Company NameMariner Medical Services Limited
Company StatusDissolved
Company Number07813273
CategoryPrivate Limited Company
Incorporation Date18 October 2011(12 years, 5 months ago)
Dissolution Date24 May 2022 (1 year, 10 months ago)
Previous NamesMariner Medical & Driving Services Ltd and Mariner Medical Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Brian Kenneth Wren
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2020(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMr Michael Atkins
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Director NameMr Christopher Milner
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(8 years, 8 months after company formation)
Appointment Duration5 months (resigned 02 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Michael Atkins
100.00%
Ordinary

Financials

Year2014
Net Worth£4,789
Cash£10
Current Liabilities£11,951

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
28 February 2022Application to strike the company off the register (3 pages)
27 January 2022Micro company accounts made up to 31 May 2021 (4 pages)
18 December 2021Confirmation statement made on 4 December 2021 with updates (5 pages)
28 June 2021Previous accounting period extended from 28 February 2021 to 31 May 2021 (1 page)
20 May 2021Director's details changed for Mr Brian Kenneth Wren on 20 May 2021 (2 pages)
20 May 2021Change of details for Mr Brian Kenneth Wren as a person with significant control on 20 May 2021 (2 pages)
20 May 2021Registered office address changed from 1st Floor Clifftown Road Southend-on-Sea Essex SS1 1AB England to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 20 May 2021 (1 page)
2 March 2021Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH England to 1st Floor Clifftown Road Southend-on-Sea Essex SS1 1AB on 2 March 2021 (1 page)
25 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
4 December 2020Confirmation statement made on 4 December 2020 with updates (4 pages)
2 December 2020Termination of appointment of Christopher Milner as a director on 2 December 2020 (1 page)
2 December 2020Appointment of Mr Brian Kenneth Wren as a director on 2 December 2020 (2 pages)
20 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-17
(3 pages)
15 July 2020Cessation of Michael Akins as a person with significant control on 24 June 2020 (1 page)
15 July 2020Notification of Brian Kenneth Wren as a person with significant control on 24 June 2020 (2 pages)
15 July 2020Termination of appointment of Michael Atkins as a director on 24 June 2020 (1 page)
8 July 2020Appointment of Mr Christopher Milner as a director on 1 July 2020 (2 pages)
8 July 2020Registered office address changed from 23 Chantry Lane Grimsby South Humberside DN31 2LP to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 8 July 2020 (1 page)
22 June 2020Confirmation statement made on 22 June 2020 with updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
25 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
2 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
9 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-08
(3 pages)
9 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-08
(3 pages)
9 November 2017Director's details changed for Mr Michael Atkins on 9 November 2017 (2 pages)
9 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
9 November 2017Director's details changed for Mr Michael Atkins on 9 November 2017 (2 pages)
9 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
9 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10
(3 pages)
3 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10
(3 pages)
3 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10
(3 pages)
22 August 2014Registered office address changed from 194-196 Victoria Street Grimsby North East Lincolnshire DN31 1NX to 23 Chantry Lane Grimsby South Humberside DN31 2LP on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 194-196 Victoria Street Grimsby North East Lincolnshire DN31 1NX to 23 Chantry Lane Grimsby South Humberside DN31 2LP on 22 August 2014 (1 page)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10
(3 pages)
19 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10
(3 pages)
1 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
1 November 2012Previous accounting period shortened from 31 October 2012 to 29 February 2012 (1 page)
1 November 2012Registered office address changed from 17B Waltham Road Scartho Grimsby N E Lincolnshire DN33 2LY United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 17B Waltham Road Scartho Grimsby N E Lincolnshire DN33 2LY United Kingdom on 1 November 2012 (1 page)
1 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
1 November 2012Previous accounting period shortened from 31 October 2012 to 29 February 2012 (1 page)
1 November 2012Registered office address changed from 17B Waltham Road Scartho Grimsby N E Lincolnshire DN33 2LY United Kingdom on 1 November 2012 (1 page)
1 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
29 February 2012Registered office address changed from 1St Floor 35 Louth Rd Grimsby N E Lincolnshire DN33 2HP United Kingdom on 29 February 2012 (1 page)
29 February 2012Registered office address changed from 1St Floor 35 Louth Rd Grimsby N E Lincolnshire DN33 2HP United Kingdom on 29 February 2012 (1 page)
18 October 2011Incorporation (21 pages)
18 October 2011Incorporation (21 pages)