Company NameHunting Marine Services Limited
Company StatusDissolved
Company Number01523791
CategoryPrivate Limited Company
Incorporation Date22 October 1980(43 years, 6 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Hugh Hunting
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1992(11 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 13 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Smith Street
Chelsea
London
SW3 4EP
Director NameDennis Leslie Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1998(18 years after company formation)
Appointment Duration1 year, 7 months (closed 13 June 2000)
RoleFinance Director
Correspondence AddressGreen Hollow
4 Camden Park Road
Chislehurst
Kent
BR7 5HG
Secretary NameMrs Ruth Fisher
NationalityBritish
StatusClosed
Appointed02 November 1998(18 years after company formation)
Appointment Duration1 year, 7 months (closed 13 June 2000)
RoleSecretary
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD
Director NameMr Peter Glyn Jones
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(11 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 December 1999)
RoleCompany Director
Correspondence AddressGalleon Cottage
Ham Sidlesham
Chichester
West Sussex
PO20 7NX
Director NameMr Peter Cowley Winstanley Lunt
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 July 1996)
RoleChartered Accountant
Correspondence AddressYeomans House West Ashling Road
Hambrook
Chichester
West Sussex
PO18 8UD
Secretary NameMr Peter Cowley Winstanley Lunt
NationalityBritish
StatusResigned
Appointed05 October 1992(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 July 1996)
RoleCompany Director
Correspondence AddressYeomans House West Ashling Road
Hambrook
Chichester
West Sussex
PO18 8UD
Secretary NameGeoffrey Mark Charles
NationalityBritish
StatusResigned
Appointed18 July 1996(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 November 1998)
RoleCompany Director
Correspondence Address11 New Road
Colden Common
Winchester
Hampshire
SO21 1RU

Location

Registered Address3 Cockspur Street
London
SW1Y 5BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
7 January 2000Director resigned (1 page)
8 December 1999Application for striking-off (1 page)
29 October 1999Return made up to 05/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
20 November 1998Return made up to 05/10/98; no change of members (4 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998Registered office changed on 09/11/98 from: saxon wharf lower york street northam southampton SO14 5QF (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
1 September 1998Auditor's resignation (1 page)
22 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
3 November 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
15 October 1996Return made up to 05/10/96; no change of members
  • 363(287) ‐ Registered office changed on 15/10/96
(6 pages)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 August 1996New secretary appointed (2 pages)
6 August 1996Secretary resigned;director resigned (1 page)
27 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)