MICRO MATTHEY LIMITED
Overview
| Company Name | MICRO MATTHEY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03724081 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MICRO MATTHEY LIMITED?
| Company Name | From | Until |
|---|---|---|
| PINCO 1192 LIMITED | Mar 02, 1999 | Mar 02, 1999 |
What are the latest accounts for MICRO MATTHEY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MICRO MATTHEY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 29, 2024 |
What are the latest filings for MICRO MATTHEY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 17, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Grafton Group Secretarial Services Limited on Aug 01, 2023 | 2 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Termination of appointment of Jonathon Paul Sowton as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin John Sockett as a director on Jun 27, 2023 | 2 pages | AP01 | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Grafton Group Secretarial Services Limited on Dec 31, 2020 | 2 pages | CH04 | ||||||||||
Confirmation statement made on Feb 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MICRO MATTHEY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRAFTON GROUP SECRETARIAL SERVICES LIMITED | Secretary | The Hive, Carmanhall Road Sandyford Business Park Sandyford Grafton Group Plc D18 Y2c9 Ireland |
| 97259990002 | ||||||||||||||
| SOCKETT, Martin John, Mr. | Director | Wythall Green Way Wythall B47 6LW Birmingham Ground Floor, Boundary House England | England | British | 291426940001 | |||||||||||||
| GRIFFITHS, Stephen Robert | Secretary | Jubilee Cottage 2 Church Lane WR6 5LW Suckley Worcestershire | British | 98979540001 | ||||||||||||||
| THOMAS, Matthew Aidan | Secretary | 28 St Georges Square WR1 1HX Worcester Worcestershire | British | 63328190003 | ||||||||||||||
| THOMAS, Matthew Aidan | Secretary | 28 St Georges Square WR1 1HX Worcester Worcestershire | British | 63328190003 | ||||||||||||||
| THOMAS, Matthew Aidan | Secretary | Willows Stanford Dingley RG7 6LX Reading | British | 63328190002 | ||||||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Nominee Secretary | 41 Park Square LS1 2NS Leeds | 900013300001 | |||||||||||||||
| GRIFFITHS, Stephen Robert | Director | Jubilee Cottage 2 Church Lane WR6 5LW Suckley Worcestershire | British | 98979540001 | ||||||||||||||
| HEY, David Anthony | Director | Quarry Barn Lydart NP25 4RL Monmouth Gwent Wales | Wales | British | 27397260002 | |||||||||||||
| MARTIN, Leo James | Director | c/o Grafton Group Plc Corrig Road Sandyford Industrial Estate Heron House Dublin 18 | Ireland | Irish | 144555840001 | |||||||||||||
| MILLET, Paul | Director | Cecelia Cottage Goodworth Clatford SP11 7RN Andover Hampshire | British | 77417540001 | ||||||||||||||
| MILLS, Tracey Joy | Director | 15 Alder Avenue DY10 2LD Kidderminster Worcestershire | British | 98979710001 | ||||||||||||||
| O'NUALLAIN, Colm | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | 79602480001 | |||||||||||||
| PENNY, Alan James | Director | DY10 | England | British | 70920610001 | |||||||||||||
| SHENTON, Graham Deaville | Director | 57 Westlecot Road SN1 4EZ Swindon Wiltshire | England | Australian | 56940410001 | |||||||||||||
| SOWTON, Jonathon Paul | Director | RH4 1QT Dorking Oak Green House, 250-256 High Street Surrey United Kingdom | England | British | 151407670001 | |||||||||||||
| THOMAS, Matthew Aidan | Director | 28 St Georges Square WR1 1HX Worcester Worcestershire | British | 63328190003 | ||||||||||||||
| THROWER, Gerald Malcolm | Director | 23 The Pines Turners Hill Road RH10 7US Worth West Sussex | United Kingdom | British | 117569570001 | |||||||||||||
| PINSENT MASONS DIRECTOR LIMITED | Nominee Director | 41 Park Square LS1 2NS Leeds | 900013290001 |
Who are the persons with significant control of MICRO MATTHEY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grafton Group (Uk) Plc | Apr 06, 2016 | 250-256 High Street RH4 1QT Dorking Oak Green House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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