Company NameMatthews Pension Fund Limited
Company StatusDissolved
Company Number00576815
CategoryPrivate Limited Company
Incorporation Date9 January 1957(66 years, 11 months ago)
Dissolution Date18 June 2013 (10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Matthews
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(35 years, 6 months after company formation)
Appointment Duration20 years, 11 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaldy Edge Croft Drive East
Caldy
Wirral
Merseyside
L48 1LT
Director NameMr Ian David Matthews
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(35 years, 6 months after company formation)
Appointment Duration20 years, 11 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngarra
The Ridgeway Heswall
Wirral
Merseyside
L60 8NV
Director NameRoy Thomas
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1994(37 years, 6 months after company formation)
Appointment Duration18 years, 11 months (closed 18 June 2013)
RoleRetired Cashier
Country of ResidenceEngland
Correspondence Address11 Astley Close
Rainford
St Helens
Merseyside
WA11 8JS
Director NameEbbe Krook
Date of BirthJune 1940 (Born 83 years ago)
NationalitySwedish
StatusClosed
Appointed23 May 2000(43 years, 4 months after company formation)
Appointment Duration13 years (closed 18 June 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressNorr Malar Strand 16
Stockholm
11220
Sweden
Secretary NameMr Ian David Matthews
NationalityBritish
StatusClosed
Appointed23 May 2000(43 years, 4 months after company formation)
Appointment Duration13 years (closed 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngarra
The Ridgeway Heswall
Wirral
Merseyside
L60 8NV
Director NameTommy Bengt Nilson
Date of BirthOctober 1948 (Born 75 years ago)
NationalitySwedish
StatusClosed
Appointed05 February 2003(46 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 18 June 2013)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressVasterlanggatan 23
Eksjo
Se 57532
Sweden
Director NameLesley Patricia Sephton
Date of BirthFebruary 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2004(47 years after company formation)
Appointment Duration9 years, 5 months (closed 18 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 The Shires
St Helens
Merseyside
WA10 3SU
Director NameRoland Setterberg
Date of BirthMay 1950 (Born 73 years ago)
NationalitySwedish
StatusClosed
Appointed19 May 2004(47 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 18 June 2013)
RoleCeo President
Country of ResidenceEngland
Correspondence AddressKolvik 716
Uddevalla
451 97
Sweden
Director NamePhilip David Swift
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2006(49 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 18 June 2013)
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence Address2 Stainer Close
Newton Le Willows
Merseyside
WA12 9WY
Director NameMr Graham Marshall Booth
Date of BirthFebruary 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2006(49 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 18 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Childwall Abbey Road
Liverpool
Merseyside
L16 0JL
Director NameAnthony Geoffrey Owen
Date of BirthApril 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(35 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 July 1994)
RoleDirector Of This Company
Correspondence Address570 Newton Road
Lowton
Warrington
Cheshire
WA3 1PQ
Director NameKeith Noble
Date of BirthFebruary 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(35 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 May 1996)
RoleDirector Of This Company
Correspondence Address69 Downs Drive
Altrincham
Cheshire
WA14 5QT
Director NamePhillip John Matthews
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(35 years, 6 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressThe Garden House 30 The Green
Caldy
Wirral
Merseyside
L48 2LA
Director NameEric Gordon Bulmer
Date of BirthApril 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(35 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 1996)
RoleDirector Of This Company
Correspondence Address1 Crookhurst Avenue
Billinge
Wigan
Lancashire
WN5 7NJ
Secretary NameDavid Matthews
NationalityBritish
StatusResigned
Appointed14 July 1992(35 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaldy Edge Croft Drive East
Caldy
Wirral
Merseyside
L48 1LT
Director NameMr Mark Louis Matthews
Date of BirthMarch 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(35 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowmore 3 Caldy Chase Drive
Caldy
Wirral
Merseyside
CH48 2LD
Wales
Director NameMrs Claire Jane Golding
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(36 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 May 2000)
RoleCompany Director
Correspondence Address28 Folly Fields
Wheathampstead
Hertfordshire
AL4 8HL
Director NameMr Howard Julian Matthews
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(36 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeawind
1 Belmont Road
Wirral
Merseyside
CH48 5EY
Wales
Director NameLynda Hind
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(39 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 August 2003)
RolePersonnel Officer
Correspondence Address11 Botany Road
Winton
Eccles
Manchester
M30 8JS
Director NameStephen William Fogarty
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(39 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 2004)
RoleTransport Supervisor
Correspondence Address271 New Street
Sutton
St Helens
Merseyside
WA9 3UY
Director NameMr Graham Marshall Booth
Date of BirthFebruary 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(39 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 January 2004)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address7 Childwall Abbey Road
Liverpool
Merseyside
L16 0JL
Director NameLars-Goran Carlsson
Date of BirthApril 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed23 May 2000(43 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 May 2004)
RoleCompany Director
Correspondence AddressHaga
Aneby
57893
Director NameRolf Jonegard
Date of BirthAugust 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed23 May 2000(43 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 February 2003)
RoleCompany Director
Correspondence AddressRakvagen 19
Bjarred
23736
Director NameMark Stephen Green
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(46 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 September 2005)
RoleJoiner
Correspondence Address23 Eliza Street
Sutton
St Helens
Merseyside
WA9 4JJ
Director NameMark Stephen Green
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(46 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 September 2005)
RoleJoiner
Correspondence Address23 Eliza Street
Sutton
St Helens
Merseyside
WA9 4JJ
Director NameDavid Bell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(47 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 April 2006)
RoleSales Manager
Correspondence Address4 Mosley Avenue
Ramsbottom
Lancashire
BL0 9UH
Director NameAnn Dunn
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(48 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 November 2006)
RoleSecretary
Correspondence Address4 Curzon Road
Waterloo
Liverpool
Merseyside
L22 0NL

