Company NameW.R. Marine Maintenance Services Limited
DirectorsArchibald Harry Richter Simpson and Alan David Taylor
Company StatusDissolved
Company Number01777901
CategoryPrivate Limited Company
Incorporation Date14 December 1983(40 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Archibald Harry Richter Simpson
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleSales Director
Correspondence AddressJalna
Highview Avenue
Herne Bay
Kent
CT6 8DG
Director NameMr Alan David Taylor
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleAccountant
Correspondence Address35 Rochester Road
Burham
Rochester
Kent
ME1 3SP
Secretary NameMr Alan David Taylor
NationalityBritish
StatusCurrent
Appointed26 September 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address35 Rochester Road
Burham
Rochester
Kent
ME1 3SP
Director NameJohn Atkins
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1993)
RoleEngineer
Correspondence Address104 South Street
Whitstable
Kent
CT5 3EJ

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 July 2000Dissolved (1 page)
25 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2000Liquidators statement of receipts and payments (5 pages)
9 August 1999Liquidators statement of receipts and payments (5 pages)
15 February 1999Liquidators statement of receipts and payments (5 pages)
9 February 1998Appointment of a voluntary liquidator (1 page)
9 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 1998Statement of affairs (8 pages)
20 January 1998Registered office changed on 20/01/98 from: 62 bell road sittingbourne kent ME10 4HE (1 page)
5 November 1997Return made up to 26/09/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 December 1995 (11 pages)
28 November 1996Return made up to 26/09/96; no change of members (4 pages)
30 January 1996Full accounts made up to 31 December 1994 (12 pages)