Company NameEnergy Marine Services Limited
Company StatusDissolved
Company Number03690227
CategoryPrivate Limited Company
Incorporation Date30 December 1998(25 years, 3 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)
Previous NameMinmar (438) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRichard Bokszczanin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(10 months after company formation)
Appointment Duration3 years, 9 months (closed 05 August 2003)
RoleMarine Insurance
Country of ResidenceEngland
Correspondence Address34 Bradley Gardens
London
W13 8HF
Director NameChristopher James Else
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(10 months after company formation)
Appointment Duration3 years, 9 months (closed 05 August 2003)
RoleUnderwriter
Correspondence Address52 Chelsham Road
London
SW4 6NP
Director NameMr Michael Else
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(10 months after company formation)
Appointment Duration3 years, 9 months (closed 05 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm
Corscombe
Dorchester
Dorset
DT2 0PA
Secretary NameLee Kenneth Wilson
NationalityBritish
StatusClosed
Appointed03 October 2001(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 05 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Felstead Road
Orpington
Kent
BR6 9AB
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameChristopher Paul Brown
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(10 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 September 2000)
RoleChartered Accountant
Correspondence Address17 Maidenhair Drive
Boughton Vale
Rugby
Warwickshire
CV23 0SE
Secretary NameMiss Jacqueline Anne Gibson
NationalityBritish
StatusResigned
Appointed27 October 1999(10 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 2001)
RoleCompany Director
Correspondence Address67 Whitesmith Drive
Billericay
Essex
CM12 0FP
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address65 Leadenhall Street
London
EC3A 2AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
28 February 2003Application for striking-off (1 page)
31 October 2002Return made up to 30/12/01; full list of members (7 pages)
10 September 2002Compulsory strike-off action has been discontinued (1 page)
4 September 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
16 October 2001New secretary appointed (2 pages)
6 February 2001Secretary resigned (1 page)
25 January 2001Return made up to 30/12/00; full list of members (7 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
30 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 2000Director resigned (1 page)
28 February 2000Return made up to 30/12/99; full list of members (7 pages)
4 January 2000Director resigned (1 page)
4 January 2000New director appointed (3 pages)
4 January 2000New director appointed (3 pages)
4 January 2000New director appointed (3 pages)
4 January 2000New director appointed (3 pages)
4 January 2000New secretary appointed (3 pages)
4 January 2000Director resigned (2 pages)
4 January 2000Registered office changed on 04/01/00 from: 51 eastcheap london EC3M 1JP (2 pages)
4 January 2000Secretary resigned (1 page)
5 January 1999Company name changed minmar (438) LIMITED\certificate issued on 05/01/99 (2 pages)