Company NameLiberty Marine Limited
Company StatusDissolved
Company Number04543417
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Patrick Proner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed28 May 2015(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBp 99-06212 Mandelieu Cedex Bp 99-06212 Mandelieu
245 A.Louis Bleriot
Mandelieu
France
Director NameMr Christopher Michael Allix
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Director NameSipal Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence AddressUnit 3 The Exchange
9 Station Road
Stansted
Essex
CM24 8BE
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
Secretary NameStemforth Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence AddressUnit 3 The Exchange
9 Station Road
Stansted
Essex
CM24 8BE

Location

Registered AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Patrick Proner
100.00%
Ordinary

Financials

Year2014
Net Worth-£381,117
Current Liabilities£5,648

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016Application to strike the company off the register (3 pages)
12 July 2016Application to strike the company off the register (3 pages)
27 June 2016Amended total exemption full accounts made up to 31 December 2014 (9 pages)
27 June 2016Amended total exemption full accounts made up to 31 December 2014 (9 pages)
26 January 2016Total exemption full accounts made up to 31 December 2014 (9 pages)
26 January 2016Total exemption full accounts made up to 31 December 2014 (9 pages)
6 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
6 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
28 May 2015Appointment of Mr Patrick Proner as a director on 28 May 2015 (2 pages)
28 May 2015Appointment of Mr Patrick Proner as a director on 28 May 2015 (2 pages)
9 March 2015Termination of appointment of Sipal Limited as a director on 27 February 2015 (1 page)
9 March 2015Termination of appointment of Sipal Limited as a director on 27 February 2015 (1 page)
9 March 2015Termination of appointment of Christopher Michael Allix as a director on 27 February 2015 (1 page)
9 March 2015Termination of appointment of Stemforth Limited as a secretary on 27 February 2015 (1 page)
9 March 2015Termination of appointment of Stemforth Limited as a secretary on 27 February 2015 (1 page)
9 March 2015Termination of appointment of Christopher Michael Allix as a director on 27 February 2015 (1 page)
3 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
3 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
5 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
5 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
5 November 2013Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page)
5 November 2013Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 November 2012Register(s) moved to registered office address (1 page)
14 November 2012Register(s) moved to registered office address (1 page)
18 October 2012Register(s) moved to registered inspection location (1 page)
18 October 2012Secretary's details changed for Stemforth Limited on 6 August 2012 (2 pages)
18 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
18 October 2012Director's details changed for Sipal Limited on 6 August 2012 (2 pages)
18 October 2012Register(s) moved to registered inspection location (1 page)
18 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
18 October 2012Secretary's details changed for Stemforth Limited on 6 August 2012 (2 pages)
18 October 2012Secretary's details changed for Stemforth Limited on 6 August 2012 (2 pages)
18 October 2012Director's details changed for Sipal Limited on 6 August 2012 (2 pages)
18 October 2012Director's details changed for Sipal Limited on 6 August 2012 (2 pages)
18 October 2012Register inspection address has been changed (1 page)
18 October 2012Register inspection address has been changed (1 page)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 August 2012Registered office address changed from , the Jet Centre Hangar One, 2Nd Floor, London Stanstead Airport, CM24 1RY on 24 August 2012 (1 page)
24 August 2012Registered office address changed from , the Jet Centre Hangar One, 2Nd Floor, London Stanstead Airport, CM24 1RY on 24 August 2012 (1 page)
18 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 July 2011Appointment of Mr Christopher Michael Allix as a director (2 pages)
18 July 2011Appointment of Mr Christopher Michael Allix as a director (2 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
29 September 2010Director's details changed for Sipal Limited on 24 September 2010 (2 pages)
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
29 September 2010Secretary's details changed for Stemforth Limited on 24 September 2010 (2 pages)
29 September 2010Secretary's details changed for Stemforth Limited on 24 September 2010 (2 pages)
29 September 2010Director's details changed for Sipal Limited on 24 September 2010 (2 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
21 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
30 September 2008Return made up to 24/09/08; full list of members (3 pages)
30 September 2008Return made up to 24/09/08; full list of members (3 pages)
30 September 2008Director's change of particulars / sipal LIMITED / 03/09/2008 (1 page)
30 September 2008Secretary's change of particulars / stemforth LIMITED / 03/09/2008 (1 page)
30 September 2008Secretary's change of particulars / stemforth LIMITED / 03/09/2008 (1 page)
30 September 2008Director's change of particulars / sipal LIMITED / 03/09/2008 (1 page)
29 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 September 2008Registered office changed on 08/09/2008 from, the meal house, whalley farm whittington, nr cheltenham, gloucestershire, GL54 4HA (1 page)
8 September 2008Registered office changed on 08/09/2008 from, the meal house, whalley farm whittington, nr cheltenham, gloucestershire, GL54 4HA (1 page)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 October 2007Return made up to 24/09/07; full list of members (2 pages)
2 October 2007Return made up to 24/09/07; full list of members (2 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
25 September 2006Return made up to 24/09/06; full list of members (2 pages)
25 September 2006Return made up to 24/09/06; full list of members (2 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
27 September 2005Return made up to 24/09/05; full list of members (3 pages)
27 September 2005Return made up to 24/09/05; full list of members (3 pages)
27 September 2005Secretary's particulars changed (1 page)
27 September 2005Secretary's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
14 February 2005Registered office changed on 14/02/05 from: 3 rodney road, cheltenham, gloucestershire, GL50 1HX (1 page)
14 February 2005Registered office changed on 14/02/05 from: 3 rodney road, cheltenham, gloucestershire, GL50 1HX (1 page)
25 October 2004Return made up to 24/09/04; full list of members (6 pages)
25 October 2004Return made up to 24/09/04; full list of members (6 pages)
20 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
20 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
13 October 2003Return made up to 24/09/03; full list of members (6 pages)
13 October 2003Return made up to 24/09/03; full list of members (6 pages)
17 December 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 December 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
24 September 2002Incorporation (15 pages)
24 September 2002Incorporation (15 pages)