Bexleyheath
Kent
DA7 5BG
Director Name | Thomas Christopher James Daniels |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 1999(15 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 18 December 2001) |
Role | Group Corporate Secretary |
Correspondence Address | Argaum,68a Blackborough Road Reigate Surrey RH2 7DF |
Director Name | Mr Neville Brauer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lawn 5 Camden Park Tunbridge Wells Kent TN2 4TW |
Secretary Name | Ronald Stuart Wadsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(8 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | 12 Garden Place Aberdeen AB9 1FW Scotland |
Director Name | Mr Leonard Keith Porter |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Silver Lane Purley Surrey CR8 3HJ |
Director Name | Peter Henry Gee |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 November 1999) |
Role | Director Chief Engineer |
Correspondence Address | 6 Friars Wood Parsonage Lane Bishops Stortford Hertfordshire CM23 5AZ |
Director Name | Mr Timothy Martin Walsh |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 April 2001) |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Bracken Road Portlethen Aberdeen AB12 4TA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1993(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 April 1996) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2001 | Application for striking-off (1 page) |
26 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
20 April 2001 | Director resigned (1 page) |
28 January 2001 | Return made up to 20/11/00; full list of members (6 pages) |
11 July 2000 | Director's particulars changed (1 page) |
25 May 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
4 January 2000 | Return made up to 20/11/99; full list of members (6 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New director appointed (2 pages) |
29 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
16 December 1998 | Return made up to 20/11/98; full list of members (7 pages) |
23 March 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
19 December 1997 | Return made up to 20/11/97; full list of members
|
23 April 1997 | Accounts for a dormant company made up to 30 June 1996 (8 pages) |
22 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1996 | Return made up to 20/11/96; full list of members
|
1 May 1996 | New secretary appointed (1 page) |
1 May 1996 | Secretary resigned (1 page) |
26 March 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
19 March 1996 | Company name changed maris offshore LIMITED\certificate issued on 19/03/96 (2 pages) |
20 December 1995 | Return made up to 20/11/95; full list of members (14 pages) |
19 April 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
13 December 1993 | Return made up to 20/11/93; full list of members (6 pages) |
7 October 1993 | Full accounts made up to 31 December 1992 (7 pages) |
26 July 1989 | Full accounts made up to 31 December 1988 (13 pages) |
6 January 1989 | Return made up to 17/05/87; full list of members (5 pages) |