MICRO MATTHEY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMICRO MATTHEY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03724081
    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 MICRO MATTHEY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MICRO MATTHEY LIMITED located?

    Registered Office Address
    Ground Floor, Boundary House Wythall Green Way
    Wythall
    B47 6LW Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MICRO MATTHEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 1192 LIMITEDMar 02, 1999Mar 02, 1999

    What are the latest accounts for MICRO MATTHEY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MICRO MATTHEY LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 29, 2024

    What are the latest filings for MICRO MATTHEY 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

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 17, 2024

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Secretary's details changed for Grafton Group Secretarial Services Limited on Aug 01, 2023

    2 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2023

    10 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors report and financial statements approved for year ending 31 december 2023 15/08/2024
    RES13

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Termination of appointment of Jonathon Paul Sowton as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Mr Martin John Sockett as a director on Jun 27, 2023

    2 pagesAP01

    Register inspection address has been changed from C/O Lyons Davidson Solicitors Victoria House 51 Victoria Street Bristol BS1 6AD United Kingdom to Boundary House Wythall Green Way Wythall Birmingham B47 6LW

    1 pagesAD02

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Mar 11, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 12, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Grafton Group Secretarial Services Limited on Dec 31, 2020

    2 pagesCH04

    Confirmation statement made on Feb 18, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Feb 25, 2020 with no updates

    3 pagesCS01

    Who are the officers of MICRO MATTHEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAFTON GROUP SECRETARIAL SERVICES LIMITED
    The Hive, Carmanhall Road
    Sandyford Business Park
    Sandyford
    Grafton Group Plc
    D18 Y2c9
    Ireland
    Secretary
    The Hive, Carmanhall Road
    Sandyford Business Park
    Sandyford
    Grafton Group Plc
    D18 Y2c9
    Ireland
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityIRISH COMPANIES ACT 2014
    Registration Number243716
    97259990002
    SOCKETT, Martin John, Mr.
    Wythall Green Way
    Wythall
    B47 6LW Birmingham
    Ground Floor, Boundary House
    England
    Director
    Wythall Green Way
    Wythall
    B47 6LW Birmingham
    Ground Floor, Boundary House
    England
    EnglandBritish291426940001
    GRIFFITHS, Stephen Robert
    Jubilee Cottage
    2 Church Lane
    WR6 5LW Suckley
    Worcestershire
    Secretary
    Jubilee Cottage
    2 Church Lane
    WR6 5LW Suckley
    Worcestershire
    British98979540001
    THOMAS, Matthew Aidan
    28 St Georges Square
    WR1 1HX Worcester
    Worcestershire
    Secretary
    28 St Georges Square
    WR1 1HX Worcester
    Worcestershire
    British63328190003
    THOMAS, Matthew Aidan
    28 St Georges Square
    WR1 1HX Worcester
    Worcestershire
    Secretary
    28 St Georges Square
    WR1 1HX Worcester
    Worcestershire
    British63328190003
    THOMAS, Matthew Aidan
    Willows
    Stanford Dingley
    RG7 6LX Reading
    Secretary
    Willows
    Stanford Dingley
    RG7 6LX Reading
    British63328190002
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    PINSENT MASONS SECRETARIAL LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    900013300001
    GRIFFITHS, Stephen Robert
    Jubilee Cottage
    2 Church Lane
    WR6 5LW Suckley
    Worcestershire
    Director
    Jubilee Cottage
    2 Church Lane
    WR6 5LW Suckley
    Worcestershire
    British98979540001
    HEY, David Anthony
    Quarry Barn
    Lydart
    NP25 4RL Monmouth
    Gwent
    Wales
    Director
    Quarry Barn
    Lydart
    NP25 4RL Monmouth
    Gwent
    Wales
    WalesBritish27397260002
    MARTIN, Leo James
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Heron House
    Dublin 18
    Director
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Heron House
    Dublin 18
    IrelandIrish144555840001
    MILLET, Paul
    Cecelia Cottage
    Goodworth Clatford
    SP11 7RN Andover
    Hampshire
    Director
    Cecelia Cottage
    Goodworth Clatford
    SP11 7RN Andover
    Hampshire
    British77417540001
    MILLS, Tracey Joy
    15 Alder Avenue
    DY10 2LD Kidderminster
    Worcestershire
    Director
    15 Alder Avenue
    DY10 2LD Kidderminster
    Worcestershire
    British98979710001
    O'NUALLAIN, Colm
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Director
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    IrelandIrish79602480001
    PENNY, Alan James
    DY10
    Director
    DY10
    EnglandBritish70920610001
    SHENTON, Graham Deaville
    57 Westlecot Road
    SN1 4EZ Swindon
    Wiltshire
    Director
    57 Westlecot Road
    SN1 4EZ Swindon
    Wiltshire
    EnglandAustralian56940410001
    SOWTON, Jonathon Paul
    RH4 1QT Dorking
    Oak Green House, 250-256 High Street
    Surrey
    United Kingdom
    Director
    RH4 1QT Dorking
    Oak Green House, 250-256 High Street
    Surrey
    United Kingdom
    EnglandBritish151407670001
    THOMAS, Matthew Aidan
    28 St Georges Square
    WR1 1HX Worcester
    Worcestershire
    Director
    28 St Georges Square
    WR1 1HX Worcester
    Worcestershire
    British63328190003
    THROWER, Gerald Malcolm
    23 The Pines
    Turners Hill Road
    RH10 7US Worth
    West Sussex
    Director
    23 The Pines
    Turners Hill Road
    RH10 7US Worth
    West Sussex
    United KingdomBritish117569570001
    PINSENT MASONS DIRECTOR LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Director
    41 Park Square
    LS1 2NS Leeds
    900013290001

    Who are the persons with significant control of MICRO MATTHEY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grafton Group (Uk) Plc
    250-256 High Street
    RH4 1QT Dorking
    Oak Green House
    Surrey
    England
    Apr 06, 2016
    250-256 High Street
    RH4 1QT Dorking
    Oak Green House
    Surrey
    England
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02886378
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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