Horley
Surrey
RH6 9DO
Director Name | Jeffrey Ronald Dalbora |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 11 December 1990(1 year after company formation) |
Appointment Duration | 18 years, 11 months (closed 01 November 2009) |
Role | Marina Owner |
Correspondence Address | 17 Collingwood Street Drummoyne Sydney New South Wales Foreign |
Director Name | Mr Dirk Hems Kalis |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 1990(1 year after company formation) |
Appointment Duration | 18 years, 11 months (closed 01 November 2009) |
Role | Company Director |
Correspondence Address | Farm Cottage Hincheslea Brockenhurst Hampshire SO42 7UP |
Director Name | Mr David Oliver May |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 1990(1 year after company formation) |
Appointment Duration | 18 years, 11 months (closed 01 November 2009) |
Role | Company Director |
Correspondence Address | 4 William St House William Street London SW1X 9HH |
Director Name | Mr Colin Antony Perkin |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 1990(1 year after company formation) |
Appointment Duration | 18 years, 11 months (closed 01 November 2009) |
Role | Company Director |
Correspondence Address | 40 Centurion Walk Park Farm Kingsnorth Ashford Kent TN23 6FQ |
Director Name | Mr Charles Trenchard Rossiter |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | English |
Status | Closed |
Appointed | 15 May 1991(1 year, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 01 November 2009) |
Role | Boatyard Manager |
Country of Residence | England |
Correspondence Address | Beechwood Farm Cottage Brockishill Road Bartley Southampton Hampshire SO40 2LN |
Director Name | (Sandy) George Alexander Gordon |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 1992(2 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 01 November 2009) |
Role | Marina Manager |
Correspondence Address | Rr 3 McAlpine Road Gananoque Ontario K7g 2u5 |
Director Name | Donald Bird |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 1992) |
Role | Company Director And Harbourmaster |
Correspondence Address | 3 Ocean Court Plymouth Devon PL1 4QA |
Director Name | Drs Felix Dronkers |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 October 1991(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 July 1994) |
Role | Yachting Consultancy & Journalist/Psychologist |
Correspondence Address | Roomeinde 11 Brock In Waterland 1151 Al Foreign |
Director Name | Mr Leonard Ernest Funnell |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 January 1995) |
Role | Financial Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ropes Hill House 4 Lower Street Horning Norfolk NR12 8AA |
Secretary Name | Marine Mutual Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1990(1 year after company formation) |
Appointment Duration | 4 years (resigned 31 December 1994) |
Correspondence Address | 65 Leadenhall Street London EC3A 2AD |
Secretary Name | Michael Else And Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1995(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 1996) |
Correspondence Address | 65 Leadenhall Street London EC3A 2AD |
Registered Address | Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£732,998 |
Cash | £200,911 |
Current Liabilities | £316,912 |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2009 | Completion of winding up (1 page) |
3 January 2007 | Order of court to wind up (2 pages) |
11 August 2006 | Order of court to wind up (1 page) |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2005 | Scheme of arrangement - amalgamation (54 pages) |
23 July 2003 | O/C re replace provisional liq (4 pages) |
10 January 2002 | O/C rem provisional liq (3 pages) |
10 January 2002 | O/C 20/12/01 app of j/pro/liq (3 pages) |
11 February 1998 | O/C appointment provisional liq (8 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: three quays tower hill london EC3R 6DS (1 page) |
18 April 1997 | Auditor's resignation (1 page) |
12 February 1997 | Secretary resigned (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: 65 leadenhall street london EC3A 2AD (1 page) |
30 December 1996 | Annual return made up to 11/12/96 (8 pages) |
8 November 1996 | Accounts made up to 31 December 1995 (19 pages) |
10 January 1996 | Annual return made up to 11/12/95
|
12 October 1995 | Accounts made up to 31 December 1994 (17 pages) |
7 February 1995 | Director resigned (2 pages) |
19 July 1994 | Director resigned (2 pages) |
8 July 1994 | Accounts made up to 31 December 1993 (19 pages) |
1 December 1993 | Accounts made up to 31 December 1992 (18 pages) |
20 May 1992 | Accounts made up to 31 December 1991 (16 pages) |
17 October 1991 | Accounts made up to 31 December 1990 (16 pages) |
21 March 1990 | Company name changed marine mutual association limite d\certificate issued on 22/03/90 (2 pages) |
11 December 1989 | Certificate of incorporation (1 page) |
11 December 1989 | Incorporation (31 pages) |