Company NameH & S Marine Limited
Company StatusDissolved
Company Number04450706
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameHoward Francis Beer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mackay Court
Colchester
Essex
CM0 8AS
Secretary NameDoreen Gladys Newman
NationalityBritish
StatusClosed
Appointed17 January 2007(4 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 23 June 2015)
RoleRetired
Correspondence AddressThe Chestnuts
84 Colemans Avenue
Westcliff On Sea
Essex
SS0 0NX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameDaniel James Weidner
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleSecretary
Correspondence Address55 Leslie Road
Rayleigh
Essex
SS6 8PA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Howard Francis Beer
100.00%
Ordinary

Financials

Year2014
Net Worth£376,275
Cash£158,388
Current Liabilities£317,525

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
26 February 2015Application to strike the company off the register (3 pages)
26 February 2015Application to strike the company off the register (3 pages)
13 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
10 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 June 2010Director's details changed for Howard Francis Beer on 29 May 2010 (2 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Howard Francis Beer on 29 May 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 August 2009Return made up to 29/05/09; full list of members (3 pages)
12 August 2009Return made up to 29/05/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 September 2008Return made up to 29/05/08; full list of members (3 pages)
10 September 2008Return made up to 29/05/08; full list of members (3 pages)
3 September 2008Registered office changed on 03/09/2008 from 1 royal terrace southend on sea essex SS1 1EA (1 page)
3 September 2008Registered office changed on 03/09/2008 from 1 royal terrace southend on sea essex SS1 1EA (1 page)
14 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 June 2007Return made up to 29/05/07; full list of members (2 pages)
21 June 2007Return made up to 29/05/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
8 June 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007New secretary appointed (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007New secretary appointed (1 page)
7 June 2006Return made up to 29/05/06; full list of members (2 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Return made up to 29/05/06; full list of members (2 pages)
24 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
24 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
9 June 2005Return made up to 29/05/05; full list of members (6 pages)
9 June 2005Return made up to 29/05/05; full list of members (6 pages)
28 October 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
28 October 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
30 September 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
30 September 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
26 May 2004Return made up to 29/05/04; full list of members (6 pages)
26 May 2004Return made up to 29/05/04; full list of members (6 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
11 July 2003Return made up to 29/05/03; full list of members (6 pages)
11 July 2003Return made up to 29/05/03; full list of members (6 pages)
26 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
26 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
10 June 2003Compulsory strike-off action has been discontinued (1 page)
10 June 2003New director appointed (4 pages)
10 June 2003Compulsory strike-off action has been discontinued (1 page)
10 June 2003Ad 29/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2003New secretary appointed (4 pages)
10 June 2003Ad 29/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2003Registered office changed on 10/06/03 from: 47/49 green lane northwood middlesex HA6 3AE (2 pages)
10 June 2003New director appointed (4 pages)
10 June 2003New secretary appointed (4 pages)
10 June 2003Registered office changed on 10/06/03 from: 47/49 green lane northwood middlesex HA6 3AE (2 pages)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
29 May 2002Incorporation (15 pages)
29 May 2002Incorporation (15 pages)