Location

Registered Address3 Clearwater
Lingley Mere Business Park
Lingley Green Ave, Warrington
Cheshire
WA5 3UZ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGreat Sankey
WardGreat Sankey North and Whittle Hall
Built Up AreaWarrington

Shareholders

2 at £1Ian David Matthews
20.00%
Ordinary
1 at £1David Matthews
10.00%
Ordinary
1 at £1Graham Marshall Booth
10.00%
Ordinary
1 at £1Lesley Sephton
10.00%
Ordinary
1 at £1Mr Ebbe Krook
10.00%
Ordinary
1 at £1Philip David Swift
10.00%
Ordinary
1 at £1Roland Setterberg
10.00%
Ordinary
1 at £1Roy Thomas
10.00%
Ordinary
1 at £1Tommy Nilson
10.00%
Ordinary

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts30 September 2012 (11 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
25 February 2013Application to strike the company off the register (6 pages)
25 February 2013Application to strike the company off the register (6 pages)
30 January 2013Full accounts made up to 30 September 2012 (4 pages)
30 January 2013Accounts made up to 30 September 2012 (4 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 10
(13 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 10
(13 pages)
8 May 2012Full accounts made up to 30 September 2011 (5 pages)
8 May 2012Accounts made up to 30 September 2011 (5 pages)
8 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 January 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(17 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (13 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (13 pages)
21 July 2011Director's details changed for David Matthews on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Ebbe Krook on 21 July 2011 (2 pages)
21 July 2011Director's details changed for David Matthews on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Ebbe Krook on 21 July 2011 (2 pages)
22 March 2011Full accounts made up to 30 September 2010 (4 pages)
22 March 2011Accounts made up to 30 September 2010 (4 pages)
30 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
30 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
15 July 2010Director's details changed for Philip David Swift on 14 July 2010 (2 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (10 pages)
15 July 2010Director's details changed for Lesley Patricia Sephton on 14 July 2010 (2 pages)
15 July 2010Director's details changed for Lesley Patricia Sephton on 14 July 2010 (2 pages)
15 July 2010Director's details changed for Roy Thomas on 14 July 2010 (2 pages)
15 July 2010Director's details changed for Roland Setterberg on 14 July 2010 (2 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (10 pages)
15 July 2010Director's details changed for Philip David Swift on 14 July 2010 (2 pages)
15 July 2010Director's details changed for Roy Thomas on 14 July 2010 (2 pages)
15 July 2010Director's details changed for Roland Setterberg on 14 July 2010 (2 pages)
30 January 2010Full accounts made up to 31 March 2009 (4 pages)
30 January 2010Accounts made up to 31 March 2009 (4 pages)
14 July 2009Return made up to 14/07/09; full list of members (8 pages)
14 July 2009Return made up to 14/07/09; full list of members (8 pages)
27 December 2008Accounts made up to 31 March 2008 (4 pages)
27 December 2008Full accounts made up to 31 March 2008 (4 pages)
27 August 2008Return made up to 14/07/08; full list of members (8 pages)
27 August 2008Return made up to 14/07/08; full list of members (8 pages)
19 September 2007Accounts made up to 31 March 2007 (4 pages)
19 September 2007Full accounts made up to 31 March 2007 (4 pages)
3 August 2007Return made up to 14/07/07; full list of members (5 pages)
3 August 2007Return made up to 14/07/07; full list of members (5 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
17 July 2007Registered office changed on 17/07/07 from: reginald road st. Helens merseyside WA9 4JE (1 page)
17 July 2007Registered office changed on 17/07/07 from: reginald road st. Helens merseyside WA9 4JE (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 October 2006Full accounts made up to 31 March 2006 (4 pages)
17 October 2006Accounts made up to 31 March 2006 (4 pages)
28 July 2006Return made up to 14/07/06; full list of members (5 pages)
28 July 2006Return made up to 14/07/06; full list of members (5 pages)
30 June 2006Director resigned (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006Director resigned (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006Director resigned (2 pages)
