Company NameMatthews G & P Service Company
Company StatusDissolved
Company Number00640483
CategoryPrivate Unlimited Company
Incorporation Date27 October 1959(64 years, 6 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NameDing Dong Service Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Philip Routledge
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(34 years after company formation)
Appointment Duration24 years, 9 months (closed 24 July 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address26 St Leonards Road
Mortlake
London
SW14 7LX
Director NameMr Neil Martin John Prince
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(36 years, 5 months after company formation)
Appointment Duration22 years, 3 months (closed 24 July 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Dalewood
Harpenden
Hertfordshire
AL5 5RY
Director NameMr Keith William Bland Botham
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(32 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 May 1998)
RoleChartered Surveyor
Correspondence Address28 York Avenue
London
SW14 7LG
Director NameMr Bryan Christopher Corrigan
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(32 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 1993)
RoleChartered Surveyor
Correspondence Address72 Christchurch Street
London
SW3 4AR
Director NameRichard Player Cotterell
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(32 years, 5 months after company formation)
Appointment Duration-1 years, 12 months (resigned 01 April 1992)
RoleChartered Surveyor
Correspondence Address1 Oaklands
Reigate
Surrey
RH2 0LE
Director NameMr Gerald Hugh Hill Cross
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(32 years, 5 months after company formation)
Appointment Duration10 years (resigned 30 April 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9a Moreton Place
London
SW1V 2NL
Director NamePeter Davidson Webster
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(32 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleChartered Surveyor
Correspondence Address33 Culmington Road
London
Director NameGeorge Peter Dawson-Gerrard
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(32 years, 5 months after company formation)
Appointment Duration9 years (resigned 30 April 2001)
RoleChartered Surveyor
Correspondence AddressLower Barn Cottage Jacksons Lane
Bispham
Ormskirk
Lancashire
L40 3SS
Director NameJohn Doubleday
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(32 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 April 1997)
RoleChartered Surveyor
Correspondence AddressBeech Shaw
West Hill
Oxted
Surrey
RH8 9JD
Director NamePaul Roger Stanford
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(32 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 May 1993)
RoleChartered Surveyor
Correspondence AddressOld Chapel House Bodiam Road
Sandhurst
Cranbrook
Kent
TN18 5LE
Director NamePeter Whitworth Smallwood
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(32 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 April 2004)
RoleChartered Surveyor
Correspondence AddressCherrymead
Turners Green Lane
Wadhurst
East Sussex
TN5 6EA
Director NameRobert John Mayor Parker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(32 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 April 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDogwood Cottage Shay Lane
Tarvin
Chester
Cheshire
CH3 8NW
Wales
Director NameMichael John Postlethwaite
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(32 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 May 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreyfield
39 Leighton Road
Neston
Cheshire
CH64 3SG
Wales
Director NameBernard Charles Skinner
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(32 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 May 1993)
RoleChartered Surveyor
Correspondence Address25 Glenesk Road
Eltham
London
SE9 1AG
Secretary NameMr Alexander John Muir
NationalityBritish
StatusResigned
Appointed03 April 1992(32 years, 5 months after company formation)
Appointment Duration8 years (resigned 10 April 2000)
RoleCompany Director
Correspondence Address126 Fallowfield
Ampthill
Bedford
Bedfordshire
MK45 2TT
Director NameMr Andrew Maxwell Hine
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(34 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOver Spinney Whitebarn Road
Alderley Edge
Cheshire
SK9 7AN
Director NameMr Joseph Erving Kewley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(34 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 1999)
RoleChartered Surveyor
Correspondence Address36 Foley Road
Claygate
Esher
Surrey
KT10 0ND
Director NameRonald Hugh Kemsley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(37 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 April 2004)
RoleChartered Surveyor
Correspondence Address28 North Church Terrace
London
N1 4EG
Director NameMr Alexander John Dawson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(37 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 May 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Manor Farm
Church Street, Whittington
Carnforth
Lancashire
LA6 2NU
Director NameMr Kevin Charles Powell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(37 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 April 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBeech Knoll Cottage
Quarry Close
Oxted
Surrey
RH8 9HG
Secretary NameMr Martin James Spurrier
NationalityBritish
StatusResigned
Appointed10 April 2000(40 years, 5 months after company formation)
Appointment Duration14 years (resigned 30 April 2014)
RoleCompany Director
Correspondence Address33 Robert Adam Street
London
W1U 3HR

Location

Registered AddressGeoffrey Martin & Co 1 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1James Philip Routledge
100.00%
Ordinary

