Company NameGellatly Hankey Marine Services International Limited
Company StatusDissolved
Company Number00082208
CategoryPrivate Limited Company
Incorporation Date5 October 1904(119 years, 7 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)
Previous NamesGellatly Hankey Marine Services International Limited and Modnar 23 Limited

Business Activity

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

Directors

Director NameWilliam Spencer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1995(91 years after company formation)
Appointment Duration6 years, 4 months (closed 12 February 2002)
RoleFinance Director
Correspondence Address9 Mathews Close
Stevenage
Hertfordshire
SG1 4XB
Secretary NameDavid Charles Turner
StatusClosed
Appointed23 July 1998(93 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Director NameRobert Miles Elliott
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(87 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 December 1993)
RoleCo Director
Correspondence Address12 Eltisley Avenue
Cambridge
Cambridgeshire
CB3 9JG
Director NameHans Hassi
Date of BirthAugust 1926 (Born 97 years ago)
NationalityGerman
StatusResigned
Appointed04 August 1992(87 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 November 1992)
RoleCo Director
Correspondence AddressWolsteinkamp 16
2 Hambury Sr
Germany
Director NameMr Peter Limb
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(87 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 February 1996)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address35 Grove Hill
South Woodford
London
E18 2JB
Director NameMari Gee James Ong
Date of BirthNovember 1941 (Born 82 years ago)
NationalitySingaporean
StatusResigned
Appointed04 August 1992(87 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 November 1992)
RoleCo Executive
Correspondence Address42 Shelford Road
01-01 Singapore 1128
Foreign
Secretary NameBrian John Goodrich
NationalityBritish
StatusResigned
Appointed04 August 1992(87 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address17 West Hallowes
Mottingham
London
SE9 4EY
Director NameAlan Murray Ferguson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(89 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 1995)
RoleAccountant
Correspondence Address19 Richmond Road
Ealing
London
W5 5NS
Director NameMr Alan Keith Hodgson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(91 years after company formation)
Appointment Duration10 months, 1 week (resigned 21 August 1996)
RolePersonnel Director
Correspondence Address2 Succombs Place
Southview Road
Warlingham
Surrey
CR6 9JQ
Director NameJeffrey Alexander Liss
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 1996(91 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 January 1999)
RoleCompany Director
Correspondence Address11
Norrice Lea
London
M2 0RD

Location

Registered Address25 Savile Row
London
W1S 2ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£168,208

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
10 September 2001Application for striking-off (1 page)
3 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
31 August 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
31 August 1999Return made up to 04/08/99; no change of members (4 pages)
20 July 1999Director resigned (1 page)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 September 1998Secretary's particulars changed (1 page)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 August 1998New secretary appointed (1 page)
17 August 1998Return made up to 04/08/98; full list of members (5 pages)
17 August 1998Secretary resigned (1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
7 August 1997Return made up to 04/08/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1997Return made up to 31/12/96; no change of members (6 pages)
14 February 1997Return made up to 04/08/96; no change of members (6 pages)
9 January 1997Auditor's resignation (1 page)
2 January 1997Registered office changed on 02/01/97 from: 33 cavendish square london W1M 9HF (1 page)
16 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
15 July 1996Registered office changed on 15/07/96 from: st james's house 23 king street london SW1Y 6QY (1 page)
19 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
28 November 1995Director resigned (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
6 October 1995Return made up to 04/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/10/95
(6 pages)
4 September 1995Registered office changed on 04/09/95 from: st james house 23 king street london SW1Y 6QY (1 page)
16 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)