MORTON MATTHEWS AND ASSOCIATES LIMITED

MORTON MATTHEWS AND ASSOCIATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMORTON MATTHEWS AND ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03668405
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MORTON MATTHEWS AND ASSOCIATES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MORTON MATTHEWS AND ASSOCIATES LIMITED located?

    Registered Office Address
    Dept 1427 43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MORTON MATTHEWS AND ASSOCIATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    POINTING FORWARD LIMITEDNov 16, 1998Nov 16, 1998

    What are the latest accounts for MORTON MATTHEWS AND ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2015

    What are the latest filings for MORTON MATTHEWS AND ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Nov 30, 2015

    2 pagesAA

    Registered office address changed from Dept 1149E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Dept 1427 43 Owston Road Carcroft Doncaster DN6 8DA on Sep 12, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Nov 30, 2014

    4 pagesAA

    Registered office address changed from Dept 1149 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Dept 1149E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on Apr 18, 2016

    1 pagesAD01

    Annual return made up to Nov 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2016

    Statement of capital on Mar 08, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Cfs Secretaries Limited as a secretary on Dec 09, 2015

    1 pagesTM02

    Certificate of change of name

    Company name changed pointing forward LIMITED\certificate issued on 14/11/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 14, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 14, 2014

    RES15

    Appointment of Mr Hin Man Ngai as a director on Nov 13, 2014

    2 pagesAP01

    Appointment of Cfs Secretaries Limited as a secretary on Nov 13, 2014

    2 pagesAP04

    Termination of appointment of Bryan Anthony Thornton as a director on Nov 13, 2014

    1 pagesTM01

    Termination of appointment of Cfs Secretaries Limited as a director on Nov 13, 2014

    1 pagesTM01

    Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA to Dept 1149 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on Nov 13, 2014

    1 pagesAD01

    Annual return made up to Nov 04, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2014

    Statement of capital on Nov 05, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Nov 30, 2013

    2 pagesAA

    Annual return made up to Nov 04, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2013

    Statement of capital on Nov 04, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Nov 30, 2012

    2 pagesAA

    Annual return made up to Nov 04, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Nov 30, 2011

    2 pagesAA

    Annual return made up to Nov 04, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Nov 30, 2010

    2 pagesAA

    Who are the officers of MORTON MATTHEWS AND ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NGAI, Hin Man
    Hoi Ning Mansion
    Riviera Gardens
    Tsuan Wan
    Flat B, 16/F Tower 17
    Hong Kong
    Director
    Hoi Ning Mansion
    Riviera Gardens
    Tsuan Wan
    Flat B, 16/F Tower 17
    Hong Kong
    Hong KongHong Kong S.A.R.Insurance Agent / Broker192639500001
    BATT, Carly
    16 Cherry Orchard
    Woodchurch
    TN26 3QX Ashford
    Kent
    Secretary
    16 Cherry Orchard
    Woodchurch
    TN26 3QX Ashford
    Kent
    British60773220001
    CFS SECRETARIES LIMITED
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    England
    Secretary
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number04542138
    132347730001
    CFS SECRETARIES LIMITED
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    Secretary
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    132347730001
    PPC SECRETARIES LIMITED
    Suite 69
    28a Seymour Place
    W1H 5TM London
    Secretary
    Suite 69
    28a Seymour Place
    W1H 5TM London
    84957350001
    BATT, Evelyn Rosina
    16 Cherry Orchard
    Woodchurch
    TN26 3QX Ashford
    Kent
    Director
    16 Cherry Orchard
    Woodchurch
    TN26 3QX Ashford
    Kent
    BritishCompany Director60773140001
    THORNTON, Bryan Anthony
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 1149
    South Yorkshire
    England
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 1149
    South Yorkshire
    England
    EnglandBritishDirector79496800006
    CFS INTERNATIONAL FORMATIONS LIMITED
    Dept 2, Unit 9d1 Carcroft Enterprise
    Park Station Road, Carcroft
    DN6 8DD Doncaster
    South Yorkshire
    Director
    Dept 2, Unit 9d1 Carcroft Enterprise
    Park Station Road, Carcroft
    DN6 8DD Doncaster
    South Yorkshire
    114665670001
    CFS SECRETARIES LIMITED
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04542138
    132347730001
    PPC DIRECTORS LIMITED
    Suite 69
    28a Seymour Place
    W1H 5TM London
    Director
    Suite 69
    28a Seymour Place
    W1H 5TM London
    84954120001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0