Financials

Year2014
Turnover£20,002
Net Worth£172,466
Current Liabilities£11,561

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 July 2018Final Gazette dissolved following liquidation (1 page)
24 April 2018Return of final meeting in a members' voluntary winding up (16 pages)
30 June 2017Liquidators' statement of receipts and payments to 28 April 2017 (16 pages)
30 June 2017Liquidators' statement of receipts and payments to 28 April 2017 (16 pages)
12 May 2016Declaration of solvency (3 pages)
12 May 2016Appointment of a voluntary liquidator (1 page)
12 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-29
(1 page)
12 May 2016Declaration of solvency (3 pages)
12 May 2016Appointment of a voluntary liquidator (1 page)
12 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-29
(1 page)
3 May 2016Registered office address changed from Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD England to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 3 May 2016 (1 page)
3 May 2016Registered office address changed from Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD England to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 3 May 2016 (1 page)
29 April 2016Registered office address changed from 33 Robert Adam Street London W1U 3HR to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 33 Robert Adam Street London W1U 3HR to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 29 April 2016 (1 page)
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 August 2015Auditor's resignation (1 page)
11 August 2015Auditor's resignation (1 page)
25 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
13 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
13 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
25 June 2014Termination of appointment of Martin Spurrier as a secretary (1 page)
25 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Termination of appointment of Martin Spurrier as a secretary (1 page)
25 June 2014Termination of appointment of Martin Spurrier as a secretary (1 page)
25 June 2014Termination of appointment of Martin Spurrier as a secretary (1 page)
25 June 2014Registered office address changed from Dorland House 14-16 Regent Street London SW1Y 4PH on 25 June 2014 (1 page)
25 June 2014Registered office address changed from Dorland House 14-16 Regent Street London SW1Y 4PH on 25 June 2014 (1 page)
25 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
13 November 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
13 November 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
14 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
15 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
11 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
30 April 2010Termination of appointment of Robert Parker as a director (1 page)
30 April 2010Termination of appointment of Robert Parker as a director (1 page)
26 April 2010Director's details changed for Robert John Mayor Parker on 3 April 2010 (2 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Neil Martin John Prince on 3 April 2010 (2 pages)
26 April 2010Director's details changed for James Philip Routledge on 3 April 2010 (2 pages)
26 April 2010Secretary's details changed for Martin James Spurrier on 3 April 2010 (1 page)
26 April 2010Secretary's details changed for Martin James Spurrier on 3 April 2010 (1 page)
26 April 2010Director's details changed for James Philip Routledge on 3 April 2010 (2 pages)
26 April 2010Director's details changed for Robert John Mayor Parker on 3 April 2010 (2 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Neil Martin John Prince on 3 April 2010 (2 pages)
26 April 2010Director's details changed for James Philip Routledge on 3 April 2010 (2 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Robert John Mayor Parker on 3 April 2010 (2 pages)
26 April 2010Director's details changed for Neil Martin John Prince on 3 April 2010 (2 pages)
26 April 2010Secretary's details changed for Martin James Spurrier on 3 April 2010 (1 page)
4 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
6 April 2009Return made up to 03/04/09; full list of members (4 pages)
6 April 2009Return made up to 03/04/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
29 April 2008Return made up to 03/04/08; full list of members (4 pages)
29 April 2008Return made up to 03/04/08; full list of members (4 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
11 April 2007Return made up to 03/04/07; full list of members (2 pages)
11 April 2007Return made up to 03/04/07; full list of members (2 pages)
10 April 2007Registered office changed on 10/04/07 from: dorland house 16 regent street london SW1Y 4PH (1 page)
10 April 2007Registered office changed on 10/04/07 from: dorland house 16 regent street london SW1Y 4PH (1 page)
19 March 2007Full accounts made up to 30 April 2006 (14 pages)
19 March 2007Full accounts made up to 30 April 2006 (14 pages)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Secretary's particulars changed (1 page)
9 May 2006Return made up to 03/04/06; full list of members (7 pages)
9 May 2006Return made up to 03/04/06; full list of members (7 pages)
3 March 2006Full accounts made up to 30 April 2005 (15 pages)
3 March 2006Full accounts made up to 30 April 2005 (15 pages)
4 May 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2004Full accounts made up to 30 April 2004 (16 pages)
23 December 2004Full accounts made up to 30 April 2004 (16 pages)
16 April 2004Director resigned (1 page)
16 April 2004Return made up to 03/04/04; full list of members (8 pages)
16 April 2004Return made up to 03/04/04; full list of members (8 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
3 March 2004Full accounts made up to 30 April 2003 (17 pages)
3 March 2004Full accounts made up to 30 April 2003 (17 pages)
21 October 2003Full accounts made up to 30 April 2002 (17 pages)
21 October 2003Full accounts made up to 30 April 2002 (17 pages)
16 August 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
9 September 2002Full accounts made up to 30 April 2000 (15 pages)
9 September 2002Full accounts made up to 30 April 2000 (15 pages)
16 August 2002Return made up to 03/04/02; full list of members (9 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Return made up to 03/04/02; full list of members (9 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
4 May 2001Return made up to 03/04/01; full list of members
  • 363(287) ‐ Registered office changed on 04/05/01
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 May 2001Return made up to 03/04/01; full list of members
  • 363(287) ‐ Registered office changed on 04/05/01
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000New secretary appointed (2 pages)
29 March 2000Return made up to 03/04/00; full list of members (9 pages)
29 March 2000Return made up to 03/04/00; full list of members (9 pages)
2 April 1999Return made up to 03/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Return made up to 03/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
30 December 1998Full accounts made up to 30 April 1998 (18 pages)
30 December 1998Full accounts made up to 30 April 1998 (18 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
13 February 1998Full accounts made up to 30 April 1997 (18 pages)
13 February 1998Full accounts made up to 30 April 1997 (18 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
7 April 1997Return made up to 03/04/97; full list of members (8 pages)
7 April 1997Return made up to 03/04/97; full list of members (8 pages)
27 December 1996Full accounts made up to 30 April 1996 (21 pages)
27 December 1996Full accounts made up to 30 April 1996 (21 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
15 April 1996Return made up to 03/04/96; no change of members (6 pages)
15 April 1996Return made up to 03/04/96; no change of members (6 pages)
10 April 1995Return made up to 03/04/95; no change of members (6 pages)
10 April 1995Return made up to 03/04/95; no change of members (6 pages)
27 October 1959Incorporation (20 pages)
27 October 1959Incorporation (20 pages)