Company NameMars Shipping UK Ltd
Company StatusDissolved
Company Number05514858
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 10 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Rupert William Aubone Hare
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2012(6 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 16 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOcean House 22 Cousin Lane
London
EC4R 3TE
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Richard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr John Maurice Frank Harrison
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 04 April 2012)
RoleNaval Architect
Country of ResidenceUnited Kingdom
Correspondence Address41 Saxon Way
Melton
Woodbridge
Suffolk
IP12 1LG
Director NameEric Linsley Meadows
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 21 July 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Grosvenor Gardens
Billericay
Essex
CM12 0UF
Secretary NameMr Richard Edward Long
NationalityBritish
StatusResigned
Appointed04 August 2005(2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Marina Drive
Hamble
Southampton
SO31 4PJ
Secretary NameAnna-Malin Eliasson
NationalitySwedish
StatusResigned
Appointed21 July 2006(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 09 March 2009)
RoleAccountant
Correspondence Address128 Daubeney Road
London
E5 0EQ
Secretary NameMr Barry Brenden Farrelly
NationalityBritish
StatusResigned
Appointed09 March 2009(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address38 The Grove
Upminster
Essex
RM14 2ET
Secretary NameMr Christopher Michael Hayward
StatusResigned
Appointed04 April 2012(6 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 February 2017)
RoleCompany Director
Correspondence AddressOcean House 22 Cousin Lane
London
EC4R 3TE
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP

Location

Registered AddressOcean House
22 Cousin Lane
London
EC4R 3TE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

1 at £1Eric Linsley Meadows
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
23 October 2017Application to strike the company off the register (3 pages)
23 October 2017Application to strike the company off the register (3 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
20 February 2017Termination of appointment of Christopher Michael Hayward as a secretary on 8 February 2017 (1 page)
20 February 2017Termination of appointment of Christopher Michael Hayward as a secretary on 8 February 2017 (1 page)
8 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
21 July 2016Termination of appointment of Eric Linsley Meadows as a director on 21 July 2016 (1 page)
21 July 2016Termination of appointment of Eric Linsley Meadows as a director on 21 July 2016 (1 page)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
13 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
22 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(4 pages)
22 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
22 May 2012Registered office address changed from 59 Lafone Street London SE1 2LX on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 59 Lafone Street London SE1 2LX on 22 May 2012 (1 page)
22 April 2012Appointment of Mr Rupert William Aubone Hare as a director (2 pages)
22 April 2012Termination of appointment of John Harrison as a director (1 page)
22 April 2012Termination of appointment of Barry Farrelly as a secretary (1 page)
22 April 2012Termination of appointment of Barry Farrelly as a secretary (1 page)
22 April 2012Appointment of Mr Christopher Michael Hayward as a secretary (1 page)
22 April 2012Appointment of Mr Rupert William Aubone Hare as a director (2 pages)
22 April 2012Termination of appointment of John Harrison as a director (1 page)
22 April 2012Appointment of Mr Christopher Michael Hayward as a secretary (1 page)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 September 2009Return made up to 21/07/09; full list of members (3 pages)
16 September 2009Return made up to 21/07/09; full list of members (3 pages)
16 April 2009Appointment terminated secretary anna-malin eliasson (1 page)
16 April 2009Secretary appointed mr barry brenden farrelly (1 page)
16 April 2009Secretary appointed mr barry brenden farrelly (1 page)
16 April 2009Appointment terminated secretary anna-malin eliasson (1 page)
21 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 August 2008Return made up to 21/07/08; full list of members (3 pages)
4 August 2008Return made up to 21/07/08; full list of members (3 pages)
7 August 2007Return made up to 21/07/07; full list of members (2 pages)
7 August 2007Return made up to 21/07/07; full list of members (2 pages)
23 May 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
23 May 2007Accounts made up to 31 December 2006 (2 pages)
23 May 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
23 May 2007Accounts made up to 31 December 2006 (2 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006New secretary appointed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Return made up to 21/07/06; full list of members (2 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed (1 page)
7 September 2006Return made up to 21/07/06; full list of members (2 pages)
15 August 2005New director appointed (3 pages)
15 August 2005New secretary appointed (2 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005New director appointed (3 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005New director appointed (3 pages)
15 August 2005Registered office changed on 15/08/05 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page)
15 August 2005New secretary appointed (2 pages)
15 August 2005Registered office changed on 15/08/05 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005New director appointed (3 pages)
21 July 2005Incorporation (28 pages)
21 July 2005Incorporation (28 pages)