Company NameMarine Cruises (Britain) Limited
Company StatusDissolved
Company Number01179142
CategoryPrivate Limited Company
Incorporation Date30 July 1974(49 years, 9 months ago)
Dissolution Date6 June 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Elliot Lewis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed06 May 2004(29 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 06 June 2006)
RoleCEO
Country of ResidenceUnited States
Correspondence Address400 Beacon Street
Boston
02116
United States
Director NameJames Jeffrey Obrien
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed06 May 2004(29 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 06 June 2006)
RoleVice Chairman
Correspondence Address4 Jackson Pond Road
Dedham
Massachusetts 02026
United States
Secretary NameAndrew David Fletcher
NationalityBritish
StatusClosed
Appointed06 May 2004(29 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 06 June 2006)
RoleChief Financial Officer
Correspondence AddressFloor 5 347 Congress Street
Boston, Massachusetts
02210
U S A
Director NameGuy Francois Marie Bardet
Date of BirthNovember 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed29 September 1991(17 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 06 May 2004)
RoleBarge Operator
Correspondence AddressPellerey
Curtil Vergy
21220
France
Director NameGuy Martin Launder Jacques
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(17 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 06 May 2004)
RoleRestaurateur
Correspondence Address47 Sunnyside Road
Coatesville Rd3
Auckland
1311
New Zealand
Director NameMr John Hunt Mathisen
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(17 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 06 May 2004)
RoleManagement Consultant
Correspondence AddressUpper Hankley Cottage
Elstead
Godalming
Surrey
GU8 6LJ
Director NameRichard Howard Parsons
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(17 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 06 May 2004)
RoleBarge Operator
Correspondence AddressRue De La Bucherie
Ecorsaint Les Laumes 21150
France
Director NameMr Florian Claude Rene Colonna Walewski
Date of BirthNovember 1935 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed29 September 1991(17 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 September 2003)
RoleFinancier
Correspondence Address3 Avenue Rodin
75016 Paris
Foreign
Secretary NameGuy Martin Launder Jacques
NationalityBritish
StatusResigned
Appointed29 September 1991(17 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 24 September 1999)
RoleCompany Director
Correspondence AddressThe Manor
Mill Lane, Chalgrove
Oxford
Oxfordshire
OX44 7SL
Secretary NameMr John Hunt Mathisen
NationalityBritish
StatusResigned
Appointed24 September 1999(25 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 May 2004)
RoleCompany Director
Correspondence AddressUpper Hankley Cottage
Elstead
Godalming
Surrey
GU8 6LJ
Director NameGregg Alan Marston
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2004(29 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2005)
RolePresident
Country of ResidenceUnited States
Correspondence Address1102 Dorset Street
Charlotte
Vermont 05445
United States

Location

Registered Address33 Thorne Road
Doncaster
South Yorkshire
DN1 2HD
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
9 January 2006Application for striking-off (1 page)
3 October 2005Secretary's particulars changed (1 page)
30 September 2005Location of register of members (1 page)
30 September 2005Return made up to 15/08/05; full list of members (3 pages)
30 September 2005Director resigned (1 page)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 September 2005Registered office changed on 12/09/05 from: 12 heather court shaw wood business park shaw wood way doncaster south yorkshire DN2 5YL (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 September 2004Return made up to 15/08/04; full list of members (7 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Secretary resigned;director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Registered office changed on 15/07/04 from: upper hankley cottage elstead godalming surrey GU8 6LJ (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
23 April 2004Director resigned (1 page)
5 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 August 2003Return made up to 15/08/03; full list of members (8 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 August 2001Return made up to 15/08/01; full list of members (8 pages)
24 October 2000Full accounts made up to 31 December 1999 (9 pages)
23 August 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2000Secretary resigned (1 page)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1999Full accounts made up to 31 December 1998 (18 pages)
28 September 1999New secretary appointed (2 pages)
20 August 1999Return made up to 15/08/99; no change of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
28 August 1998Return made up to 15/08/98; full list of members (8 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
21 August 1997Return made up to 15/08/97; no change of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
10 September 1996Return made up to 15/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
29 August 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)