Company NameMarine Management Services Limited
DirectorsPo Lan Sindy Chan and Shum Yum Shing
Company StatusDissolved
Company Number01676413
CategoryPrivate Limited Company
Incorporation Date8 November 1982(41 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NamePo Lan Sindy Chan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityChinese
StatusCurrent
Appointed19 March 2003(20 years, 4 months after company formation)
Appointment Duration21 years
RoleRetired Secretary
Correspondence AddressFlat 28b Riviera Lodge
61 Ting Kok Road
Tai Po Nt
Hong Kong
Secretary NamePo Lan Sindy Chan
NationalityChinese
StatusCurrent
Appointed19 March 2003(20 years, 4 months after company formation)
Appointment Duration21 years
RoleRetired Secretary
Correspondence AddressFlat 28b Riviera Lodge
61 Ting Kok Road
Tai Po Nt
Hong Kong
Director NameShum Yum Shing
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityChinese
StatusCurrent
Appointed01 August 2004(21 years, 9 months after company formation)
Appointment Duration19 years, 8 months
RoleShipping Director
Correspondence AddressFlat 26b, Fu Lai Youw
Chi Fu Fa Youw
Hong Kong
Director NameGrenville Clive Burton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(9 years, 6 months after company formation)
Appointment Duration2 months (resigned 13 July 1992)
RoleFinance Director
Correspondence Address29 Hitherwood Drive
London
SE19 1XA
Director NameJohn Jamieson Graham Dorey
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 May 1995)
RoleShipping Executive
Correspondence AddressBallalheaney
Kirk Anreas
Isle Of Man
Isle Man
Secretary NameAdrian Michael Delaney
NationalityBritish
StatusResigned
Appointed11 May 1992(9 years, 6 months after company formation)
Appointment Duration2 months (resigned 13 July 1992)
RoleCompany Director
Correspondence AddressTempletree
Sandway Road
Harrietsham
Kent
ME17 1HT
Director NameDavid Gordon Allen
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 September 1997)
RoleFinance Director
Correspondence AddressMalew House
Malew Road
Malew
Isle Of Man
IM9 2DJ
Secretary NameDavid Gordon Allen
NationalityBritish
StatusResigned
Appointed13 July 1992(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 June 1994)
RoleCompany Director
Correspondence Address40 Farmhill Park
Springfield
Douglas
Isle Of Man
Secretary NameMr Peter Anthony Evans
NationalityBritish
StatusResigned
Appointed18 July 1994(11 years, 8 months after company formation)
Appointment Duration4 years (resigned 07 August 1998)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressJemmy Dans
Kirk Andreas
Ramsey
Isle Of Man
IM7 3HF
Director NameCapt David Geoffrey Taylor Greenhalgh
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(13 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 March 2003)
RoleMaster Mariner
Correspondence AddressFolly Cottage Surby Moar
Surby
Port Erin
Isle Of Man
IM9 6TD
Secretary NameColin Magee
NationalityBritish
StatusResigned
Appointed07 September 1998(15 years, 10 months after company formation)
Appointment Duration8 months (resigned 10 May 1999)
RoleCompany Director
Correspondence Address17 Wentworth Close
Howstrake Heights
Onchan
Isle Of Man
IM3 2JU
Secretary NameStephen Craig Brown
NationalityBritish
StatusResigned
Appointed10 May 1999(16 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 March 2003)
RoleCompany Director
Correspondence AddressGate House
1 Farringdon Street
London
EC4M 7NS
Director NameNorman Phillip Quayle
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(19 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 March 2003)
RoleShip Management
Correspondence AddressTalisker Pinehurst Avenue
Saddlestone Park
Douglas
Isle Of Man
IM2 1PQ
Director NameJames Lawrence Kerr
Date of BirthMay 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed19 March 2003(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2004)
RoleMaster Mariner
Correspondence AddressLing Yuen Lot 1354
Dd222 No 7 Mau Ping Village
Po Lo Che
Sai Kung Che
Hong Kong

Location

Registered AddressSt Pauls House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£90
Cash£90

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 November 2007Dissolved (1 page)
30 August 2007Completion of winding up (1 page)
24 April 2007Order of court to wind up (1 page)
28 March 2006Total exemption full accounts made up to 31 December 2004 (6 pages)
23 December 2005Return made up to 11/05/05; full list of members (8 pages)
16 May 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
15 March 2005Return made up to 11/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 March 2005New director appointed (2 pages)
3 March 2005Director resigned (1 page)
26 May 2004Full accounts made up to 31 December 2002 (12 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: gate house 1 farringdon street london EC4M 7NS (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 July 2003New secretary appointed;new director appointed (2 pages)
25 March 2003Compulsory strike-off action has been discontinued (1 page)
21 March 2003Withdrawal of application for striking off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
9 December 2002Application for striking-off (1 page)
9 September 2002New director appointed (1 page)
4 November 2001Full accounts made up to 31 December 2000 (11 pages)
6 September 2001Secretary's particulars changed (1 page)
21 May 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 December 2000Full accounts made up to 31 December 1999 (12 pages)
18 August 2000Return made up to 11/05/00; full list of members (7 pages)
15 October 1999Full accounts made up to 31 December 1998 (12 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999Return made up to 11/05/99; full list of members
  • 363(287) ‐ Registered office changed on 24/05/99
(6 pages)
24 May 1999Secretary resigned (1 page)
18 April 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
3 November 1998Full accounts made up to 31 October 1997 (12 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998Secretary resigned (1 page)
5 June 1998Return made up to 11/05/98; no change of members (4 pages)
2 September 1997Full accounts made up to 31 October 1996 (12 pages)
5 July 1997Return made up to 11/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 05/07/97
  • 363(353) ‐ Location of register of members address changed
(5 pages)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 September 1996Full accounts made up to 31 October 1995 (13 pages)
29 May 1996Return made up to 11/05/96; full list of members (6 pages)
1 August 1995Full accounts made up to 31 October 1994 (12 pages)
5 June 1995Return made up to 11/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 May 1995Director resigned (2 pages)