-
MATCHRANCH LIMITED - 3RD FLOOR CROWN HOUSE, 151 HIGH ROAD, LOUGHTON, ESSEX, United Kingdom
Company Information
- Company registration number
- 05234099
- Country
- United Kingdom
- Registered Address
- 3RD FLOOR CROWN HOUSE
- 151 HIGH ROAD
- LOUGHTON
- ESSEX
- IG10 4LG 3RD FLOOR CROWN HOUSE, 151 HIGH ROAD, LOUGHTON, ESSEX, IG10 4LG UK
Management
- Managing Directors
- GRAEME CANNING
- JAMES LLOYD JOHN
- PAULINE MAUD MANDEVILLE
- ROBERT CARTWRIGHT MANDEVILLE
- DAVID CHARLES PARSONS
- Company secretaries
- JAMES LLOYD JOHN
- ROBERT CARTWRIGHT MANDEVILLE
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2004-09-17
- Dissolved on
- 2011-05-24
- SIC/NACE
- 7487 - Other business activities
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2010-01-31
- Last Return Made Up To:
- 2010-09-17
-
MATCHRANCH LIMITED Company Description
- MATCHRANCH LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 05234099. It was registered 2004-09-17. It has declared SIC or NACE codes as "7487 - Other business activities". It has 5 directors and 2 secretaries. The latest accounts are filed up to 2010-01-31. The latest annual return was filed up to 2010-09-17.It can be contacted at 3Rd Floor Crown House .
Get MATCHRANCH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Matchranch Limited - 3RD FLOOR CROWN HOUSE, 151 HIGH ROAD, LOUGHTON, ESSEX, United Kingdom
- 2004-09-17
Did you know? kompany provides original and official company documents for MATCHRANCH LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2011
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2011-05-24) - GAZ2(A)
-
APPLICATION FOR STRIKING-OFF (2011-01-26) - DS01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2011-02-08) - GAZ1(A)
keyboard_arrow_right 2010
-
17/09/10 FULL LIST (2010-09-27) - AR01
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 (2010-08-26) - AA
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 (2010-01-27) - AA
keyboard_arrow_right 2009
-
RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS (2009-09-24) - 363a
keyboard_arrow_right 2008
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 (2008-12-01) - AA
-
RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS (2008-09-22) - 363a
-
DIRECTOR'S CHANGE OF PARTICULARS / GRAEME CANNING / 25/07/2008 (2008-09-22) - 288c
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 (2008-03-04) - AA
keyboard_arrow_right 2007
-
RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS (2007-09-25) - 363a
-
DIRECTOR'S PARTICULARS CHANGED (2007-03-23) - 288c
keyboard_arrow_right 2006
-
RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS (2006-12-11) - 363a
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 (2006-12-05) - AA
-
ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/01/06 (2006-05-05) - 225
-
NEW DIRECTOR APPOINTED (2006-03-13) - 288a
keyboard_arrow_right 2005
-
RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS (2005-10-12) - 363a
-
PARTICULARS OF MORTGAGE/CHARGE (2005-04-19) - 395
-
PARTICULARS OF MORTGAGE/CHARGE (2005-04-18) - 395
-
NEW DIRECTOR APPOINTED (2005-02-04) - 288a
-
NEW DIRECTOR APPOINTED (2005-02-02) - 288a
-
REGISTERED OFFICE CHANGED ON 02/02/05 FROM: (2005-02-02) - 287
-
NEW SECRETARY APPOINTED (2005-01-25) - 288a
-
NEW DIRECTOR APPOINTED (2005-01-06) - 288a
keyboard_arrow_right 2004
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2004-12-30) - 288a
-
REGISTERED OFFICE CHANGED ON 30/12/04 FROM: (2004-12-30) - 287
-
SECRETARY RESIGNED (2004-12-23) - 288b
-
DIRECTOR RESIGNED (2004-12-23) - 288b
-
INCORPORATION DOCUMENTS (2004-09-17) - NEWINC