Company NameMarine Claims Management Limited
Company StatusDissolved
Company Number03612444
CategoryPrivate Limited Company
Incorporation Date10 August 1998(25 years, 9 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameEver 1027 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJeremy Marius Traherne Bray
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(1 week after company formation)
Appointment Duration4 years, 8 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressCherry Trees 9 Lambourne Road
Sunderland
Tyne And Wear
SR2 9BX
Secretary NameVivienne Sheila Bray
NationalityBritish
StatusClosed
Appointed17 August 1998(1 week after company formation)
Appointment Duration4 years, 8 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressCherry Trees 9 Lambourne Road
Sunderland
Tyne And Wear
SR2 9BX
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Location

Registered Address4 Saint Thomas Street
Sunderland
Tyne & Wear
SR1 1NW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth-£4,963
Cash£3,388
Current Liabilities£9,328

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
25 June 2002Voluntary strike-off action has been suspended (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
12 February 2002Voluntary strike-off action has been suspended (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
3 January 2002Application for striking-off (1 page)
10 December 2001Return made up to 27/11/01; full list of members (6 pages)
4 December 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 December 2000Return made up to 27/11/00; full list of members (6 pages)
15 December 1999Return made up to 10/08/99; full list of members (6 pages)
14 December 1999Registered office changed on 14/12/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page)
27 August 1998Memorandum and Articles of Association (30 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1998Company name changed ever 1027 LIMITED\certificate issued on 25/08/98 (2 pages)
10 August 1998Incorporation (29 pages)