Company NameGetty Marine Services Limited
Company StatusDissolved
Company Number00761722
CategoryPrivate Limited Company
Incorporation Date22 May 1963(60 years, 11 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMahesh Chandra Saklani
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(36 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 16 January 2007)
RoleAccountant
Correspondence Address53 Worple Road
Wimbledon
London
SW19 4LA
Director NameStephen John Lever
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2001(38 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 16 January 2007)
RoleChartered Accountant
Correspondence Address6 Carlton Close
Edgware
Middlesex
HA8 7PY
Secretary NameBrigitte Zaza
NationalityBritish
StatusClosed
Appointed23 January 2002(38 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 16 January 2007)
RoleCompany Director
Correspondence Address23 Chingford Avenue
Chingford
London
E4 6RJ
Director NameMichael Gardner Brown
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 1992(29 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 September 1993)
RoleManager
Correspondence AddressTudor House Whichert Close
Knotty Green
Beaconsfield
Bucks
HP9 2TP
Director NameMr Brian Sidney Goodland
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(29 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 December 1992)
RoleExecutive
Correspondence Address5 Lucastes Avenue
Haywards Heath
West Sussex
RH16 1JE
Secretary NameMr Roy Alan Robertson
NationalityBritish
StatusResigned
Appointed30 October 1992(29 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Fontarabia Road
Battersea
London
SW11 5PE
Director NameMr Leonard Philip Magrill
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(29 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1997)
RoleExecutive
Country of ResidenceEngland
Correspondence Address9 Westmead
Roehampton
London
SW15 5BH
Director NameGordon Richard Pentecost
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(30 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1995)
RoleManager
Correspondence Address69 Roselands Avenue
Hoddesdon
Hertfordshire
EN11 9BA
Director NameDavid Alexander
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(31 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 January 1997)
RoleExecutive
Correspondence AddressGreenmantle
Sandy Lane Kingswood
Tadworth
Surrey
KT20 6NQ
Director NameDavid Charles Codd
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(33 years, 8 months after company formation)
Appointment Duration5 years (resigned 23 January 2002)
RoleExecutive
Correspondence AddressRose Cottage High Street
Limpsfield
Surrey
RH8 0DG
Director NameJerry Dean Bailey
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1998(34 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2000)
RoleExecutive
Correspondence Address43 Abbotsbury Close
Holland Park
London
W14 8EQ

Location

Registered Address1 Westferry Circus
Canary Wharf
London
E14 4HA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£139,795
Current Liabilities£139,795

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
28 July 2005Return made up to 01/07/05; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
12 August 2004Return made up to 01/07/04; full list of members (5 pages)
23 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 August 2003Return made up to 01/07/03; full list of members (5 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
28 January 2002Director resigned (1 page)
15 October 2001New director appointed (2 pages)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
25 July 2001Return made up to 01/07/01; full list of members (5 pages)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 July 2000Return made up to 01/07/00; full list of members (5 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
2 November 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
24 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 July 1999Return made up to 01/07/99; no change of members (5 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
10 August 1998Return made up to 01/07/98; full list of members (6 pages)
26 January 1998New director appointed (2 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
16 July 1997Return made up to 01/07/97; full list of members (8 pages)
6 March 1997Director resigned (1 page)
6 March 1997New director appointed (2 pages)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
22 July 1996Return made up to 01/07/96; no change of members (6 pages)
5 September 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
29 June 1995New director appointed (4 pages)