Company NameMarine Stockholders Limited
DirectorAlan Robert Plant
Company StatusDissolved
Company Number01198909
CategoryPrivate Limited Company
Incorporation Date3 February 1975(49 years, 3 months ago)
Previous NameSillette Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAlan Robert Plant
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(16 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleMarine Engineer
Correspondence Address182 Church Hill Road
Sutton
Surrey
SM3 8NF
Secretary NameValerie May Plant
NationalityBritish
StatusCurrent
Appointed14 August 1992(17 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleSecretary
Correspondence Address180 Church Hill Road
North Cheam
Sutton
Surrey
SM3 8NF
Director NameMr Peter Mayersbeth
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(16 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1993)
RoleMarine Engineer
Country of ResidenceEngland
Correspondence Address383 Malden Road
Worcester Park
Surrey
KT4 7NT
Director NameMr Kenneth William John Ogilvie
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(16 years, 11 months after company formation)
Appointment Duration7 months (resigned 14 August 1992)
RoleMarine Engineer
Correspondence Address12 Clinton Avenue
East Molesey
Surrey
KT8 0HS
Director NameValerie May Plant
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(16 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 October 2000)
RoleSecretary
Correspondence Address180 Church Hill Road
North Cheam
Sutton
Surrey
SM3 8NF
Secretary NameMr Kenneth William John Ogilvie
NationalityBritish
StatusResigned
Appointed16 January 1992(16 years, 11 months after company formation)
Appointment Duration7 months (resigned 14 August 1992)
RoleCompany Director
Correspondence Address12 Clinton Avenue
East Molesey
Surrey
KT8 0HS

Location

Registered AddressBank House
1-7 Sutton Court Road
Sutton
Surrey
SM1 4SP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Turnover£13,710
Gross Profit£67
Net Worth£15,354
Cash£347
Current Liabilities£530

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

5 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
20 January 2003Liquidators statement of receipts and payments (5 pages)
29 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 April 2002Appointment of a voluntary liquidator (1 page)
29 April 2002Declaration of solvency (3 pages)
23 January 2001Return made up to 16/01/01; full list of members (6 pages)
20 December 2000Full accounts made up to 30 September 2000 (10 pages)
1 November 2000Director resigned (2 pages)
3 October 2000Company name changed sillette LIMITED\certificate issued on 04/10/00 (2 pages)
30 March 2000Full accounts made up to 30 September 1999 (8 pages)
28 January 2000Return made up to 16/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
(6 pages)
28 April 1999Full accounts made up to 30 September 1998 (8 pages)
24 January 1999Return made up to 16/01/99; no change of members (4 pages)
4 June 1998Full accounts made up to 30 September 1997 (8 pages)
16 February 1998Return made up to 16/01/98; no change of members (4 pages)
16 October 1997Registered office changed on 16/10/97 from: 19-21 central road worcester park surrey KT4 8EH (1 page)
11 March 1997Full accounts made up to 30 September 1996 (8 pages)
6 February 1997Return made up to 16/01/97; full list of members (6 pages)
24 April 1996Full accounts made up to 30 September 1995 (9 pages)
19 July 1995Full accounts made up to 30 September 1994 (6 pages)
14 March 1995Registered office changed on 14/03/95 from: unit 3 beverley estate 190-192 garth road morden surrey SM4 4LU (1 page)