MATRAMATIC COMPANY LIMITED
BACUP

Hellopages » Lancashire » Rossendale » OL13 9RW
Company number 02411692
Status Active
Incorporation Date 8 August 1989
Company Type Private Limited Company
Address NEW LINE INDUSTRIAL ESTATE, NEW LINE, BACUP, LANCASHIRE, OL13 9RW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 8 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of MATRAMATIC COMPANY LIMITED are www.matramaticcompany.co.uk, and www.matramatic-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Milnrow Rail Station (closed) is 6.7 miles; to Burnley Manchester Road Rail Station is 6.8 miles; to Burnley Central Rail Station is 7.3 miles; to Burnley Barracks Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matramatic Company Limited is a Private Limited Company. The company registration number is 02411692. Matramatic Company Limited has been working since 08 August 1989. The present status of the company is Active. The registered address of Matramatic Company Limited is New Line Industrial Estate New Line Bacup Lancashire Ol13 9rw. . RODGERS, Paul is a Secretary of the company. RODGERS, Paul is a Director of the company. TRICKETT, David is a Director of the company. Secretary STRUDWICKE, Brian has been resigned. Nominee Secretary VALLANCE, Julie Rose has been resigned. Secretary WILLIAMS, David has been resigned. Secretary HARVEY INGRAM SECRETARIES LIMITED has been resigned. Director BELL, Sian has been resigned. Director EARL, Roger Dennis has been resigned. Nominee Director HOLLIS, Paula Clare has been resigned. Director PACEY, Keith, Dr has been resigned. Director POLVERARI, Angelo has been resigned. Director STRUDWICKE, Brian has been resigned. Nominee Director VALLANCE, Julie Rose has been resigned. Director WILLIAMS, David has been resigned. Director HARVEY INGRAM DIRECTORS LIMITED has been resigned. Director HARVEY INGRAM SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
RODGERS, Paul
Appointed Date: 30 April 1999

Director
RODGERS, Paul
Appointed Date: 30 April 1999
64 years old

Director
TRICKETT, David
Appointed Date: 30 April 1999
72 years old

Resigned Directors

Secretary
STRUDWICKE, Brian
Resigned: 30 April 1999
Appointed Date: 09 October 1998

Nominee Secretary
VALLANCE, Julie Rose
Resigned: 07 August 1995
Appointed Date: 28 February 1992

Secretary
WILLIAMS, David
Resigned: 28 February 1992

Secretary
HARVEY INGRAM SECRETARIES LIMITED
Resigned: 09 October 1998
Appointed Date: 28 February 1992

Director
BELL, Sian
Resigned: 28 February 1992
67 years old

Director
EARL, Roger Dennis
Resigned: 30 April 1999
Appointed Date: 09 October 1998
76 years old

Nominee Director
HOLLIS, Paula Clare
Resigned: 07 August 1995
Appointed Date: 28 February 1992
52 years old

Director
PACEY, Keith, Dr
Resigned: 30 November 1998
Appointed Date: 07 October 1998
76 years old

Director
POLVERARI, Angelo
Resigned: 30 April 1999
Appointed Date: 30 November 1998
80 years old

Director
STRUDWICKE, Brian
Resigned: 30 April 1999
Appointed Date: 30 November 1998
86 years old

Nominee Director
VALLANCE, Julie Rose
Resigned: 07 August 1995
Appointed Date: 28 February 1992
63 years old

Director
WILLIAMS, David
Resigned: 28 February 1992
67 years old

Director
HARVEY INGRAM DIRECTORS LIMITED
Resigned: 09 October 1998
Appointed Date: 28 February 1995

Director
HARVEY INGRAM SECRETARIES LIMITED
Resigned: 09 October 1998
Appointed Date: 28 February 1992

Persons With Significant Control

Mpt Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

MATRAMATIC COMPANY LIMITED Events

29 Nov 2016
Accounts for a dormant company made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 8 August 2016 with updates
17 Dec 2015
Accounts for a dormant company made up to 31 March 2015
14 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2

21 Nov 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 78 more events
17 Mar 1991
Director resigned;new director appointed

22 Jun 1990
Return made up to 15/06/90; full list of members

22 Jun 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Sep 1989
Company name changed no. 121 leicester LIMITED\certificate issued on 22/09/89

08 Aug 1989
Incorporation