Company NameMersey Maritime Partners Limited
DirectorsIan Clinton Higby and Chris Shirling-Rooke
Company StatusActive - Proposal to Strike off
Company Number04636303
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 January 2003(21 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIan Clinton Higby
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMannamead
14 Oldfield Road
Heswall
Wirral
CH60 6SE
Wales
Director NameMr Chris Shirling-Rooke
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(16 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMersey Maritime Partners Limited Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Secretary NameMr Chris Shirling-Rooke
StatusCurrent
Appointed01 January 2020(16 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressMersey Maritime Partners Limited Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameJohn Ashton Mutch
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address94 Scarisbrick New Road
Southport
Merseyside
PR8 6LQ
Secretary NameJohn Ashton Mutch
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address94 Scarisbrick New Road
Southport
Merseyside
PR8 6LQ
Director NameMrs Janice Elizabeth Stewart
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLatchway 2a Beacon Drive
West Kirby
Wirral
Merseyside
CH48 7ED
Wales
Secretary NameMrs Janice Elizabeth Stewart
NationalityBritish
StatusResigned
Appointed17 March 2003(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLatchway 2a Beacon Drive
West Kirby
Wirral
Merseyside
CH48 7ED
Wales
Director NameMr Jim Teasdale
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(2 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 January 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Wychwood
Upton
Wirral
CH49 6DA
Wales
Director NameJoe McGuffie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2005)
RoleChartered Shipbroker
Correspondence Address10 Kaigh Avenue
Crosby
Liverpool
Merseyside
L23 7YH
Director NameProf Gerry Kelleher
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 2004)
RolePro Vice Chancellor
Country of ResidenceEngland
Correspondence Address32 Alexandra Road
Warrington
Cheshire
WA4 2UT
Director NameLes Heather
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2005)
RoleOps Manager
Correspondence Address55 Earls Hall Avenue
Southend On Sea
Essex
SS2 6NU
Director NameNeil Frederick Garland
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressRedstones Farm
Arrowe Brooke Road Irby
Wirral
CH49 3NY
Wales
Director NameJohn Michael Deveney
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Long Croft
Dark Lane Kingsley
Warrington
Cheshire
WA6 8BW
Director NameCallum Couper
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2004)
RolePort Manager
Correspondence Address146 Quarry Street
Woolton
Liverpool
Merseyside
L25 6HQ
Director NameJames Robert Barclay
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 July 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Lammemoor Road
Liverpool
Merseyside
L18 4QP
Director NameMr David Pendleton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 25 January 2017)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address21 Archerfield Road
Allerton
Liverpool
Merseyside
L18 7HS
Director NameDame Patricia Anne Bacon
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 2005)
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence Address21 Abbeydale Close
Crewe
Cheshire
CW2 5RR
Director NameMr John Reginald Hulmes
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(1 year, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 August 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Cottage
5 Courtenay Road Holyake
Wirral
Merseyside
CH47 1HD
Wales
Secretary NameMr Jim Teasdale
NationalityBritish
StatusResigned
Appointed01 June 2005(2 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 January 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address9 Wychwood
Upton
Wirral
CH49 6DA
Wales

Contact

Websitemerseymaritime.co.uk

Location

Registered AddressMersey Maritime Partners Limited
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 February 2023 (1 year, 2 months ago)
Next Return Due16 February 2024 (overdue)

Filing History

6 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
25 January 2017Termination of appointment of David Pendleton as a director on 25 January 2017 (1 page)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 February 2016Annual return made up to 2 February 2016 no member list (5 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 January 2015Annual return made up to 15 January 2015 no member list (5 pages)
19 January 2015Registered office address changed from Mmg Mersey Maritime Partners Ltd Monks Ferry Birkenhead Wirral CH41 5LH to Mersey Maritime Partners Limited Monks Ferry Birkenhead Merseyside CH41 5LH on 19 January 2015 (1 page)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 January 2014Annual return made up to 15 January 2014 no member list (5 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 January 2013Registered office address changed from 2Nd Floor the Laird Foundation Monks Ferry Birkenhead Merseyside CH41 5LH on 16 January 2013 (1 page)
16 January 2013Annual return made up to 15 January 2013 no member list (5 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
29 February 2012Annual return made up to 15 January 2012 no member list (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2011Annual return made up to 15 January 2011 no member list (5 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 July 2010Section 519 (1 page)
15 February 2010Director's details changed for Jim Teasdale on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 15 January 2010 no member list (4 pages)
7 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
2 April 2009Annual return made up to 15/01/09 (3 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2008Annual return made up to 15/01/08 (2 pages)
11 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
9 May 2007Registered office changed on 09/05/07 from: unit 28 port of liverpool building pier head liverpool L3 1BY (2 pages)
21 February 2007Annual return made up to 14/01/07
  • 363(288) ‐ Director resigned
(5 pages)
20 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
22 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
1 February 2006Annual return made up to 14/01/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2006New secretary appointed (1 page)
1 February 2006Director resigned (2 pages)
23 November 2005Secretary resigned (1 page)
28 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
9 March 2005Annual return made up to 14/01/05
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 09/03/05
(8 pages)
9 March 2005New director appointed (2 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
19 February 2004Annual return made up to 14/01/04
  • 363(288) ‐ Secretary resigned
(4 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004New secretary appointed;new director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
11 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
9 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003New director appointed (2 pages)
31 January 2003Secretary resigned;director resigned (1 page)
31 January 2003Registered office changed on 31/01/03 from: 312B high street orpington kent BR6 0NG (1 page)
31 January 2003Director resigned (1 page)
14 January 2003Incorporation (22 pages)