Company NameHartlepool Marine Servicing Company Limited
Company StatusLiquidation
Company Number00767350
CategoryPrivate Limited Company
Incorporation Date11 July 1963(60 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Directors

Director NameMr Kenneth Aitchison
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(28 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address4 Old Road
Billingham
Cleveland
TS23 1DS
Director NameMr Thomas Wilson Hodgson
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(28 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleShipwright
Correspondence Address10 Compass House
Trident Close
Hartlepool
Cleveland
TS24 0XP
Director NameMr Leonard Potts
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(28 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleShipwright
Correspondence Address9 Salvin Terrace
Fishburn
Co Durham
Director NameMrs Sarah Jane Stubbs
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(28 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleHousewife
Correspondence Address7 St Pauls Road
Hartlepool
Cleveland
TS26 9EY
Secretary NameMichael Andrew O'Connor
NationalityBritish
StatusCurrent
Appointed15 January 1993(29 years, 6 months after company formation)
Appointment Duration31 years, 3 months
RoleSecretary
Correspondence Address65 Carlton Street
Hartlepool
TS26 9EP
Director NameMr James Flounders Potts
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(28 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 1993)
RoleShipwright
Correspondence Address3 Croft Terrace
Hartlepool
Cleveland
TS24 0QX
Director NameMr John Potts
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(28 years, 3 months after company formation)
Appointment Duration5 years (resigned 20 October 1996)
RoleCompany Director
Correspondence Address4 Darlington Street
Hartlepool
Cleveland
TS24 0LQ
Director NameMr Joseph Leo Potts
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(28 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 January 1997)
RoleShipwright
Correspondence Address3 Radcliffe Terrace
Hartlepool
Cleveland
TS24 0QA
Secretary NameMr Barry Playfor
NationalityBritish
StatusResigned
Appointed10 October 1991(28 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 1993)
RoleCompany Director
Correspondence Address34 Osborne Road
Hartlepool
Cleveland
TS26 9JN

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£14,916
Current Liabilities£131,429

Accounts

Latest Accounts30 June 1993 (30 years, 9 months ago)
Next Accounts Due30 April 1995 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 June 2016Restoration by order of the court (3 pages)
20 June 2016Restoration by order of the court (3 pages)
27 August 2004Dissolved (1 page)
27 May 2004Liquidators statement of receipts and payments (5 pages)
27 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
21 May 2004Liquidators statement of receipts and payments (5 pages)
21 November 2003Liquidators statement of receipts and payments (5 pages)
22 May 2003Liquidators statement of receipts and payments (5 pages)
18 December 2002Registered office changed on 18/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
26 November 2002Liquidators statement of receipts and payments (5 pages)
23 May 2002Liquidators statement of receipts and payments (5 pages)
3 December 2001Liquidators statement of receipts and payments (5 pages)
24 May 2001Liquidators statement of receipts and payments (5 pages)
24 November 2000Liquidators statement of receipts and payments (5 pages)
22 November 1999Appointment of a voluntary liquidator (1 page)
22 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 1999Statement of affairs (5 pages)
10 November 1999Registered office changed on 10/11/99 from: cleveland road, hartlepool, cleveland TS24 0SY (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director's particulars changed (1 page)
9 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 September 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)