Company NameOceanrise Management Limited
DirectorsBrian Frederick Daly and Pauline Veronica Ilston
Company StatusDissolved
Company Number02801826
CategoryPrivate Limited Company
Incorporation Date19 March 1993(31 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Brian Frederick Daly
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1993(6 days after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Humber Road
Witham
Essex
CM8 1TY
Director NamePauline Veronica Ilston
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1993(6 days after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address147 Humber Road
Witham
Essex
CM8 1TY
Secretary NamePauline Veronica Ilston
NationalityBritish
StatusCurrent
Appointed25 March 1993(6 days after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address147 Humber Road
Witham
Essex
CM8 1TY
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressAleandra House
10,Alexandra Street
Southend
SS1 1BU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 March 1997Dissolved (1 page)
5 December 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
18 September 1996Liquidators statement of receipts and payments (5 pages)
21 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 September 1995Appointment of a voluntary liquidator (2 pages)
21 August 1995Registered office changed on 21/08/95 from: avon house 172 avon road craham upminster essex RMI4 1RQ (1 page)