Company NameMarine Supply Services Limited
DirectorMartin Edward Millard
Company StatusDissolved
Company Number02839194
CategoryPrivate Limited Company
Incorporation Date26 July 1993(30 years, 9 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 NameMartin Edward Millard
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1993
Appointment Duration30 years, 10 months
RoleOil Broker
Correspondence Address6 Hardside Close
Welwyn Garden City
Hertfordshire
AL8 6SR
Secretary NameBarbara Joan Millard
NationalityBritish
StatusCurrent
Appointed20 June 1993
Appointment Duration30 years, 10 months
RoleSecretary
Correspondence Address6 Handside Close
Welwyn Garden City
Hertfordshire
AL8 6SR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 December 2001Dissolved (1 page)
11 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
19 June 2001Sec of states rel of liquidator (1 page)
19 June 2001Liquidators statement of receipts and payments (5 pages)
19 April 2001Notice of ceasing to act as a voluntary liquidator (1 page)
17 January 2001Appointment of a voluntary liquidator (1 page)
17 January 2001C/O re change of liq (34 pages)
12 December 2000Liquidators statement of receipts and payments (5 pages)
15 June 2000Liquidators statement of receipts and payments (5 pages)
14 December 1999Liquidators statement of receipts and payments (5 pages)
23 June 1999Liquidators statement of receipts and payments (5 pages)
18 December 1998Liquidators statement of receipts and payments (5 pages)
9 December 1997Liquidators statement of receipts and payments (5 pages)
10 June 1997Liquidators statement of receipts and payments (5 pages)
25 June 1996Registered office changed on 25/06/96 from: 6 handside close welwyn garden city hertfordshire AL8 6SR (1 page)
12 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 1996Appointment of a voluntary liquidator (1 page)
4 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
9 August 1995Return made up to 26/07/95; full list of members (6 pages)