Company NameSomerton Marine Limited
DirectorsDouglas George Crittenden and Neil Alastair Reginald Taylor Crittenden
Company StatusLiquidation
Company Number01095076
CategoryPrivate Limited Company
Incorporation Date8 February 1973(51 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameDouglas George Crittenden
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1992(18 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleBoatyard Director
Correspondence AddressThe Old Bakehouse
Freehold Street
Lower Heyford
Oxfordshire
OX6 3NS
Director NameNeil Alastair Reginald Taylor Crittenden
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1992(18 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleManager
Correspondence AddressElm View Cottage
Northbrook
Kirtlington
Oxfordshire
Ox5
Secretary NameDouglas George Crittenden
NationalityBritish
StatusCurrent
Appointed13 January 1992(18 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressThe Old Bakehouse
Freehold Street
Lower Heyford
Oxfordshire
OX6 3NS

Location

Registered Address30/31 Shoreditch High Street
London
E1 6PG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1989 (34 years, 6 months ago)
Next Accounts Due31 August 1991 (overdue)
Accounts CategoryFull
Accounts Year End31 October

Returns

Next Return Due22 February 2017 (overdue)

Filing History

28 March 1994Liquidators' statement of receipts and payments (5 pages)
28 March 1994Liquidators statement of receipts and payments (5 pages)
28 March 1994Liquidators' statement of receipts and payments (5 pages)
17 November 1993Liquidators' statement of receipts and payments (5 pages)
17 November 1993Liquidators' statement of receipts and payments (5 pages)
17 November 1993Liquidators statement of receipts and payments (5 pages)
22 April 1993Liquidators' statement of receipts and payments (5 pages)
22 April 1993Liquidators' statement of receipts and payments (5 pages)
22 April 1993Liquidators statement of receipts and payments (5 pages)