Company NameM & M Marine Limited
Company StatusDissolved
Company Number03752586
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)
Dissolution Date15 November 2005 (18 years, 5 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 NameGlyn Xavier Moser
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressPasseig Saint Gervasi
52 Atico 2
Barcelona
Spain
Secretary NameDiane Ruth Moser
NationalityBritish
StatusClosed
Appointed24 May 2004(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 15 November 2005)
RoleCompany Director
Correspondence AddressThe Pink House
Cal Gabaitx
08445 Canoves
Spain
Director NameMrs Pamela Joan Marsh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleComputer Manager
Correspondence Address9 Paddock Grove
Beare Green
Dorking
Surrey
RH5 4QL
Secretary NameDENE Legal & Company Services Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence AddressSouth House
21-37 South Street
Dorking
Surrey
RH4 2JZ

Location

Registered AddressThe White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£350,584
Cash£3,352
Current Liabilities£680,325

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
21 June 2005Registered office changed on 21/06/05 from: 21-37 south street dorking surrey RH4 2JZ (1 page)
20 June 2005Application for striking-off (1 page)
24 August 2004Secretary resigned (1 page)
3 August 2004Full accounts made up to 30 September 2003 (12 pages)
17 June 2004New secretary appointed (2 pages)
15 April 2004Return made up to 05/04/04; full list of members (6 pages)
3 July 2003Full accounts made up to 30 September 2002 (12 pages)
7 June 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2002Full accounts made up to 30 September 2001 (11 pages)
10 April 2002Return made up to 05/04/02; full list of members (6 pages)
14 May 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2001Full accounts made up to 30 September 2000 (10 pages)
24 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
22 April 1999Director resigned (1 page)
22 April 1999New director appointed (2 pages)
14 April 1999Incorporation (14 pages)