Company NameMaster Mariners (Nominees) Limited
Company StatusDissolved
Company Number01029201
CategoryPrivate Limited Company
Incorporation Date29 October 1971(52 years, 6 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAngus Harvey Baber
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(19 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 26 November 2002)
RoleMaster Mariner (Retired)
Correspondence Address2 Dorchester Way
Exmouth
Devon
EX8 5QE
Director NameAnthony Phillip Meredith Davis
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(19 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 26 November 2002)
RoleAccountant
Correspondence AddressAultmore Cottage
Bayhall Road
Tunbridge Wells
Kent
TN2 4UB
Director NamePeter Francis Mason
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(19 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 26 November 2002)
RoleElder Brother Of Trinity House
Correspondence Address23 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AD
Director NameGeoffrey Parker
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(19 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 26 November 2002)
RoleChartered Accountant
Correspondence Address6 The Green Walk
Chingford
London
E4 7ER
Secretary NameMr John Anthony Victor Maddock
NationalityBritish
StatusClosed
Appointed09 May 1991(19 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 26 November 2002)
RoleCompany Director
Correspondence Address1 Wallis Mews
Guildford Road, Fetcham
Leatherhead
Surrey
KT22 9DQ
Director NameCapt Graham Maurice Pepper
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1995(23 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 26 November 2002)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLantern Cottage
Church Lane, Ford End
Chelmsford
Essex
CM3 1LH
Director NameJames Lewis Dunkley
Date of BirthSeptember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(19 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 April 1995)
RoleMaster Mariner (Retired)
Correspondence Address1 Colindale Gardens
Clacton On Sea
Essex
CO15 5BH

Location

Registered AddressH.Q.S. Wellington Temple Stairs
Victoria Embankment
London
WC2R 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's

Financials

Year2014
Net Worth£5
Cash£5

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2002First Gazette notice for voluntary strike-off (1 page)
4 July 2002Application for striking-off (1 page)
18 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 June 2001Return made up to 09/05/01; full list of members (7 pages)
27 June 2000Return made up to 09/05/00; full list of members (7 pages)
9 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 June 1999Return made up to 09/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
3 July 1997Full accounts made up to 31 December 1996 (5 pages)
3 July 1997Return made up to 09/05/97; full list of members (8 pages)
1 May 1996Return made up to 09/05/96; full list of members (8 pages)
1 May 1996Full accounts made up to 31 December 1995 (5 pages)
30 May 1995New director appointed (2 pages)
30 May 1995Full accounts made up to 31 December 1994 (5 pages)
30 May 1995Return made up to 09/05/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)