Company NameGrontmij UK Maritime Limited
Company StatusDissolved
Company Number02618393
CategoryPrivate Limited Company
Incorporation Date7 June 1991(32 years, 10 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)
Previous NameLRDC Maritime Limited

Business Activity

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

Directors

Director NameMr Pieter Bakker
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityDutch
StatusClosed
Appointed26 July 1991(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 04 December 2001)
RoleEngineer
Correspondence AddressNachtegaallaan 24
Bilthoven 3722
Foreign
Director NameJohannes Wilhelmus Hillege
Date of BirthOctober 1941 (Born 82 years ago)
NationalityDutch
StatusClosed
Appointed01 November 1996(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 04 December 2001)
RoleCompany Director
Correspondence AddressPrinses Marialaan 7
3473 Ja Baarn
Netherlands
Secretary NameBarbican Secretaries (Corporation)
StatusClosed
Appointed31 March 1996(4 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 04 December 2001)
Correspondence AddressRolls House
7 Rolls Buildings Fetter Lane
London
EC4A 1NH
Director NameJulia Metcalfe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(same day as company formation)
RoleChartered Secretary
Correspondence AddressWorplesdon Chase Pitch Place
Worplesdon
Guildford
Surrey
GU3 3LA
Secretary NameMiss Elizabeth Mary Nicola Tedder
NationalityBritish
StatusResigned
Appointed07 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage Brick Hill
Chobham
Woking
Surrey
GU24 8TG
Director NameMr Jan Reneman
Date of BirthNovember 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed26 July 1991(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 1996)
RoleCivil Engineer
Correspondence AddressBeethovenlaan - 5
Bilthoven 3723
Foreign
Secretary NameBrian William France
NationalityBritish
StatusResigned
Appointed26 July 1991(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Grantley Gardens
Guildford
Surrey
GU2 8BS

Location

Registered AddressRolls House
7 Rolls Buildings
Fettter Lane
London
EC4A 1NH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
4 July 2001Application for striking-off (1 page)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 August 2000Return made up to 07/06/00; full list of members (5 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 July 1999Return made up to 07/06/99; full list of members (5 pages)
24 June 1998Return made up to 07/06/98; full list of members (5 pages)
24 June 1998Location of register of members (1 page)
11 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
12 June 1997Return made up to 07/06/97; full list of members (5 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
27 March 1997Director resigned (1 page)
12 June 1996Return made up to 07/06/96; full list of members (6 pages)
23 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
2 May 1996Secretary resigned (1 page)
2 May 1996New secretary appointed (2 pages)
2 May 1996Registered office changed on 02/05/96 from: half moon house high street haslemere surrey GU27 2JE (1 page)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
12 June 1995Return made up to 07/06/95; full list of members
  • 363(287) ‐ Registered office changed on 12/06/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 1995Company name changed lrdc maritime LIMITED\certificate issued on 10/04/95 (4 pages)