Company NameMarine Partners Ltd
Company StatusDissolved
Company Number04671166
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date5 July 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Julian Pickles
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2003(2 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 05 July 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Hill House Mews
Hill House Park
Maldon
Essex
CM9 4FH
Secretary NameSusan Eve Dale
NationalityBritish
StatusClosed
Appointed19 March 2004(1 year after company formation)
Appointment Duration7 years, 3 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Osborne Road
Brighton
East Sussex
BN1 6LQ
Director NameMr Albert John Almond
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(2 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 19 March 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address88 Highlands Drive
Maldon
Essex
CM9 6HY
Secretary NameMr David Julian Pickles
NationalityBritish
StatusResigned
Appointed16 May 2003(2 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 19 March 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Hill House Mews
Hill House Park
Maldon
Essex
CM9 4FH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5 Hill House Mews, Hill House
Park, Maldon
Essex
CM9 4FH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

36 at £1David Julian Pickles
72.00%
Ordinary
14 at £1Susan Eve Dale
28.00%
Ordinary

Financials

Year2014
Net Worth£25,879
Cash£27,593
Current Liabilities£1,996

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 50
(5 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 50
(5 pages)
14 March 2011Application to strike the company off the register (3 pages)
14 March 2011Application to strike the company off the register (3 pages)
22 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
22 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
8 April 2010Register(s) moved to registered inspection location (1 page)
17 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 April 2009Return made up to 19/02/09; full list of members (3 pages)
2 April 2009Return made up to 19/02/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
28 February 2008Return made up to 19/02/08; full list of members (3 pages)
28 February 2008Return made up to 19/02/08; full list of members (3 pages)
5 October 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
5 October 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
28 February 2007Registered office changed on 28/02/07 from: suite 299 dorset house, duke st chelmsford essex CM1 1TB (1 page)
28 February 2007Registered office changed on 28/02/07 from: suite 299 dorset house, duke st chelmsford essex CM1 1TB (1 page)
28 February 2007Return made up to 19/02/07; full list of members (2 pages)
28 February 2007Return made up to 19/02/07; full list of members (2 pages)
13 November 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
13 November 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
13 March 2006Registered office changed on 13/03/06 from: cutter house woodrolfe road tollesbury maldon essex CM9 8SE (1 page)
13 March 2006Return made up to 19/02/06; full list of members (2 pages)
13 March 2006Return made up to 19/02/06; full list of members (2 pages)
13 March 2006Registered office changed on 13/03/06 from: cutter house woodrolfe road tollesbury maldon essex CM9 8SE (1 page)
9 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
9 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
24 March 2005Return made up to 19/02/05; full list of members (6 pages)
24 March 2005Return made up to 19/02/05; full list of members (6 pages)
15 June 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
15 June 2004Accounts made up to 29 February 2004 (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned (1 page)
8 March 2004Return made up to 19/02/04; full list of members (7 pages)
8 March 2004Return made up to 19/02/04; full list of members (7 pages)
11 July 2003Director's particulars changed (1 page)
11 July 2003Director's particulars changed (1 page)
23 June 2003Ad 16/05/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
23 June 2003Ad 16/05/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
23 June 2003Ad 16/05/03--------- £ si 49@1=49 £ ic 50/99 (2 pages)
23 June 2003Ad 16/05/03--------- £ si 49@1=49 £ ic 50/99 (2 pages)
6 June 2003New secretary appointed;new director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New secretary appointed;new director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New secretary appointed;new director appointed (2 pages)
6 June 2003Registered office changed on 06/06/03 from: marine partners the heybridge centre the street, heybridge essex CM9 4NN (1 page)
6 June 2003New secretary appointed;new director appointed (2 pages)
6 June 2003Registered office changed on 06/06/03 from: marine partners the heybridge centre the street, heybridge essex CM9 4NN (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
19 February 2003Incorporation (9 pages)
19 February 2003Incorporation (9 pages)