Company NameSouthwest Maritime Limited
Company StatusDissolved
Company Number03704782
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 2 months ago)
Dissolution Date28 February 2006 (18 years, 1 month ago)
Previous NameEast Anglia Marine Services Limited

Business Activity

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

Directors

Director NameRichard Breatt Perks
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(same day as company formation)
RoleMarine Consultant
Correspondence AddressBerrio Farm
Golberton
Callington
Cornwall
PL17 7NL
Secretary NameJoan Elizabeth Perks
NationalityBritish
StatusClosed
Appointed29 January 1999(same day as company formation)
RoleTeacher
Correspondence AddressBerrio Farm
Golberdon
Callington
Cornwall
PL17 7NL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,217
Current Liabilities£4,244

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
6 October 2005Application for striking-off (1 page)
28 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 June 2004Company name changed east anglia marine services limi ted\certificate issued on 07/06/04 (2 pages)
19 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2003Return made up to 29/01/03; full list of members (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 February 2002Return made up to 29/01/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
13 February 2001Return made up to 29/01/01; full list of members (6 pages)
23 November 2000Full accounts made up to 31 March 2000 (8 pages)
16 February 2000Return made up to 29/01/00; full list of members (6 pages)
2 December 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999Registered office changed on 05/02/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages)