MATCHMAKER PARTIES LIMITED
HYDE

Hellopages » Greater Manchester » Tameside » SK14 4TH

Company number 02019305
Status Active
Incorporation Date 13 May 1986
Company Type Private Limited Company
Address 2 GREGORY STREET, HYDE, CHESHIRE, SK14 4TH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Accounts for a dormant company made up to 25 March 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1,000 ; Accounts for a dormant company made up to 27 March 2015. The most likely internet sites of MATCHMAKER PARTIES LIMITED are www.matchmakerparties.co.uk, and www.matchmaker-parties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Ashton-under-Lyne Rail Station is 2 miles; to Belle Vue Rail Station is 4.3 miles; to Greenfield Rail Station is 5.8 miles; to Burnage Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matchmaker Parties Limited is a Private Limited Company. The company registration number is 02019305. Matchmaker Parties Limited has been working since 13 May 1986. The present status of the company is Active. The registered address of Matchmaker Parties Limited is 2 Gregory Street Hyde Cheshire Sk14 4th. . ASHCROFT, Mark is a Secretary of the company. KOWALSKI, Timothy John is a Director of the company. MAUDSLEY, Philip Binns is a Director of the company. Secretary BELL, Allan Morris has been resigned. Secretary BOLTON, Ivan Joseph, Dr has been resigned. Secretary HALE, Donald has been resigned. Director BELL, Allan Morris has been resigned. Director BOLTON, Ivan Joseph, Dr has been resigned. Director CHAPMAN, Keith has been resigned. Director DENT, Alan has been resigned. Director DENT, Eileen has been resigned. Director HALE, Donald has been resigned. Director JOHNSON, David Anthony has been resigned. Director JOLLY, Patrick Edmund has been resigned. Director KITE, Ronald has been resigned. Director SIDDLE, Roger William John has been resigned. Director WILLIAMS, Keith John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ASHCROFT, Mark
Appointed Date: 15 December 2011

Director
KOWALSKI, Timothy John
Appointed Date: 01 August 2010
66 years old

Director
MAUDSLEY, Philip Binns
Appointed Date: 01 April 2010
65 years old

Resigned Directors

Secretary
BELL, Allan Morris
Resigned: 31 March 1996

Secretary
BOLTON, Ivan Joseph, Dr
Resigned: 15 December 2011
Appointed Date: 07 October 1997

Secretary
HALE, Donald
Resigned: 07 October 1997
Appointed Date: 31 March 1996

Director
BELL, Allan Morris
Resigned: 31 March 1996
74 years old

Director
BOLTON, Ivan Joseph, Dr
Resigned: 12 August 2013
Appointed Date: 01 August 2010
81 years old

Director
CHAPMAN, Keith
Resigned: 01 April 2010
Appointed Date: 30 January 1995
83 years old

Director
DENT, Alan
Resigned: 14 November 1995
91 years old

Director
DENT, Eileen
Resigned: 14 November 1995
80 years old

Director
HALE, Donald
Resigned: 31 December 1997
Appointed Date: 30 January 1995
93 years old

Director
JOHNSON, David Anthony
Resigned: 31 July 2007
Appointed Date: 30 January 1995
81 years old

Director
JOLLY, Patrick Edmund
Resigned: 30 November 2009
Appointed Date: 01 August 2007
60 years old

Director
KITE, Ronald
Resigned: 25 February 1993
87 years old

Director
SIDDLE, Roger William John
Resigned: 31 March 2015
Appointed Date: 15 September 2010
64 years old

Director
WILLIAMS, Keith John
Resigned: 30 April 1996
81 years old

MATCHMAKER PARTIES LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 25 March 2016
14 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000

07 Jan 2016
Accounts for a dormant company made up to 27 March 2015
16 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000

13 Apr 2015
Termination of appointment of Roger William John Siddle as a director on 31 March 2015
...
... and 106 more events
05 Aug 1986
Accounting reference date notified as 31/08

03 Jul 1986
Registered office changed on 03/07/86 from: 10TH floor bank house 8 cherry street birmingham B2 5JY

03 Jul 1986
Secretary resigned;new secretary appointed

03 Jul 1986
Director resigned;new director appointed

23 Jun 1986
Company name changed ingleby (152) LIMITED\certificate issued on 23/06/86

MATCHMAKER PARTIES LIMITED Charges

22 May 1991
Fixed and floating charge
Delivered: 5 June 1991
Status: Satisfied on 28 June 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the :- undertaking and all…
25 November 1988
Fixed and floating charge
Delivered: 13 December 1988
Status: Satisfied on 28 June 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 1986
Debenture
Delivered: 20 October 1986
Status: Satisfied on 3 June 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…