Company NameMarine/Construction Materials Company Limited
Company StatusDissolved
Company Number01908629
CategoryPrivate Limited Company
Incorporation Date25 April 1985(39 years ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameWarner Wheeler Henry
Date of BirthMarch 1938 (Born 86 years ago)
NationalityAmerican
StatusClosed
Appointed01 December 1994(9 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 05 September 2006)
RoleChairman-Henry Group Companies
Correspondence Address887 La Loma Road
Pasadena
California
91105
Director NameJeffrey Albert Wahba
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed27 February 1995(9 years, 10 months after company formation)
Appointment Duration11 years, 6 months (closed 05 September 2006)
RoleChief Financial Officer
Correspondence Address3105 Poinsettia
Manhattan Beach Ca
Los Angeles County
United States 90266
Secretary NameJeffrey Albert Wahba
NationalityAmerican
StatusClosed
Appointed27 February 1995(9 years, 10 months after company formation)
Appointment Duration11 years, 6 months (closed 05 September 2006)
RoleChief Financial Officer
Correspondence Address3105 Poinsettia
Manhattan Beach Ca
Los Angeles County
United States 90266
Director NameWilliam G Nesson Jnr
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 1992(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 February 1995)
RoleBusinessman
Correspondence Address8823 Wilson Road
Houston
Harris 77040
Foreign
Director NameKenneth Thomas Snyder Ii
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1994)
RoleBusinessman
Correspondence Address11702 Broken Bough Circle
Houston
Harris 77024
Foreign
Secretary NameWilliam G Nesson Jnr
NationalityAmerican
StatusResigned
Appointed03 February 1992(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 February 1995)
RoleCompany Director
Correspondence Address8823 Wilson Road
Houston
Harris 77040
Foreign
Director NameRichard Britton Gordinier
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 1995(9 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2001)
RolePresident-Henry Group Companie
Correspondence Address645 Allen Avenue
San Marino
California
91108

Location

Registered AddressGreenwood House
4-7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£14,288
Gross Profit£4,473
Net Worth-£361,206
Cash£13,636
Current Liabilities£388,811

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
10 April 2006Application for striking-off (1 page)
7 March 2005Return made up to 03/02/05; full list of members (7 pages)
20 April 2004Return made up to 03/02/04; full list of members (7 pages)
16 February 2004Full accounts made up to 31 December 2002 (12 pages)
8 February 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
17 May 2003Full accounts made up to 31 December 2000 (11 pages)
17 May 2003Full accounts made up to 31 December 2001 (12 pages)
17 May 2003Full accounts made up to 31 December 1999 (11 pages)
17 March 2003Return made up to 03/02/03; full list of members (7 pages)
12 April 2002Return made up to 03/02/02; full list of members (6 pages)
25 May 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 May 2001Registered office changed on 25/05/01 from: ashley house 18/20 george street richmond surrey TW9 1HY (1 page)
28 March 2000Return made up to 03/02/00; full list of members (7 pages)
17 February 2000Secretary's particulars changed;director's particulars changed (1 page)
17 February 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
17 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
8 February 2000Accounts for a small company made up to 31 December 1997 (5 pages)
7 June 1999Return made up to 03/02/99; no change of members (4 pages)
27 May 1999Accounts for a small company made up to 31 December 1996 (5 pages)
20 April 1998Return made up to 03/02/98; no change of members (4 pages)
18 July 1997Full accounts made up to 31 December 1995 (11 pages)
8 June 1997Return made up to 03/02/97; full list of members (6 pages)
8 July 1996Accounts for a small company made up to 31 December 1994 (5 pages)
8 July 1996Return made up to 03/02/96; no change of members (4 pages)
24 May 1995Return made up to 03/02/95; no change of members (4 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Secretary resigned;director resigned (2 pages)
30 March 1995New secretary appointed;new director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Return made up to 03/02/94; full list of members (8 pages)