Mr Anthony O'callaghan on 1 September 2014 (1 page)
26 September 2014Director's details changed for Mr Anthony O'callaghan on 1 September 2014 (2 pages)
26 September 2014Director's details changed for Mr Anthony O'callaghan on 1 September 2014 (2 pages)
26 September 2014Termination of appointment of Sharon O'callaghan as a director on 15 September 2014 (1 page)
26 September 2014Termination of appointment of Sharon O'callaghan as a director on 15 September 2014 (1 page)
26 September 2014Secretary's details changed for Mr Anthony O'callaghan on 1 September 2014 (1 page)
26 September 2014Secretary's details changed for Mr Anthony O'callaghan on 1 September 2014 (1 page)
26 September 2014Director's details changed for Mr Anthony O'callaghan on 1 September 2014 (2 pages)
13 August 2014Registered office address changed from Reid's Sweet Emperioum 53 Corporation Street Corby Northamptonshire NN17 1NQ England to 58a High Street Bedford MK40 1NT on 13 August 2014 (1 page)
13 August 2014Registered office address changed from Reid's Sweet Emperioum 53 Corporation Street Corby Northamptonshire NN17 1NQ England to 58a High Street Bedford MK40 1NT on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 58a High Street Bedford MK40 1NT England to 58a High Street Bedford MK40 1NT on 13 August 2014 (1 page)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
13 August 2014Registered office address changed from 58a High Street Bedford MK40 1NT England to 58a High Street Bedford MK40 1NT on 13 August 2014 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(6 pages)
5 August 2013Registered office address changed from C/O Mr Simms Olde Sweet Shoppe 42 West Street Horsham West Sussex RH12 1PP United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from C/O Mr Simms Olde Sweet Shoppe 42 West Street Horsham West Sussex RH12 1PP United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from C/O Mr Simms Olde Sweet Shoppe 42 West Street Horsham West Sussex RH12 1PP United Kingdom on 5 August 2013 (1 page)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(6 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(6 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
1 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 March 2012Previous accounting period shortened from 31 August 2012 to 31 January 2012 (1 page)
30 March 2012Previous accounting period shortened from 31 August 2012 to 31 January 2012 (1 page)
8 December 2011Appointment of Mr Mark Wheeler as a director (2 pages)
8 December 2011Appointment of Mr Mark Wheeler as a director (2 pages)
8 December 2011Appointment of Mrs Tina Wheeler as a director (2 pages)
8 December 2011Appointment of Mrs Tina Wheeler as a director (2 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
18 May 2011Registered office address changed from 11 Parry Close Horsham RH13 6RR England on 18 May 2011 (1 page)
18 May 2011Registered office address changed from 11 Parry Close Horsham RH13 6RR England on 18 May 2011 (1 page)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)