Company NameE F Matthews & Co
Company StatusDissolved
Company Number02022655
CategoryPrivate Unlimited Company
Incorporation Date23 May 1986(37 years, 11 months ago)
Dissolution Date9 April 1996 (28 years ago)

Business Activity

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

Directors

Director NameIan Quayle Jones
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1993(7 years after company formation)
Appointment Duration2 years, 10 months (closed 09 April 1996)
RoleExec Dir
Correspondence Address24 Ann Street
Edinburgh
Lothian
EH4 1PJ
Scotland
Director NameDavid Michael Munro
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1993(7 years after company formation)
Appointment Duration2 years, 10 months (closed 09 April 1996)
RoleExecutive Director
Correspondence AddressCockairnie House
Aberdour
Burntisland
KY3 0RZ
Scotland
Secretary NameMr Anthony Alexander Tadeusz Ostrowski
NationalityBritish
StatusClosed
Appointed14 March 1994(7 years, 9 months after company formation)
Appointment Duration2 years (closed 09 April 1996)
RoleSecretary
Country of ResidenceScotland
Correspondence Address9 Abinger Gardens
Edinburgh
Lothian
EH12 6DE
Scotland
Director NameAndrew John Conyers Sommerville
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 1991)
RoleChartered Accountant
Correspondence AddressFlat 2 39 Stanhope Gardens
London
SW7 5QY
Director NameMr James Michael Wright
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 1991)
RoleChartered Accountant
Correspondence Address22-23 Leazes Crescent
Newcastle Upon Tyne
Tyne & Wear
NE1 4LW
Secretary NameAndrew John Conyers Sommerville
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 1991)
RoleCompany Director
Correspondence AddressFlat 2 39 Stanhope Gardens
London
SW7 5QY
Director NameGordon Russell Simpson
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 December 1991)
RoleNon-Executive Director
Correspondence AddressArntomie
Port Of Menteith
Stirling
Stirlingshire
FK8 3RD
Scotland
Director NameDavid Andrew Ross Stewart
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 June 1993)
RoleNon-Executive Director
Correspondence Address13 Blacket Place
Edinburgh
Midlothian
EH9 1RN
Scotland
Secretary NameDavid Michael Munro
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 June 1993)
RoleCompany Director
Correspondence AddressCockairnie House
Aberdour
Burntisland
KY3 0RZ
Scotland
Director NameJames Douglas Scott Bennett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 1993)
RoleChartered Accountant
Correspondence AddressThe Well House
3 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland

Location

Registered AddressC/O Dickson Minto Ws
Royal London Hse
22/25 Finsbury Sq
London
EC2A 1DS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 December 1995First Gazette notice for voluntary strike-off (2 pages)
3 November 1995Application for striking-off (1 page)
11 October 1995Full accounts made up to 30 June 1995 (7 pages)
20 March 1995Return made up to 14/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)