Company NameMatheson Shipping Services Limited
Company StatusDissolved
Company Number01551314
CategoryPrivate Limited Company
Incorporation Date17 March 1981(43 years ago)
Dissolution Date23 November 1999 (24 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Martin Stuart Henderson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1992(11 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 23 November 1999)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Redan Street
London
W14 0AD
Secretary NameMatheson & Co Limited (Corporation)
StatusClosed
Appointed18 June 1992(11 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 23 November 1999)
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameMr Jeremy John Galbraith Brown
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address56 Pont Street
London
SW1X 0AE
Director NameMr Ronald John Lancaster
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressThe Lecture House
Dedham
Essex
CO7 6DS
Director NameLord Charles Guy Rodney Leach
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 1994)
RoleBanker & International Company Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Clarendon Road
London
W11 4JB
Director NameJohn Muir Ritchie
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 1994)
RoleCompany Director
Correspondence AddressHigh House
Snipe Farm Road
Clopton
Suffolk
IP13 6SL
Director NameRodney Drake Palmer Michell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(13 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address20 Kensington Park Gardens
London
W11 3HD

Contact

Websitematheson.co.uk/
Telephone020 78168100
Telephone regionLondon

Location

Registered Address3 Lombard Street
London
EC3V 9AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 August 1999First Gazette notice for voluntary strike-off (1 page)
21 June 1999Application for striking-off (1 page)
1 June 1999Return made up to 01/05/99; full list of members (6 pages)
8 January 1999Director resigned (1 page)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
10 July 1998Return made up to 18/06/98; full list of members (7 pages)
3 July 1997Return made up to 18/06/97; full list of members (7 pages)
12 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
25 June 1996Return made up to 18/06/96; full list of members (7 pages)
14 February 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
12 July 1995Return made up to 18/06/95; full list of members (8 pages)
16 March 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)