Company NameMarine Risk Management Services Limited
Company StatusDissolved
Company Number03000711
CategoryPrivate Limited Company
Incorporation Date12 December 1994(29 years, 4 months ago)
Dissolution Date12 June 2001 (22 years, 10 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 NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 12 June 2001)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 12 June 2001)
RoleChartered Accountant
Correspondence AddressNutcote
Sittingbourne Road
Maidstone
Kent
ME14 5JD
Secretary NameMarie Elizabeth Shopland
NationalityBritish
StatusClosed
Appointed09 December 1999(4 years, 12 months after company formation)
Appointment Duration1 year, 6 months (closed 12 June 2001)
RoleSecretary
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameCapt William David Johnstone Barker
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(same day as company formation)
RoleMarine Consultant
Correspondence AddressWaterside Cottage Milestone Close
Ripley
Woking
Surrey
GU23 6EP
Director NamePaul Robert Bartlett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(same day as company formation)
RoleInsurance Broker
Correspondence Address22 Brent Avenue
South Woodham Ferrers
Chelmsford
Essex
CM3 5SQ
Secretary NamePaul Robert Dawson
NationalityBritish
StatusResigned
Appointed12 December 1994(same day as company formation)
RoleSecretary
Correspondence Address10 Fulwood Walk
Wimbledon
London
SW19 6RB
Director NameMr Adrian Platt
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHatchfield Cottage Butlers Hill
West Horsley
Leatherhead
Surrey
KT24 6AZ
Director NameCharles Julian Parker
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1999)
RolePfof Association Secretary
Correspondence Address1 Ambrose Lane
Harpenden
Hertfordshire
AL5 4AU
Director NameCapt Warren G Leback
Date of BirthMarch 1924 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1995(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1999)
RoleMatitime Consultant
Correspondence Address202 Marten Road
Princeton
New Jersey
08540
United States
Director NameLord John Francis Donaldson Of Lymington
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1999)
RoleLegal Consult & Arbitrator
Correspondence Address5 Kingsfield
Lymington
Hampshire
SO41 3QY
Director NameMr James Gresham Davis
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Woodsford Square
London
W14 8DT
Director NameNicholas John Chipman
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityAustralian
StatusResigned
Appointed30 March 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 1997)
RoleManaging Director
Correspondence AddressChestnuts The Street
West Horsley
Leatherhead
Surrey
KT24 6HS
Director NameMr Stephen Thomas Barton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 1998)
RoleCompany Director
Correspondence Address21 Sutton Place
London
E9 6EH
Director NameStephen John Hirst
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 1999)
RoleInsurance Broker
Correspondence Address50 Bradbourne Street
London
SW6 3TE
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed08 April 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 December 1999)
RoleCompany Director
Correspondence Address14 Kingwood Road
London
SW6 6SR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 December 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 The Marsh Centre
10 Whitechapel High Street
London
E1 8DX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
11 January 2001Application for striking-off (1 page)
16 October 2000Secretary's particulars changed (1 page)
13 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
7 March 2000Return made up to 07/02/00; full list of members (5 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999New secretary appointed (2 pages)
1 December 1999Director's particulars changed (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
6 August 1999Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page)
6 August 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
6 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 March 1999Return made up to 07/02/99; full list of members (12 pages)
5 January 1999Director's particulars changed (1 page)
21 April 1998Director resigned (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 April 1998New secretary appointed (1 page)
5 March 1998Return made up to 07/02/98; full list of members (10 pages)
30 June 1997Director's particulars changed (1 page)
12 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
10 March 1997Return made up to 07/02/97; full list of members (10 pages)
21 February 1997Director resigned (1 page)
7 February 1997Registered office changed on 07/02/97 from: 10 whitechapel high street london E1 8DX (1 page)
18 December 1996Director's particulars changed (2 pages)
22 November 1996Director's particulars changed (1 page)
22 April 1996New director appointed (1 page)
15 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
5 March 1996Return made up to 07/02/96; full list of members (9 pages)
12 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 1996Return made up to 12/12/95; full list of members (9 pages)
7 December 1995Director's particulars changed (4 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
20 October 1995Location of register of directors' interests (1 page)
19 October 1995Location of register of members (non legible) (1 page)
28 July 1995Accounting reference date notified as 31/12 (1 page)
23 April 1995New director appointed (4 pages)
23 April 1995New director appointed (2 pages)
23 April 1995New director appointed (4 pages)
23 April 1995New director appointed (6 pages)
23 April 1995New director appointed (6 pages)