Company NameVathek (Marine) Limited
Company StatusDissolved
Company Number01064529
CategoryPrivate Limited Company
Incorporation Date7 August 1972(51 years, 9 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NamePatricia Ann Collins
NationalityBritish
StatusClosed
Appointed28 January 2003(30 years, 6 months after company formation)
Appointment Duration-2 years, 1 month (closed 13 March 2001)
RoleCompany Director
Correspondence Address6 Ainsley Avenue
Romford
Essex
RM7 9HU
Director NameLinda Helen Russ
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(31 years, 8 months after company formation)
Appointment Duration-4 years, 11 months (closed 13 March 2001)
RoleSenior Administrator
Correspondence Address26 Copperfields Way
Romford
Essex
RM3 0XE
Director NameMr Michael Patrick Collins
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 12 July 2002)
RoleMarine Engineer
Correspondence Address24 Moray Way
Rise Park
Romford
Essex
RM1 4YD
Secretary NameMrs Jean Ann Burrows
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 June 1994)
RoleCompany Director
Correspondence Address29 Linden Rise
Warley
Brentwood
Essex
CM14 5UB
Secretary NameSusan Ellen Fitzpatrick
NationalityBritish
StatusResigned
Appointed16 June 1994(21 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1997)
RoleSecretary
Correspondence Address61 Capel Road
Forest Gate
London
E7 0JP
Secretary NamePeter Martin Collins
NationalityBritish
StatusResigned
Appointed31 December 1997(25 years, 5 months after company formation)
Appointment Duration5 years (resigned 28 January 2003)
RoleCompany Director
Correspondence Address5 Guildford Lodge
23 Queens Road
Brentwood
Essex
CM14 4HE
Director NameIain Relf
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(26 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 January 1999)
RoleMarine Engineer
Correspondence Address391 Lunsford Lane
Larkfield
Kent
ME20 6HZ
Director NamePeter Martin Collins
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(27 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2004)
RoleSales Director
Correspondence Address26 Copperfields Way
Romford
Essex
RM3 0XE

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,820
Cash£27,574
Current Liabilities£70,576

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 November 2005Dissolved (1 page)
8 August 2005Liquidators statement of receipts and payments (5 pages)
8 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
25 May 2005Liquidators statement of receipts and payments (5 pages)
27 May 2004Registered office changed on 27/05/04 from: 26 copperfields way harold wood romford essex RM3 0XE (1 page)
25 May 2004Re liq fees (1 page)
25 May 2004Appointment of a voluntary liquidator (1 page)
25 May 2004Declaration of solvency (3 pages)
25 May 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 April 2004Director resigned (1 page)
16 April 2004New director appointed (2 pages)
10 March 2004Return made up to 31/12/03; full list of members (6 pages)
12 February 2004Registered office changed on 12/02/04 from: 24 moray way rise park romford essex RM1 4YD (1 page)
9 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
3 March 2003Total exemption small company accounts made up to 31 August 2001 (6 pages)
3 March 2003Return made up to 31/12/00; no change of members (6 pages)
3 March 2003Total exemption small company accounts made up to 31 August 2000 (6 pages)
3 March 2003New director appointed (1 page)
3 March 2003Total exemption small company accounts made up to 31 August 1999 (6 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003Registered office changed on 03/03/03 from: 53 crown street brentwood essex CM14 4BD (1 page)
3 March 2003Return made up to 31/12/99; full list of members (7 pages)
3 March 2003Director resigned (1 page)
3 March 2003Return made up to 31/12/01; no change of members (6 pages)
3 March 2003New secretary appointed (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Return made up to 31/12/02; full list of members (7 pages)
26 February 2003Restoration by order of the court (1 page)
13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
3 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
3 June 1999Return made up to 31/12/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
19 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 19/02/98
  • 363(288) ‐ Secretary resigned
(4 pages)
19 February 1998New secretary appointed (2 pages)
5 January 1998Auditor's resignation (1 page)
30 July 1997Full accounts made up to 31 August 1996 (10 pages)
24 December 1996Return made up to 31/12/96; full list of members (6 pages)
3 July 1996Full accounts made up to 31 August 1995 (10 pages)
16 January 1996Return made up to 31/12/95; full list of members (4 pages)