Company NameAdventures Scuba School Limited
Company StatusDissolved
Company Number03729096
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 1 month ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Michael Oliver Murphy
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(7 years, 2 months after company formation)
Appointment Duration8 years (closed 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Robjohns Road
Chelmsford
CM1 3AG
Secretary NameMr Michael Oliver Murphy
NationalityBritish
StatusClosed
Appointed18 May 2006(7 years, 2 months after company formation)
Appointment Duration8 years (closed 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Robjohns Road
Chelmsford
CM1 3AG
Director NameGary William Neale
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleAccountant
Correspondence Address66 Station Road
Upminster
Essex
RM14 2TD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameEric Charles Coverdale
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Station Road
Upminster
Essex
RM14 2TD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Andrew Paul Bishop
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 20 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Olivia Drive
Leigh On Sea
Essex
SS9 3EF
Director NameDavid Underwood
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 15 May 2006)
RoleCompany Director
Correspondence Address19 The Leas
Ingate Stone
Essex
CM4 9AF
Secretary NameDavid Underwood
NationalityBritish
StatusResigned
Appointed23 March 1999(2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 15 May 2006)
RoleCompany Director
Correspondence Address19 The Leas
Ingate Stone
Essex
CM4 9AF
Director NameShaun Daniel Notley
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 2007)
RoleCompany Director
Correspondence AddressChelmset
Main Road
Chelmsford
Essex
CM3 4HW
Director NameMr Brian Neave
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(8 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 November 2013)
RoleInstructor
Country of ResidenceUnited Kingdom
Correspondence Address23 Robjohns Road
Chelmsford
CM1 3AG
Director NameMr Richard Alan Beaumont
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Grasmere Road
Thundersley
South Benfleet
Essex
SS7 3HF

Location

Registered Address23 Robjohns Road
Chelmsford
CM1 3AG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

48 at £1Brian Neave
48.00%
Ordinary
28 at £1Richard Alan Beamont
28.00%
Ordinary
24 at £1Julie Higdon
24.00%
Ordinary

Financials

Year2014
Net Worth-£131,587
Cash£1,158
Current Liabilities£1,607

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
15 December 2013Termination of appointment of Brian Neave as a director (1 page)
4 April 2013Registered office address changed from C/O Higdon & Co 23 Robjohns Road Chelmsford CM1 3AG United Kingdom on 4 April 2013 (1 page)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 100
(4 pages)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 100
(4 pages)
4 April 2013Registered office address changed from C/O Higdon & Co 23 Robjohns Road Chelmsford CM1 3AG United Kingdom on 4 April 2013 (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
29 May 2012Registered office address changed from 16 Russell Way Widford Industrial Estate Chelmsford CM1 3AA on 29 May 2012 (1 page)
29 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
12 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
11 March 2010Secretary's details changed for Mr Michael Oliver Murphy on 11 March 2010 (1 page)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Mr Michael Oliver Murphy on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Brian Neave on 11 March 2010 (2 pages)
19 February 2010Termination of appointment of Richard Beaumont as a director (1 page)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 March 2009Return made up to 09/03/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 April 2008Return made up to 09/03/08; full list of members (4 pages)
9 November 2007New director appointed (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Director resigned (1 page)
25 September 2007New director appointed (1 page)
16 July 2007Ad 14/06/07--------- £ si 97@1=97 £ ic 3/100 (2 pages)
25 June 2007Return made up to 09/03/07; full list of members (3 pages)
25 June 2007Director resigned (1 page)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 October 2006New secretary appointed (1 page)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Director resigned (1 page)
15 May 2006Return made up to 09/03/06; full list of members (3 pages)
30 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 June 2005Return made up to 09/03/05; full list of members (3 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 March 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 May 2003Return made up to 09/03/03; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 May 2002Return made up to 09/03/02; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 May 2001Return made up to 09/03/01; full list of members (6 pages)
15 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
11 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 April 2000Return made up to 09/03/00; full list of members (6 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Ad 23/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999New secretary appointed;new director appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999New director appointed (2 pages)
15 March 1999Registered office changed on 15/03/99 from: 16 st john street london EC1M 4AY (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Secretary resigned (1 page)
9 March 1999Incorporation (15 pages)