Company NameC S Marine Limited
Company StatusDissolved
Company Number01430812
CategoryPrivate Limited Company
Incorporation Date19 June 1979(44 years, 10 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)
Previous NameC.S. Marine Engineering Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRobert Keith Lindsay
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2004(25 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 16 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns Station Road
Otford
Sevenoaks
Kent
TN14 5QU
Director NameMr Jonathan Paul Lindsay
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(25 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 16 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorns Station Road
Otford
Sevenoaks
Kent
TN14 5QU
Secretary NameMr Jonathan Paul Lindsay
NationalityBritish
StatusClosed
Appointed23 December 2004(25 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 16 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorns Station Road
Otford
Sevenoaks
Kent
TN14 5QU
Director NameMrs Greta Croucher
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityDutch
StatusResigned
Appointed22 June 1991(12 years after company formation)
Appointment Duration4 years, 3 months (resigned 06 October 1995)
RoleChairman
Correspondence AddressAnchorage 22 Castle Hill
Carisbrooke
Newport
Isle Of Wight
PO30 1XZ
Director NameMalcolm Richard Golder
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(12 years after company formation)
Appointment Duration1 week, 1 day (resigned 30 June 1991)
RoleCompany Director
Correspondence Address16 Recreation Ground Road
Newport
Isle Of Wight
PO30 5AH
Director NameRoger Colin Sharpe
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(12 years after company formation)
Appointment Duration1 week, 1 day (resigned 30 June 1991)
RoleGeneral Manager
Correspondence AddressMv Ashlake
The Quay
Newport
Isle Of Wight
Director NameWillem Wester
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(12 years after company formation)
Appointment Duration4 years, 3 months (resigned 06 October 1995)
RoleCompany Director
Correspondence Address202 Baring Road
Cowes
Isle Of Wight
PO31 8ER
Secretary NameWillem Wester
NationalityBritish
StatusResigned
Appointed22 June 1991(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 1993)
RoleCompany Director
Correspondence Address202 Baring Road
Cowes
Isle Of Wight
PO31 8ER
Secretary NameDavid John Poulton
NationalityBritish
StatusResigned
Appointed27 January 1993(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivendell
Alverstone Road
Sandown
Isle Of Wight
PO36 0NZ
Director NameZelma Odette Barnes
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(16 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 December 2004)
RoleShop Manager
Correspondence Address29 Gunville Road
Newport
Isle Of Wight
PO30 5LB
Director NameShane Roy Catlow
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(16 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 December 2004)
RoleDelivery Manager
Correspondence Address11 Ash Grove
Cowes
Isle Of Wight
PO31 7HD
Secretary NameZelma Odette Barnes
NationalityBritish
StatusResigned
Appointed06 October 1995(16 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 December 2004)
RoleShop Manager
Correspondence Address29 Gunville Road
Newport
Isle Of Wight
PO30 5LB

Location

Registered AddressNewmet House
Rue De St Lawrence
Waltham Abbey
Essex
EN9 1PF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2009Return made up to 16/02/09; full list of members (3 pages)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
19 February 2009Application for striking-off (1 page)
29 January 2009Full accounts made up to 31 May 2008 (8 pages)
19 February 2008Return made up to 16/02/08; full list of members (2 pages)
23 January 2008Full accounts made up to 31 May 2007 (9 pages)
24 March 2007Return made up to 13/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2007Full accounts made up to 31 May 2006 (10 pages)
20 March 2006Return made up to 13/03/06; full list of members (7 pages)
16 March 2006Full accounts made up to 31 May 2005 (10 pages)
13 June 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
13 June 2005Return made up to 13/06/05; full list of members (7 pages)
18 March 2005Registered office changed on 18/03/05 from: unit 1, 14 mill hill road cowes isle of wight PO31 7EA (1 page)
18 March 2005Accounting reference date shortened from 31/12/05 to 31/05/05 (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2005New director appointed (2 pages)
5 January 2005New secretary appointed;new director appointed (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005Secretary resigned;director resigned (1 page)
21 June 2004Return made up to 13/06/04; full list of members (7 pages)
6 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 June 2003Return made up to 13/06/03; full list of members (7 pages)
23 January 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
20 June 2002Return made up to 13/06/02; full list of members (7 pages)
15 January 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 June 2001Return made up to 13/06/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 December 2000 (4 pages)
21 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 July 1999Return made up to 13/06/99; full list of members (6 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
17 June 1998Return made up to 13/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 February 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 August 1997Company name changed C.S. marine engineering LIMITED\certificate issued on 07/08/97 (2 pages)
17 June 1997Return made up to 13/06/97; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
6 June 1996Return made up to 13/06/96; full list of members (6 pages)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 February 1996Full accounts made up to 31 December 1995 (10 pages)
1 November 1995Director resigned (2 pages)
1 November 1995New secretary appointed;new director appointed (2 pages)
1 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 November 1995Registered office changed on 01/11/95 from: 10 mill hill road cowes isle of wight PO31 7EA (1 page)
1 November 1995Secretary resigned (2 pages)
1 November 1995Director resigned (2 pages)
1 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 November 1995New director appointed (2 pages)
10 October 1995Particulars of mortgage/charge (6 pages)
20 September 1995Full accounts made up to 31 December 1994 (14 pages)