Company NameWeyside Marine Services Limited
Company StatusDissolved
Company Number00145206
CategoryPrivate Limited Company
Incorporation Date2 November 1916(107 years, 5 months ago)
Dissolution Date10 December 2009 (14 years, 3 months ago)
Previous NameHAYS Marine Services Limited

Business Activity

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

Directors

Director NameHAYS Nominees Limited (Corporation)
StatusClosed
Appointed01 September 2004(87 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 10 December 2009)
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameAnthony Ronald Winter
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(75 years, 11 months after company formation)
Appointment Duration1 week, 5 days (resigned 09 October 1992)
RoleCompany Director
Correspondence AddressTregeare House
Tregeare
Launceston
Cornwall
PL15 8RE
Director NameJohn Duncan Tait
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(75 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 November 1994)
RoleCompany Director
Correspondence AddressBlossomer Cottage Bunce Court
Otterden
Faversham
Kent
ME13 0BY
Director NameMichael Anthony Baker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(75 years, 11 months after company formation)
Appointment Duration1 month (resigned 29 October 1992)
RoleCompany Director
Correspondence Address23 Polo Way
Chesterfield
Whitstable
Kent
CT5 3LA
Director NameSidney Thomas Cass
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(75 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoreal
Summerhill Park Willesborough
Ashford
Kent
TN24 0TG
Director NamePeter David Thatcher Roberts
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(75 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressCallenders Cottage
Bidborough
Tunbridge Wells
Kent
TN3 0XJ
Director NameJohn Alan Napier
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(75 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 September 1998)
RoleCompany Director
Correspondence AddressSlough Farm House Slough Lane
Headley
Epsom
Surrey
KT18 6NZ
Director NameMr Ronald Edwin Frost
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(75 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2001)
RoleChairman
Correspondence AddressThorncombe Park Thorncombe Street
Bramley
Guildford
Surrey
GU5 0ND
Director NameNigel Duncan Hempstock
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(75 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 March 1999)
RoleCompany Director
Correspondence Address69 The Street
Newnham
Sittingbourne
Kent
ME9 0LN
Director NameMichael Hutchinson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(75 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 July 1995)
RoleCompany Director
Correspondence AddressMellowmead
Highsted Valley Road
Sittingbourne
Kent
ME9 0AB
Secretary NameJohn Duncan Tait
NationalityBritish
StatusResigned
Appointed27 September 1992(75 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 July 1995)
RoleCompany Director
Correspondence AddressBlossomer Cottage Bunce Court
Otterden
Faversham
Kent
ME13 0BY
Director NameLeslie James Davidson Cassells
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(76 years after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 1995)
RoleFinancial Director
Correspondence AddressBridge Cottage
6 Hodges Lane
Kislingbury
Northamptonshire
NN7 4AJ
Director NameMr Bernard Paul Buss
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(76 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShenstone
Stocks Green Road, Hildenborough
Tonbridge
Kent
TN11 9AZ
Director NameEdward Joseph Roderick
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(76 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressCampbell House
Northampton Road
Rushden
Northamptonshire
NN10 6AL
Secretary NameMr Bernard Paul Buss
NationalityBritish
StatusResigned
Appointed29 June 1995(78 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShenstone
Stocks Green Road, Hildenborough
Tonbridge
Kent
TN11 9AZ
Secretary NameVictor Harold Ballard
NationalityBritish
StatusResigned
Appointed09 October 1995(78 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 June 2001)
RoleCompany Director
Correspondence Address3 Silverdale Drive
Rainham
Gillingham
Kent
ME8 9HN
Director NameMr John Robert Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(80 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 June 2001)
RoleExecuitve Director
Country of ResidenceEngland
Correspondence AddressDairy Farm Sutton Hoo
Woodbridge
Suffolk
IP12 3DJ
Director NamePaul Anthony Dungate
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(84 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2004)
RoleSolicitor
Correspondence AddressBeggars Roost
Newlands Road
Horsham
West Sussex
RH12 2BY
Director NameMs Sally Jane Reay
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(84 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Sedgmoor Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AP
Director NameMr Stephen John Charnock
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(84 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Secretary NameMr Stephen John Charnock
NationalityBritish
StatusResigned
Appointed12 June 2001(84 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusResigned
Appointed14 May 2004(87 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameTrafco UK Ltd (Corporation)
StatusResigned
Appointed27 September 1992(75 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 November 1992)
Correspondence AddressHays House
Millmead
Guildford
Surrey
GU2 5HJ

Location

Registered Address250 Euston Road
London
NW1 2AF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2009Return of final meeting in a members' voluntary winding up (3 pages)
10 September 2009Liquidators statement of receipts and payments to 8 September 2009 (5 pages)
3 June 2009Liquidators statement of receipts and payments to 2 June 2009 (5 pages)
27 December 2008Appointment terminated secretary stefan bort (1 page)
13 June 2008Declaration of solvency (3 pages)
13 June 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 June 2008Appointment of a voluntary liquidator (2 pages)
7 December 2007Secretary's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
26 October 2007Return made up to 27/09/07; full list of members (2 pages)
31 May 2007Secretary's particulars changed (1 page)
25 October 2006Return made up to 27/09/06; full list of members (2 pages)
12 October 2005Return made up to 27/09/05; full list of members (2 pages)
18 July 2005Company name changed hays marine services LIMITED\certificate issued on 18/07/05 (2 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
26 October 2004Location of register of members (1 page)
26 October 2004Location of register of members (1 page)
26 October 2004Return made up to 27/09/04; no change of members (5 pages)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (1 page)
23 September 2004Director resigned (1 page)
25 August 2004Registered office changed on 25/08/04 from: hays house millmead guildford surrey GU2 4HJ (1 page)
7 July 2004Secretary's particulars changed (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned;director resigned (1 page)
17 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
14 October 2003Return made up to 27/09/03; no change of members (2 pages)
7 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
9 October 2002Return made up to 27/09/02; full list of members (3 pages)
15 April 2002Full accounts made up to 30 June 2001 (10 pages)
25 October 2001Return made up to 27/09/01; no change of members (2 pages)
8 July 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New secretary appointed;new director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
26 October 2000Return made up to 27/09/00; no change of members (5 pages)
26 October 2000Registered office changed on 26/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page)
26 October 2000Location of register of members (1 page)
29 March 2000Full accounts made up to 30 June 1999 (10 pages)
29 October 1999Return made up to 27/09/99; full list of members (6 pages)
10 April 1999Director resigned (1 page)
8 April 1999Full accounts made up to 30 June 1998 (11 pages)
6 November 1998Return made up to 27/09/98; no change of members (6 pages)
6 November 1998Location of register of members (1 page)
23 September 1998Director resigned (1 page)
3 April 1998Full accounts made up to 30 June 1997 (9 pages)
16 October 1997Return made up to 27/09/97; no change of members (7 pages)
14 April 1997Full accounts made up to 30 June 1996 (10 pages)
30 January 1997New director appointed (1 page)
26 October 1996Director's particulars changed (1 page)
20 October 1996Return made up to 27/09/96; full list of members (7 pages)
17 April 1996Full accounts made up to 30 June 1995 (10 pages)
15 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1995Return made up to 27/09/95; no change of members (14 pages)
16 October 1995Secretary resigned;new secretary appointed (4 pages)
16 October 1995Director resigned (4 pages)
16 October 1995Director resigned (4 pages)
3 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
27 July 1995Secretary resigned (2 pages)
7 April 1995Full accounts made up to 30 June 1994 (10 pages)
6 January 1988Memorandum and Articles of Association (7 pages)
2 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)