F.R. MATTHEWS LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 0XQ

Company number 01232177
Status Active
Incorporation Date 3 November 1975
Company Type Private Limited Company
Address DALZIEL LIMITED, UNIT 10 BLACKBROOK VALLEY BUSINESS PARK, NARROWBOAT WAY, DUDLEY, DY2 0XQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 2 October 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 10,000 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of F.R. MATTHEWS LIMITED are www.frmatthews.co.uk, and www.f-r-matthews.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. F R Matthews Limited is a Private Limited Company. The company registration number is 01232177. F R Matthews Limited has been working since 03 November 1975. The present status of the company is Active. The registered address of F R Matthews Limited is Dalziel Limited Unit 10 Blackbrook Valley Business Park Narrowboat Way Dudley Dy2 0xq. The company`s financial liabilities are £10k. It is £0k against last year. And the total assets are £10k, which is £0k against last year. DARROCH, John Whyte is a Secretary of the company. DALZIEL, Alexander Stuart is a Director of the company. DARROCH, John Whyte is a Director of the company. Secretary MATTHEWS, Anne has been resigned. Director DALZIEL, William Alexander has been resigned. Director MATTHEWS, Anne has been resigned. Director MATTHEWS, Frank Roy has been resigned. The company operates in "Dormant Company".


f.r. matthews Key Finiance

LIABILITIES £10k
CASH n/a
TOTAL ASSETS £10k
All Financial Figures

Current Directors

Secretary
DARROCH, John Whyte
Appointed Date: 14 February 1994

Director
DALZIEL, Alexander Stuart
Appointed Date: 28 March 2008
55 years old

Director
DARROCH, John Whyte
Appointed Date: 14 February 1994
70 years old

Resigned Directors

Secretary
MATTHEWS, Anne
Resigned: 14 February 1994

Director
DALZIEL, William Alexander
Resigned: 28 March 2008
Appointed Date: 14 February 1994
81 years old

Director
MATTHEWS, Anne
Resigned: 31 March 1996
86 years old

Director
MATTHEWS, Frank Roy
Resigned: 31 March 1998
86 years old

F.R. MATTHEWS LIMITED Events

21 Jun 2016
Total exemption small company accounts made up to 2 October 2015
31 May 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,000

16 Jun 2015
Total exemption small company accounts made up to 30 September 2014
11 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,000

05 Jun 2014
Total exemption small company accounts made up to 27 September 2013
...
... and 73 more events
30 Jun 1988
£ nc 6000/10000

26 Oct 1987
Accounts for a small company made up to 31 December 1986

26 Oct 1987
Return made up to 23/09/87; full list of members

23 Aug 1986
Accounts for a small company made up to 31 December 1985

23 Aug 1986
Return made up to 08/08/86; full list of members

F.R. MATTHEWS LIMITED Charges

15 July 1994
Debenture
Delivered: 1 August 1994
Status: Satisfied on 11 August 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: See ch microfiche for details. Fixed and floating charges…
12 December 1980
Legal charge
Delivered: 17 December 1980
Status: Satisfied on 8 September 1988
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments and premises being land at site…
12 December 1980
Fixed and floating charge
Delivered: 17 December 1980
Status: Satisfied on 15 March 2008
Persons entitled: Midland Bank PLC
Description: Fixed & flotating charge undertaking and all property and…