Company NameSea Marshall Rescue Systems Limited
DirectorMichael Anthony Burchill
Company StatusDissolved
Company Number03192160
CategoryPrivate Limited Company
Incorporation Date29 April 1996(28 years ago)
Previous NameTrakar Limited

Business Activity

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

Directors

Director NameMr Michael Anthony Burchill
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1998(2 years, 3 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hawthorne Avenue
Willerby
Hull
North Humberside
HU10 6JG
Secretary NameDavid John Oates
NationalityBritish
StatusCurrent
Appointed15 May 2000(4 years after company formation)
Appointment Duration23 years, 11 months
RoleChartered Accountant
Correspondence Address123 Scalby Road
Scarborough
North Yorkshire
YO12 5QL
Director NameMr Michael Anthony Burchill
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hawthorne Avenue
Willerby
Hull
North Humberside
HU10 6JG
Director NamePauline Margaret Marshall
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(same day as company formation)
RoleDistributor
Correspondence Address16 Beverley Drive
Beverley
North Humberside
HU17 9GG
Secretary NameAnthony David Marshall
NationalityBritish
StatusResigned
Appointed29 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address18 Beverley Drive
Molescroft
Beverley
North Humberside
HU17 9GG
Director NameAnthony David Marshall
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 August 1999)
RoleCompany Director
Correspondence Address18 Beverley Drive
Molescroft
Beverley
North Humberside
HU17 9GG
Director NameDavid John Oates
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(3 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 May 2000)
RoleChartered Accountant
Correspondence Address123 Scalby Road
Scarborough
North Yorkshire
YO12 5QL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThird Floor
Norwich House Savile Street
Kingston Upon Hull
East Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

1 July 2003Dissolved (1 page)
1 April 2003Return of final meeting of creditors (1 page)
14 December 2001Appointment of a liquidator (1 page)
14 December 2001Notice of discharge of Administration Order (2 pages)
5 December 2001Administrator's abstract of receipts and payments (3 pages)
29 November 2001Order of court to wind up (3 pages)
3 August 2001Administration Order (3 pages)
2 August 2001Registered office changed on 02/08/01 from: 36 saturday market beverley north humberside HU17 9AG (1 page)
31 July 2001Notice of Administration Order (1 page)
18 May 2001Accounts for a small company made up to 31 January 1999 (4 pages)
30 January 2001Accounts for a small company made up to 31 January 2000 (4 pages)
25 May 2000Director resigned (1 page)
25 May 2000Return made up to 29/04/00; full list of members (7 pages)
25 May 2000New secretary appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (1 page)
16 August 1999Secretary resigned;director resigned (1 page)
19 May 1999Return made up to 29/04/99; no change of members
  • 363(287) ‐ Registered office changed on 19/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 February 1999Accounts for a small company made up to 31 January 1998 (4 pages)
11 November 1998Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
19 August 1998Accounts for a small company made up to 30 April 1997 (3 pages)
30 July 1998Return made up to 29/04/98; full list of members (6 pages)
11 February 1998Director resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997Return made up to 29/04/97; full list of members (6 pages)
9 September 1997Ad 22/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1997Company name changed trakar LIMITED\certificate issued on 21/08/97 (2 pages)
7 May 1996Secretary resigned (1 page)
29 April 1996Incorporation (16 pages)