Company NameFitzmaurice Marine Limited
Company StatusDissolved
Company Number02526905
CategoryPrivate Limited Company
Incorporation Date1 August 1990(33 years, 9 months ago)
Dissolution Date2 November 2004 (19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Mackay
Date of BirthOctober 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed31 May 2002(11 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 02 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hillbrow Road
Bromley
Kent
BR1 4JL
Director NameDaniel Finbar Murley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(11 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 02 November 2004)
RoleCompany Director
Correspondence Address133 Flemming Avenue
Leigh On Sea
Essex
SS9 3AU
Secretary NameLMG Services Limited (Corporation)
StatusClosed
Appointed31 May 2002(11 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 02 November 2004)
Correspondence Address38-40 London Fruit Exchange
Brushfield Street
London
E1 6EU
Director NameMr Peter Edward Chapman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Murreys
Ashtead
Surrey
KT21 2LU
Director NameMr Hilary Maurice Fitzmaurice McCall
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year after company formation)
Appointment Duration10 years, 10 months (resigned 31 May 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill
Appleshaw
Andover
Hampshire
SP11 9BH
Director NameArthur Pease
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 18 September 1997)
RoleInsurance Broker
Correspondence Address15 Westmoreland Place
London
SW1V 4AA
Secretary NameMr Peter Edward Chapman
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Murreys
Ashtead
Surrey
KT21 2LU
Director NameMr Raj Rupal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(4 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fernhall Drive
Redbridge
Ilford
Essex
IG4 5BW
Secretary NameMr Raj Rupal
NationalityBritish
StatusResigned
Appointed26 June 1995(4 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fernhall Drive
Redbridge
Ilford
Essex
IG4 5BW

Location

Registered Address66 Mark Lane
London
EC3R 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

20 July 2004First Gazette notice for voluntary strike-off (1 page)
7 June 2004Application for striking-off (1 page)
19 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
9 September 2003Return made up to 01/08/03; full list of members (7 pages)
26 March 2003Full accounts made up to 31 May 2002 (7 pages)
16 September 2002New director appointed (3 pages)
16 September 2002New director appointed (3 pages)
16 September 2002New secretary appointed (2 pages)
28 June 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
6 November 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
29 August 2001Return made up to 01/08/01; full list of members (6 pages)
27 October 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
9 August 2000Return made up to 01/08/00; full list of members (6 pages)
6 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
10 August 1999Return made up to 01/08/99; no change of members (4 pages)
14 January 1999Full accounts made up to 30 April 1998 (9 pages)
29 July 1998Return made up to 01/08/98; full list of members (6 pages)
20 January 1998Full accounts made up to 30 April 1997 (8 pages)
12 December 1997Registered office changed on 12/12/97 from: 16 byward street london EC3R 5BA (1 page)
3 October 1997Director resigned (1 page)
28 July 1997Return made up to 01/08/97; full list of members (6 pages)
11 September 1996Full accounts made up to 30 April 1996 (8 pages)
8 August 1996Return made up to 01/08/96; no change of members (4 pages)
14 September 1995Return made up to 01/08/95; full list of members (6 pages)
7 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)