Company NameEdgar Hamilton (Marine) Limited
Company StatusDissolved
Company Number02443560
CategoryPrivate Limited Company
Incorporation Date16 November 1989(34 years, 5 months ago)
Dissolution Date27 November 2001 (22 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameTerence Walter Wellard
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(2 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 27 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Darcy Place
Bromley
Kent
BR2 0RY
Secretary NameMr Alan Edward Thurlow
NationalityBritish
StatusClosed
Appointed30 September 1992(2 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 27 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrintania
Fernwood Close
Bromley
Kent
BR1 3EZ
Director NameMr David Leslie Hughes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 27 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Brookside
Emerson Park
Hornchurch
Essex
RM11 2RR
Director NameRoger Dean Atkin
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 May 1993)
RoleCompany Director
Correspondence AddressHerne Brow
Pigeon Lane
Herne Bay
Kent
Ct6
Director NameJohn William Hathaway
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address17 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HZ
Director NameNigel Edward Botting
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address12 Kingswood Road
Tadworth
Surrey
KT20 5EG

Location

Registered AddressCity Reach
5 Greenwich View Place
Millharbour
London
E14 9NN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£150

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
22 June 2001Application for striking-off (1 page)
20 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
7 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
23 June 2000Return made up to 24/05/00; full list of members (6 pages)
28 June 1999Return made up to 24/05/99; no change of members (6 pages)
28 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
30 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1997Full accounts made up to 31 December 1996 (9 pages)
25 June 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 1996Full accounts made up to 31 December 1995 (9 pages)
8 July 1996Return made up to 24/05/96; no change of members (8 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Registered office changed on 09/05/96 from: 69-71 great eastern street london EC2A 3HU (1 page)
9 May 1996Director resigned (1 page)
21 June 1995Full accounts made up to 31 December 1994 (10 pages)
21 June 1995Return made up to 24/05/95; no change of members (8 pages)