Company NameMarine Insure Global Ltd
Company StatusDissolved
Company Number09959780
CategoryPrivate Limited Company
Incorporation Date20 January 2016(8 years, 3 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Bruce Thomas Jason Temple
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2016(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 16 January 2018)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Longwestgate
Scarborough
North Yorkshire
YO11 1RQ
Director NameMr Heath James Samples
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed20 January 2016(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address2 The Dene
Peasholm
Scarborough
North Yorkshire
YO12 7NJ

Contact

Websitewww.marineinsureglobal.com

Location

Registered Address6 Raincliffe Avenue
Scarborough
North Yorkshire
YO12 5BU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Application to strike the company off the register (2 pages)
18 October 2017Application to strike the company off the register (2 pages)
2 August 2017Termination of appointment of Heath James Samples as a director on 2 August 2017 (1 page)
2 August 2017Termination of appointment of Heath James Samples as a director on 2 August 2017 (1 page)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
8 August 2016Registered office address changed from 2 the Dene Peasholm Scarborough North Yorkshire YO12 7NJ England to 6 Raincliffe Avenue Scarborough North Yorkshire YO12 5BU on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 2 the Dene Peasholm Scarborough North Yorkshire YO12 7NJ England to 6 Raincliffe Avenue Scarborough North Yorkshire YO12 5BU on 8 August 2016 (1 page)
15 April 2016Director's details changed for Mr Heath James Samples on 14 April 2016 (2 pages)
15 April 2016Director's details changed for Mr Heath James Samples on 14 April 2016 (2 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10
(4 pages)
15 April 2016Director's details changed for Mr Bruce Thomas Jason Temple on 13 April 2016 (2 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10
(4 pages)
15 April 2016Director's details changed for Mr Bruce Thomas Jason Temple on 13 April 2016 (2 pages)
14 April 2016Appointment of Mr Bruce Thomas Jason Temple as a director on 13 April 2016 (2 pages)
14 April 2016Appointment of Mr Bruce Thomas Jason Temple as a director on 13 April 2016 (2 pages)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)