Company NameDowntown Marine Services Limited
Company StatusDissolved
Company Number02749565
CategoryPrivate Limited Company
Incorporation Date22 September 1992(31 years, 7 months ago)
Dissolution Date4 May 2004 (20 years ago)

Business Activity

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

Directors

Secretary NameMr Ian Bone
NationalityBritish
StatusClosed
Appointed04 August 2000(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 04 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ashtead Drive
Bapchild
Sittingbourne
Kent
ME9 9NF
Director NameCarole Ann Bone
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2001(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 04 May 2004)
RoleCompany Director
Correspondence Address15 Ashtead Drive
Bapchild
Sittingbourne
Kent
ME9 9NF
Secretary NameJeanette Taylor
NationalityBritish
StatusClosed
Appointed15 March 2001(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 04 May 2004)
RoleCompany Director
Correspondence Address3 Wentworth House
Wentworth Drive
Sittingbourne
Kent
ME10 1TU
Director NameMr Ian Bone
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(same day as company formation)
RoleMarine Engineer
Country of ResidenceEngland
Correspondence Address15 Ashtead Drive
Bapchild
Sittingbourne
Kent
ME9 9NF
Director NameDavid Cumberland
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(same day as company formation)
RoleMarine Engineer
Correspondence AddressAltamirano
Sole Street
Cobham
Kent
DA12 3AZ
Director NameDavid John Wood
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address83 Bromley Common
Bromley
Kent
BR2 9RN
Secretary NameAnnalee Morrow
NationalityBritish
StatusResigned
Appointed22 September 1992(same day as company formation)
RoleSecretary
Correspondence Address23 Billings Hill Shaw
Hartley
Kent
DA3 8EU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed22 September 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed22 September 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
15 July 2003Voluntary strike-off action has been suspended (1 page)
28 January 2003Voluntary strike-off action has been suspended (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
16 April 2002Voluntary strike-off action has been suspended (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
26 February 2002Application for striking-off (1 page)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001New secretary appointed (2 pages)
2 November 2000Full accounts made up to 30 September 2000 (5 pages)
2 November 2000Full accounts made up to 30 September 1999 (5 pages)
4 October 2000Return made up to 22/09/00; full list of members (6 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Return made up to 22/09/99; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
(6 pages)
24 August 2000New secretary appointed (2 pages)
27 July 1999Full accounts made up to 30 September 1998 (5 pages)
24 November 1998Return made up to 22/09/98; no change of members (4 pages)
4 February 1998Full accounts made up to 30 September 1997 (5 pages)
4 February 1998Return made up to 22/09/97; full list of members (6 pages)
29 January 1998Director resigned (1 page)
29 July 1997Full accounts made up to 30 September 1996 (5 pages)
29 July 1997Return made up to 22/09/96; no change of members (4 pages)
26 September 1996Full accounts made up to 30 September 1995 (6 pages)
16 October 1995Return made up to 22/09/95; no change of members (4 pages)
16 October 1995Full accounts made up to 30 September 1994 (5 pages)