Company NameMarine Offshore Management Limited
Company StatusDissolved
Company Number01844287
CategoryPrivate Limited Company
Incorporation Date29 August 1984(39 years, 7 months ago)
Dissolution Date18 December 2001 (22 years, 3 months ago)
Previous NameMaris Offshore Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Keith Owen Povey
NationalityBritish
StatusClosed
Appointed15 April 1996(11 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 18 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Heversham Road
Bexleyheath
Kent
DA7 5BG
Director NameThomas Christopher James Daniels
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1999(15 years, 3 months after company formation)
Appointment Duration2 years (closed 18 December 2001)
RoleGroup Corporate Secretary
Correspondence AddressArgaum,68a Blackborough Road
Reigate
Surrey
RH2 7DF
Director NameMr Neville Brauer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lawn
5 Camden Park
Tunbridge Wells
Kent
TN2 4TW
Secretary NameRonald Stuart Wadsworth
NationalityBritish
StatusResigned
Appointed20 November 1992(8 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 August 1993)
RoleCompany Director
Correspondence Address12 Garden Place
Aberdeen
AB9 1FW
Scotland
Director NameMr Leonard Keith Porter
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(9 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Silver Lane
Purley
Surrey
CR8 3HJ
Director NamePeter Henry Gee
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(9 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 November 1999)
RoleDirector Chief Engineer
Correspondence Address6 Friars Wood
Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5AZ
Director NameMr Timothy Martin Walsh
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(9 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 April 2001)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address1 Bracken Road
Portlethen
Aberdeen
AB12 4TA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed01 August 1993(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 1996)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
13 July 2001Application for striking-off (1 page)
26 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
20 April 2001Director resigned (1 page)
28 January 2001Return made up to 20/11/00; full list of members (6 pages)
11 July 2000Director's particulars changed (1 page)
25 May 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
4 January 2000Return made up to 20/11/99; full list of members (6 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (2 pages)
29 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
16 December 1998Return made up to 20/11/98; full list of members (7 pages)
23 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
19 December 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 1997Accounts for a dormant company made up to 30 June 1996 (8 pages)
22 March 1997Declaration of satisfaction of mortgage/charge (1 page)
17 December 1996Return made up to 20/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 1996New secretary appointed (1 page)
1 May 1996Secretary resigned (1 page)
26 March 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
19 March 1996Company name changed maris offshore LIMITED\certificate issued on 19/03/96 (2 pages)
20 December 1995Return made up to 20/11/95; full list of members (14 pages)
19 April 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
13 December 1993Return made up to 20/11/93; full list of members (6 pages)
7 October 1993Full accounts made up to 31 December 1992 (7 pages)
26 July 1989Full accounts made up to 31 December 1988 (13 pages)
6 January 1989Return made up to 17/05/87; full list of members (5 pages)