Company NameStobbs Marine Consultants Ltd
Company StatusDissolved
Company Number03716102
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGeorge Duncan Stobbs
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1999(same day as company formation)
RoleMarine Surveyor
Correspondence Address143a Writtle Road
Chelmsford
Essex
CM1 3BP
Secretary NameElizabeth Marion Munro Stobbs
NationalityBritish
StatusClosed
Appointed19 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address143a Writtle Road
Chelmsford
Essex
CM1 3BP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address143a Writtle Road
Chelmsford
Essex
CM1 3BP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2001First Gazette notice for voluntary strike-off (1 page)
16 February 2001Application for striking-off (1 page)
17 July 2000Full accounts made up to 31 March 2000 (5 pages)
20 June 2000Registered office changed on 20/06/00 from: 12 wallasea gardens chelmsford essex CM1 6JZ (1 page)
20 June 2000Director's particulars changed (1 page)
20 June 2000Secretary's particulars changed (1 page)
20 March 2000Return made up to 19/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/03/00
(6 pages)
20 September 1999Secretary's particulars changed (1 page)
20 September 1999Director's particulars changed (1 page)
20 September 1999Registered office changed on 20/09/99 from: 83 bourne avenue windsor berkshire SL4 3JR (1 page)
9 September 1999Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999New secretary appointed (2 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999New director appointed (2 pages)
19 February 1999Incorporation (16 pages)