Company NameRSS Marine Limited
Company StatusDissolved
Company Number03078166
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 9 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)
Previous NamesInshore Services (EU) Limited and Renewable Support Services Limited

Business Activity

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

Directors

Director NameMr Richard John Hards
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1995(same day as company formation)
RoleMarine Consultant
Country of ResidenceEngland
Correspondence AddressGarden Villa
Browston Lane Browston
Great Yarmouth
Norfolk
NR31 9DL
Director NameMr Ian Richard Coates
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2004(9 years, 5 months after company formation)
Appointment Duration14 years, 4 months (closed 30 April 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHill Farm
The Row Hunmanby
Filey
North Yorkshire
YO14 0JD
Director NameMr David Anthony Piers Cox
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2004(9 years, 5 months after company formation)
Appointment Duration14 years, 4 months (closed 30 April 2019)
RoleChartered Certified  Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Orkney Court
Cliveden Road
Taplow
Buckinghamshire
SL6 0JB
Secretary NameMr David Anthony Piers Cox
NationalityBritish
StatusClosed
Appointed17 December 2004(9 years, 5 months after company formation)
Appointment Duration14 years, 4 months (closed 30 April 2019)
RoleChartered Certified  Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Orkney Court
Cliveden Road
Taplow
Buckinghamshire
SL6 0JB
Secretary NameLynda Hards
NationalityBritish
StatusResigned
Appointed11 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address23 Marine Parade
Gorleston
Great Yarmouth
Norfolk
NR31 6DY
Secretary NameAva Samantha Hards
NationalityBritish
StatusResigned
Appointed30 September 2002(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 October 2004)
RoleResearcher
Correspondence AddressGarden Villa, Browston Lane
Browston
Great Yarmouth
Norfolk
NR31 9DL
Secretary NameJoyce Brown
NationalityBritish
StatusResigned
Appointed18 October 2004(9 years, 3 months after company formation)
Appointment Duration2 months (resigned 17 December 2004)
RolePersonal Assistant
Correspondence Address22 Minos Road
Lowestoft
Suffolk
NR32 4BL
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websiterssmarine.com
Telephone01723 892861
Telephone regionScarborough

Location

Registered AddressTwo Humber Quays
Wellington Street West
Hull
HU1 2BN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£294,731
Cash£202,952
Current Liabilities£128,014

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 April 2019Final Gazette dissolved following liquidation (1 page)
30 January 2019Return of final meeting in a members' voluntary winding up (16 pages)
4 January 2018Liquidators' statement of receipts and payments to 30 October 2017 (11 pages)
4 January 2018Liquidators' statement of receipts and payments to 30 October 2017 (11 pages)
19 December 2016Liquidators' statement of receipts and payments to 30 October 2016 (8 pages)
19 December 2016Liquidators' statement of receipts and payments to 30 October 2016 (8 pages)
26 January 2016Liquidators' statement of receipts and payments to 30 October 2015 (11 pages)
26 January 2016Liquidators statement of receipts and payments to 30 October 2015 (11 pages)
26 January 2016Liquidators' statement of receipts and payments to 30 October 2015 (11 pages)
14 November 2014Registered office address changed from Hill Farm Bartindale Road Hunmanby North Yorks YO14 0JD to Two Humber Quays Wellington Street West Hull HU1 2BN on 14 November 2014 (2 pages)
14 November 2014Registered office address changed from Hill Farm Bartindale Road Hunmanby North Yorks YO14 0JD to Two Humber Quays Wellington Street West Hull HU1 2BN on 14 November 2014 (2 pages)
12 November 2014Appointment of a voluntary liquidator (1 page)
12 November 2014Declaration of solvency (3 pages)
12 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-31
(1 page)
12 November 2014Appointment of a voluntary liquidator (1 page)
12 November 2014Declaration of solvency (3 pages)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3,000
(6 pages)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3,000
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
20 January 2011Change of name notice (2 pages)
20 January 2011Company name changed renewable support services LIMITED\certificate issued on 20/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
(2 pages)
20 January 2011Company name changed renewable support services LIMITED\certificate issued on 20/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
(2 pages)
20 January 2011Change of name notice (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 July 2009Return made up to 11/07/09; full list of members (4 pages)
22 July 2009Return made up to 11/07/09; full list of members (4 pages)
9 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 October 2008Return made up to 11/07/08; full list of members (4 pages)
2 October 2008Return made up to 11/07/08; full list of members (4 pages)
3 September 2008Registered office changed on 03/09/2008 from 8 abbey walk grimsby north east lincolnshire DN31 1NB (1 page)
3 September 2008Registered office changed on 03/09/2008 from 8 abbey walk grimsby north east lincolnshire DN31 1NB (1 page)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 September 2007Return made up to 11/07/07; no change of members (7 pages)
26 September 2007Return made up to 11/07/07; no change of members (7 pages)
7 August 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Registered office changed on 07/01/05 from: sixty six north quay great yarmouth norfolk NR30 1HE (1 page)
7 January 2005Registered office changed on 07/01/05 from: sixty six north quay great yarmouth norfolk NR30 1HE (1 page)
7 January 2005Ad 17/12/04--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
7 January 2005Ad 17/12/04--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
23 December 2004Company name changed inshore services (eu) LIMITED\certificate issued on 23/12/04 (2 pages)
23 December 2004Company name changed inshore services (eu) LIMITED\certificate issued on 23/12/04 (2 pages)
9 November 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
9 November 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004New secretary appointed (3 pages)
22 October 2004New secretary appointed (3 pages)
16 July 2004Return made up to 11/07/04; full list of members (6 pages)
16 July 2004Return made up to 11/07/04; full list of members (6 pages)
16 September 2003Total exemption full accounts made up to 31 July 2003 (3 pages)
16 September 2003Total exemption full accounts made up to 31 July 2003 (3 pages)
30 July 2003Return made up to 11/07/03; full list of members (6 pages)
30 July 2003Return made up to 11/07/03; full list of members (6 pages)
12 November 2002Accounts for a dormant company made up to 31 July 2002 (3 pages)
12 November 2002Accounts for a dormant company made up to 31 July 2002 (3 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (2 pages)
14 August 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2001Accounts for a dormant company made up to 31 July 2001 (3 pages)
24 August 2001Accounts for a dormant company made up to 31 July 2001 (3 pages)
30 July 2001Return made up to 11/07/01; full list of members (6 pages)
30 July 2001Return made up to 11/07/01; full list of members (6 pages)
18 September 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
18 September 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
20 July 2000Return made up to 11/07/00; full list of members (6 pages)
20 July 2000Return made up to 11/07/00; full list of members (6 pages)
9 September 1999Accounts for a dormant company made up to 31 July 1999 (3 pages)
9 September 1999Accounts for a dormant company made up to 31 July 1999 (3 pages)
16 July 1999Return made up to 11/07/99; full list of members (6 pages)
16 July 1999Return made up to 11/07/99; full list of members (6 pages)
16 September 1998Accounts for a dormant company made up to 31 July 1998 (3 pages)
16 September 1998Accounts for a dormant company made up to 31 July 1998 (3 pages)
17 July 1998Return made up to 11/07/98; no change of members (4 pages)
17 July 1998Registered office changed on 17/07/98 from: floor six havenbridge house north quay great yarmouth norfolk NR30 1HE (1 page)
17 July 1998Registered office changed on 17/07/98 from: floor six havenbridge house north quay great yarmouth norfolk NR30 1HE (1 page)
17 July 1998Return made up to 11/07/98; no change of members (4 pages)
22 September 1997Full accounts made up to 31 July 1997 (3 pages)
22 September 1997Full accounts made up to 31 July 1997 (3 pages)
24 July 1997Return made up to 11/07/97; no change of members (4 pages)
24 July 1997Return made up to 11/07/97; no change of members (4 pages)
30 September 1996Full accounts made up to 31 July 1996 (3 pages)
30 September 1996Full accounts made up to 31 July 1996 (3 pages)
8 July 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1995New director appointed (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Registered office changed on 17/07/95 from: dudley miles company searches 7 leonard street london EC2A 4AQ (1 page)
17 July 1995Secretary resigned (2 pages)
17 July 1995New secretary appointed (2 pages)
17 July 1995Secretary resigned (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995New secretary appointed (2 pages)
17 July 1995Registered office changed on 17/07/95 from: dudley miles company searches 7 leonard street london EC2A 4AQ (1 page)
17 July 1995New director appointed (2 pages)
11 July 1995Incorporation (26 pages)
11 July 1995Incorporation (26 pages)