Company NameGlobal Marine Safety Limited
Company StatusDissolved
Company Number06476651
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 years, 3 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Richard Innes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenview
Longframlington
Morpeth
Northumberland
NE65 8AQ
Director NameMr Malcolm Ronald Stephenson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Warwick Avenue
Whickam
Newcastle Upon Tyne
Tyne & Wear
NE16 5JL
Secretary NameMr Graham Richard Innes
NationalityBritish
StatusClosed
Appointed23 January 2009(1 year after company formation)
Appointment Duration1 year, 8 months (closed 28 September 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenview
Longframlington
Morpeth
Northumberland
NE65 8AQ
Director NameMr Ridley Foster
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Bensham Court
Gateshead
Tyne & Wear
NE8 1XY
Secretary NameMr Malcolm Ronald Stephenson
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Warwick Avenue
Whickam
Newcastle Upon Tyne
Tyne & Wear
NE16 5JL
Secretary NameMs Carol Edna Lawson Taylor
NationalityBritish
StatusResigned
Appointed01 July 2008(5 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 January 2009)
RoleConsultant
Correspondence Address113 Meadow Vale
Northumberland Park Backworth
Newcastle Upon Tyne
Tyne & Wear
NE27 0BD

Location

Registered AddressLloyds Bank Chambers
24 Bondgate Within
Alnwick
Northumberland
NE66 1TD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£47,760
Gross Profit£46,760
Net Worth£178
Cash£2,464
Current Liabilities£10,178

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Voluntary strike-off action has been suspended (1 page)
29 June 2010Voluntary strike-off action has been suspended (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
22 April 2010Application to strike the company off the register (3 pages)
22 April 2010Application to strike the company off the register (3 pages)
12 February 2010Director's details changed for Mr Malcolm Ronald Stephenson on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Malcolm Ronald Stephenson on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-02-12
  • GBP 100
(5 pages)
12 February 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-02-12
  • GBP 100
(5 pages)
12 February 2010Director's details changed for Mr Graham Richard Innes on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Graham Richard Innes on 12 February 2010 (2 pages)
21 August 2009Registered office changed on 21/08/2009 from lloyds bank chambers 24 bondgate within alnwick northumberland NE66 1TG england (1 page)
21 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
21 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
21 August 2009Registered office changed on 21/08/2009 from lloyds bank chambers 24 bondgate within alnwick northumberland NE66 1TG england (1 page)
23 April 2009Return made up to 17/01/09; full list of members (4 pages)
23 April 2009Return made up to 17/01/09; full list of members (4 pages)
23 April 2009Location of register of members (1 page)
23 April 2009Location of register of members (1 page)
22 April 2009Secretary appointed mr graham richard innes (1 page)
22 April 2009Secretary appointed mr graham richard innes (1 page)
21 April 2009Accounting reference date shortened from 31/01/2009 to 31/10/2008 (1 page)
21 April 2009Appointment terminated secretary carol taylor (1 page)
21 April 2009Accounting reference date shortened from 31/01/2009 to 31/10/2008 (1 page)
21 April 2009Appointment Terminated Secretary carol taylor (1 page)
17 July 2008Registered office changed on 17/07/2008 from greenview, high town longframlington morpeth northumberland NE65 8AQ (1 page)
17 July 2008Registered office changed on 17/07/2008 from greenview, high town longframlington morpeth northumberland NE65 8AQ (1 page)
8 July 2008Appointment Terminated Secretary malcolm stephenson (1 page)
8 July 2008Secretary appointed ms carol edna lawson taylor (1 page)
8 July 2008Secretary appointed ms carol edna lawson taylor (1 page)
8 July 2008Appointment terminated secretary malcolm stephenson (1 page)
7 May 2008Appointment Terminated Director ridley foster (1 page)
7 May 2008Appointment terminated director ridley foster (1 page)
17 January 2008Incorporation (16 pages)
17 January 2008Incorporation (16 pages)