MATCH ME NOW LIMITED
NOTTINGHAM DATELINE LIMITED CLEAR MEANING LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 5BS

Company number 05154043
Status Liquidation
Incorporation Date 15 June 2004
Company Type Private Limited Company
Address 13 REGENT STREET, NOTTINGHAM, NG1 5BS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Termination of appointment of Tina Louise Wallace as a director on 12 October 2016; Registered office address changed from C/O Sedulo 62-66 Deansgate Manchester M3 2EN England to 13 Regent Street Nottingham NG1 5BS on 17 March 2016; Statement of affairs with form 4.19. The most likely internet sites of MATCH ME NOW LIMITED are www.matchmenow.co.uk, and www.match-me-now.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Match Me Now Limited is a Private Limited Company. The company registration number is 05154043. Match Me Now Limited has been working since 15 June 2004. The present status of the company is Liquidation. The registered address of Match Me Now Limited is 13 Regent Street Nottingham Ng1 5bs. . MORRIS, Conrad Llewelyn Artro is a Director of the company. Secretary APPS, Jonathan Michael Charles has been resigned. Secretary GORDON, Georgia Louise has been resigned. Secretary HARGOUS, Marcia Dominique has been resigned. Secretary O'BREE, Barry has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ANKRETT, Edward George has been resigned. Director BUCKLEY, Lesley Maria has been resigned. Director DOCHERTY, David has been resigned. Director FEARON, Andrew Jason has been resigned. Director MACDONALD, Neil Stirling has been resigned. Director MINUTE, Remigio Richard Carlo has been resigned. Director WALLACE, Tina Louise has been resigned. Director WEIR, James has been resigned. Director MONUMENT CAPITAL PARTNERS LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
MORRIS, Conrad Llewelyn Artro
Appointed Date: 14 January 2008
61 years old

Resigned Directors

Secretary
APPS, Jonathan Michael Charles
Resigned: 28 September 2005
Appointed Date: 17 June 2004

Secretary
GORDON, Georgia Louise
Resigned: 21 December 2007
Appointed Date: 13 July 2005

Secretary
HARGOUS, Marcia Dominique
Resigned: 12 February 2008
Appointed Date: 12 December 2007

Secretary
O'BREE, Barry
Resigned: 30 June 2010
Appointed Date: 21 December 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 June 2004
Appointed Date: 15 June 2004

Director
ANKRETT, Edward George
Resigned: 22 May 2014
Appointed Date: 21 December 2007
81 years old

Director
BUCKLEY, Lesley Maria
Resigned: 22 February 2006
Appointed Date: 22 June 2004
67 years old

Director
DOCHERTY, David
Resigned: 24 June 2005
Appointed Date: 17 June 2004
68 years old

Director
FEARON, Andrew Jason
Resigned: 31 March 2005
Appointed Date: 17 June 2004
55 years old

Director
MACDONALD, Neil Stirling
Resigned: 21 December 2007
Appointed Date: 26 October 2006
72 years old

Director
MINUTE, Remigio Richard Carlo
Resigned: 26 October 2006
Appointed Date: 17 June 2004
52 years old

Director
WALLACE, Tina Louise
Resigned: 12 October 2016
Appointed Date: 14 January 2008
58 years old

Director
WEIR, James
Resigned: 22 February 2006
Appointed Date: 22 June 2004
76 years old

Director
MONUMENT CAPITAL PARTNERS LIMITED
Resigned: 30 June 2010
Appointed Date: 14 January 2008

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 June 2004
Appointed Date: 15 June 2004

MATCH ME NOW LIMITED Events

24 Oct 2016
Termination of appointment of Tina Louise Wallace as a director on 12 October 2016
17 Mar 2016
Registered office address changed from C/O Sedulo 62-66 Deansgate Manchester M3 2EN England to 13 Regent Street Nottingham NG1 5BS on 17 March 2016
14 Mar 2016
Statement of affairs with form 4.19
14 Mar 2016
Appointment of a voluntary liquidator
14 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26

...
... and 63 more events
25 Jun 2004
New secretary appointed
25 Jun 2004
New director appointed
25 Jun 2004
New director appointed
25 Jun 2004
Registered office changed on 25/06/04 from: 12 york place leeds west yorkshire LS1 2DS
15 Jun 2004
Incorporation