Company NameGlobal Marine Services Ltd
Company StatusDissolved
Company Number04035151
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Gordon Chalmers
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2000(1 week after company formation)
Appointment Duration8 years, 9 months (closed 12 May 2009)
RoleEngineer
Correspondence Address17 Sunderland Road
Sunderland
Tyne & Wear
SR6 7UR
Secretary NameRobert Gordon Chalmers
NationalityBritish
StatusClosed
Appointed24 July 2000(1 week after company formation)
Appointment Duration8 years, 9 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address17 Sunderland Road
Sunderland
Tyne & Wear
SR6 7UR
Director NameLisa Lockley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(1 year, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressGreenmoor
10 Church View
Burton Latimer
Northamptonshire
NN15 5LG
Director NameBrenda Chalmers
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(6 years after company formation)
Appointment Duration2 years, 9 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address17 Sunderland Road
Cleadon
Tyne & Wear
SR6 7UR
Director NameMr Keith Michael Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield, Strathmore Road
Rowlands Gill
Tyne & Wear
NE39 1HZ
Secretary NameMark Stewart Newton
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address66 Fatfield Park
Washington
Tyne & Wear
NE38 8BP
Director NameAlan McCall
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(1 week after company formation)
Appointment Duration10 months, 1 week (resigned 29 May 2001)
RoleMarine Equioment
Correspondence Address65 Osprey Drive
South Beach Estate
Blyth
Northumberland
NE24 3QS

Location

Registered Address17 Sunderland Road
Cleadon
Sunderland
SR6 7UR
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
25 November 2008Application for striking-off (1 page)
13 June 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 December 2007Director resigned (1 page)
12 October 2006New director appointed (2 pages)
29 September 2006Return made up to 17/07/06; full list of members (7 pages)
15 September 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 September 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
21 September 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2004Total exemption full accounts made up to 31 July 2004 (12 pages)
23 August 2004Return made up to 17/07/04; full list of members (7 pages)
15 September 2003Total exemption full accounts made up to 31 July 2003 (13 pages)
15 August 2003Return made up to 17/07/03; full list of members (7 pages)
13 September 2002Total exemption full accounts made up to 31 July 2002 (13 pages)
12 July 2002New director appointed (2 pages)
4 March 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
9 July 2001Director resigned (1 page)
9 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Secretary resigned (1 page)
1 August 2000Ad 24/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New secretary appointed (2 pages)