Company NameMarine (Southampton) Limited
Company StatusDissolved
Company Number02091049
CategoryPrivate Limited Company
Incorporation Date19 January 1987(37 years, 3 months ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)
Previous NameCable And Wireless (Marine) Southampton Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameDavid George Foot
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1994(7 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 17 July 2001)
RoleTelecommunications Manager
Country of ResidenceEngland
Correspondence AddressWindmill House St Johns Road
Bashley
New Milton
Hampshire
Bh25 5
Secretary NameChristopher Todhunter
NationalityBritish
StatusClosed
Appointed02 July 1999(12 years, 5 months after company formation)
Appointment Duration2 years (closed 17 July 2001)
RoleCompany Director
Correspondence AddressKendal House
Brockford
Stowmarket
Suffolk
IP14 5PB
Director NameMr John Stephen Allkins
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCharnwood
33 Marsham Way
Gerrards Cross
SL9 8AB
Director NameJohn Denman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Farm
Church Street
Whittington
Lancashire
LA6 2NU
Director NameMr Rex Michael Joseph Ramsden
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(5 years, 4 months after company formation)
Appointment Duration7 years (resigned 02 July 1999)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shilling
Sandy Lane
Lyndhurst
Hampshire
SO43 7DN
Director NameJohn Anthony Benjamin Simkins
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 1995)
RoleMaster Mariner
Correspondence Address40 Whartons Lane
Ashurst
Southampton
Hampshire
SO40 7EF
Secretary NameRobert Joseph Kickham
NationalityBritish
StatusResigned
Appointed07 June 1992(5 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 May 1993)
RoleCompany Director
Correspondence AddressFlat B Priors Barton House
Kingsgate Road St Cross
Winchester
Hants
Secretary NameMr Colin John Holmes
NationalityBritish
StatusResigned
Appointed27 May 1993(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 1994)
RoleSecretary
Correspondence Address33 High Street
Great Houghton
Northampton
Northamptonshire
NN4 7AF
Director NameRobert John Struzyna
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 April 1995)
RoleTehnology & Quality Director
Correspondence Address76 Ethelburt Avenue
Southampton
Hampshire
SO16 3DD
Director NameMr Edward Morrison Astle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(7 years, 11 months after company formation)
Appointment Duration11 months (resigned 14 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBailey Farmhouse
Chatham Green, Little Waltham
Chelmsford
Essex
CM3 3LE
Secretary NameJacqueline Violet McDowell
NationalityBritish
StatusResigned
Appointed16 December 1994(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 April 1998)
RoleLawyer
Correspondence Address74 Hedingham Road
Halstead
Essex
CO9 2DJ
Secretary NameMr Kenneth Keith Claydon
NationalityBritish
StatusResigned
Appointed05 April 1998(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 1999)
RoleSecretary
Correspondence Address1 Parr House
12 Beaulieu Avenue
London
E16 1TS
Director NameBarry Clive Shine
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(12 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 April 2000)
RoleCompany Director
Correspondence Address61 Mount Pleasant Road
Chigwell
Essex
IG7 5EP

Location

Registered AddressEast Saxon House
27 Duke Street
Chelmsford
Essex
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2001First Gazette notice for voluntary strike-off (1 page)
15 February 2001Application for striking-off (1 page)
27 December 2000Return made up to 12/12/00; full list of members (6 pages)
8 November 2000Director's particulars changed (1 page)
31 October 2000Accounts made up to 31 December 1999 (8 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2000Director resigned (2 pages)
7 January 2000Accounts made up to 31 March 1999 (8 pages)
16 December 1999Return made up to 17/12/99; full list of members (6 pages)
18 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 October 1999Director's particulars changed (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Auditor's resignation (2 pages)
20 July 1999New secretary appointed (2 pages)
2 February 1999Accounts made up to 31 March 1998 (7 pages)
23 December 1998Return made up to 17/12/98; full list of members (6 pages)
10 November 1998Secretary's particulars changed (1 page)
12 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1998Accounts made up to 31 March 1997 (13 pages)
5 July 1997Return made up to 07/06/97; no change of members (4 pages)
19 December 1996Accounts made up to 31 March 1996 (19 pages)
8 July 1996Return made up to 07/06/96; no change of members (4 pages)
16 November 1995Director resigned (2 pages)
27 June 1995Return made up to 07/06/95; full list of members (6 pages)
21 June 1995Director's particulars changed (2 pages)
1 June 1995Director resigned (2 pages)
21 April 1995Director resigned (2 pages)
23 March 1995Director resigned (2 pages)
15 March 1995Registered office changed on 15/03/95 from: berth 203 western docks southampton SO1 0HH (1 page)
17 November 1988Accounts made up to 31 March 1988 (23 pages)