Company NameH.R.S Marine Limited
Company StatusDissolved
Company Number02461247
CategoryPrivate Limited Company
Incorporation Date19 January 1990(34 years, 3 months ago)
Previous NameConstructive Systems Partnership Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen Edgar Westgate
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFold Farm Abney
Hathersage
Hope Valley
Derbyshire
S32 1AH
Secretary NameMr Stephen Edgar Westgate
NationalityBritish
StatusCurrent
Appointed19 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFold Farm Abney
Hathersage
Hope Valley
Derbyshire
S32 1AH
Director NameTimothy Reginald Allen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1995(5 years, 1 month after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence AddressGatehead Cottage Barnside Hepworth
Holmfirth
Huddersfield
HD7 1TN
Director NameMr Peter Thomas Westgate
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1995(5 years, 1 month after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Stumperlowe Hall Road
Sheffield
South Yorkshire
S10 3QT
Director NameRichard Greenslade
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1997(7 years, 2 months after company formation)
Appointment Duration27 years, 1 month
RoleNdt Surveyor
Correspondence Address23 Langdon Street
Sharrow
Sheffield
South Yorkshire
S11 8BH
Director NameRobert John Grimes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1997(7 years, 2 months after company formation)
Appointment Duration27 years, 1 month
RoleNdt Surveyor
Correspondence Address47 Burrowlee Road
Sheffield
South Yorkshire
S6 2AT
Director NameClare Gallagher
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1995)
RoleConsultant
Correspondence Address19 Warren Road
Appleton
Warrington
Cheshire
WA4 5AG
Director NameRaymond Oxley
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1995)
RoleCompany Director
Correspondence Address2 Old School Yard
Whiston
Rotherham
South Yorkshire
S60 4JB

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£53,932
Cash£52,647
Current Liabilities£1,465

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 July 2002Dissolved (1 page)
25 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
25 April 2002Liquidators statement of receipts and payments (5 pages)
7 June 2001Registered office changed on 07/06/01 from: the maltings 81 burton road sheffield south yorkshire S3 8BX (1 page)
5 June 2001Appointment of a voluntary liquidator (1 page)
5 June 2001Declaration of solvency (3 pages)
5 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2001Accounts for a small company made up to 31 March 2001 (7 pages)
23 January 2001Return made up to 19/01/01; full list of members (8 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 January 1999Return made up to 19/01/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/99
(8 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 September 1998Registered office changed on 01/09/98 from: the maltings 81 burton road sheffield yorkshire S3 8BX (1 page)
30 March 1998Registered office changed on 30/03/98 from: 39/41 cavendish street sheffield S3 7RZ (1 page)
10 February 1998Return made up to 19/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
30 December 1997Ad 31/03/97--------- £ si 6000@1=6000 £ ic 23999/29999 (4 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
20 February 1997Return made up to 19/01/97; full list of members (6 pages)
23 January 1997Full accounts made up to 31 March 1996 (10 pages)
12 February 1996Return made up to 19/01/96; full list of members (6 pages)
12 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 May 1995Company name changed constructive systems partnership LIMITED\certificate issued on 25/05/95 (6 pages)
24 May 1995Ad 12/04/95--------- £ si 23997@1=23997 £ ic 2/23999 (2 pages)
24 May 1995Memorandum and Articles of Association (22 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995£ nc 3/200000 12/04/95 (1 page)
5 April 1995Director resigned (2 pages)
5 April 1995Director resigned (2 pages)
21 March 1995Return made up to 19/01/95; full list of members (6 pages)