30 June 2006Director resigned (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
9 September 2005Accounts made up to 31 March 2005 (4 pages)
9 September 2005Full accounts made up to 31 March 2005 (4 pages)
8 August 2005Return made up to 14/07/05; full list of members (7 pages)
8 August 2005Return made up to 14/07/05; full list of members (7 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 September 2004Accounts made up to 31 March 2004 (4 pages)
24 September 2004Full accounts made up to 31 March 2004 (4 pages)
22 July 2004Return made up to 14/07/04; full list of members (13 pages)
22 July 2004Return made up to 14/07/04; full list of members (13 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Director resigned (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
18 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 August 2003Director resigned (2 pages)
18 August 2003Director resigned (2 pages)
18 August 2003Return made up to 14/07/03; full list of members (13 pages)
24 July 2003Accounts made up to 31 March 2003 (4 pages)
24 July 2003Full accounts made up to 31 March 2003 (4 pages)
8 March 2003New director appointed (2 pages)
8 March 2003Director resigned (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003Director resigned (2 pages)
10 September 2002Accounts made up to 31 March 2002 (4 pages)
10 September 2002Full accounts made up to 31 March 2002 (4 pages)
15 August 2002Return made up to 14/07/02; full list of members (13 pages)
15 August 2002Return made up to 14/07/02; full list of members (13 pages)
25 July 2001Return made up to 14/07/01; full list of members (12 pages)
25 July 2001Return made up to 14/07/01; full list of members (12 pages)
25 June 2001Full accounts made up to 31 March 2001 (4 pages)
25 June 2001Accounts made up to 31 March 2001 (4 pages)
11 September 2000Accounts made up to 31 March 2000 (3 pages)
11 September 2000Full accounts made up to 31 March 2000 (3 pages)
10 August 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 10/08/00
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
10 August 2000Return made up to 14/07/00; full list of members (12 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Secretary resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Memorandum and Articles of Association (7 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000Registered office changed on 03/07/00 from: 61-63 dale street liverpool merseyside L69 2DN (1 page)
3 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
3 July 2000Director resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000Memorandum and Articles of Association (7 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000New secretary appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Registered office changed on 03/07/00 from: 61-63 dale street liverpool merseyside L69 2DN (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
21 July 1999Accounts made up to 31 March 1999 (3 pages)
21 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
19 July 1999Return made up to 14/07/99; no change of members (6 pages)
19 July 1999Return made up to 14/07/99; no change of members (6 pages)
17 August 1998Accounts made up to 31 March 1998 (3 pages)
17 August 1998Return made up to 14/07/98; full list of members (14 pages)
17 August 1998Return made up to 14/07/98; full list of members (14 pages)
17 August 1998Full accounts made up to 31 March 1998 (3 pages)
21 July 1997Return made up to 14/07/97; full list of members (9 pages)
21 July 1997Return made up to 14/07/97; full list of members (9 pages)
16 July 1997Accounts made up to 31 March 1997 (3 pages)
16 July 1997Full accounts made up to 31 March 1997 (3 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
8 September 1996Return made up to 14/07/96; full list of members (9 pages)
8 September 1996Return made up to 14/07/96; full list of members (9 pages)
3 August 1996Full accounts made up to 31 March 1996 (3 pages)
3 August 1996Accounts made up to 31 March 1996 (3 pages)
14 August 1995Return made up to 14/07/95; full list of members
  • 363(287) ‐ Registered office changed on 14/08/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
14 August 1995Return made up to 14/07/95; full list of members (9 pages)
19 July 1995Full accounts made up to 31 March 1995 (6 pages)
19 July 1995Accounts made up to 31 March 1995 (6 pages)