Brighton
East Sussex
BN1 6HD
Director Name | Colin Richard Watts |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 1999(18 years, 3 months after company formation) |
Appointment Duration | 13 years (closed 17 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Walker Road Braywick Maidenhead Berkshire SL6 2QT |
Director Name | Timothy Julian Peter Coghlan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2001(19 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 17 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weedon Lodge Cottage Everdon Daventry Northamptonshire NN11 3BQ |
Director Name | Mr Robin Gamble Walters |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2001(19 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 17 July 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Cott Street Farmhouse Cott Street Lane Swanmore Southampton Hampshire SO32 2QG |
Director Name | Mr Simon Nicholas Haigh |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2006(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 17 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivereeds Kiln Park Burton Pembrokeshire SA73 1NY Wales |
Secretary Name | Mr Gareth James Turnbull |
---|---|
Status | Closed |
Appointed | 06 January 2010(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 July 2012) |
Role | Company Director |
Correspondence Address | Marina House Thorpe Lea Road Egham Surrey TW20 8BF |
Director Name | Mr Julian Marcus William Goldie |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(29 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 July 2012) |
Role | Marina Operator |
Country of Residence | United Kingdom |
Correspondence Address | Marina House Thorpe Lea Road Egham Surrey TW20 8BF |
Director Name | Mr Arthur Vincent Bennett |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2011(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marine House Thorpe Lea Road Egham Surrey TW20 8BF |
Director Name | Mr Donald Bird |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(10 years, 10 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Mayflower Marina Ocean Quay Richmond Walk Plymouth Cornwall PL21 4LS |
Director Name | Mr Dirk Hems Kalis |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 January 2000) |
Role | Marina Operator |
Correspondence Address | Farm Cottage Hincheslea Brockenhurst Hampshire SO42 7UP |
Director Name | Colin John McBain |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 1998) |
Role | Marina General Manager |
Correspondence Address | Marden House Alfriston Road Seaford East Sussex BN25 3QG |
Director Name | Mr Colin Antony Perkin |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 December 1998) |
Role | Marina Consultant |
Correspondence Address | 40 Centurion Walk Park Farm Kingsnorth Ashford Kent TN23 6FQ |
Director Name | Barrie Edward Perry |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 January 2000) |
Role | Marina Management |
Country of Residence | England |
Correspondence Address | Waters Edge Hartford Marina Banks End Wyton Huntingdon Cambridgeshire PE17 2AA |
Director Name | Mr Norman Vincent Smith |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2000) |
Role | Marina Management |
Correspondence Address | 36 Wyburn Avenue Hadley Green Barnet Hertfordshire EN5 5TG |
Secretary Name | Mrs Susan Mary Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(10 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 June 2010) |
Role | Secretary |
Correspondence Address | 14 Snowbell Road Park Farm Kingsnorth Ashford Kent TN23 3NF |
Director Name | Mr Samuel John Bourne |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(13 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 31 March 2010) |
Role | Cd/Consultant |
Country of Residence | England |
Correspondence Address | Jessamine Cottage Gritnam Bank Lyndhurst Hampshire SO43 7FD |
Registered Address | Marina House Thorpe Lea Road Egham Surrey TW20 8BF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2012 | Application to strike the company off the register (3 pages) |
21 March 2012 | Application to strike the company off the register (3 pages) |
15 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
6 February 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
6 February 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
7 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
7 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
7 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 February 2011 | Appointment of Mr Arthur Vincent Bennett as a director (2 pages) |
21 February 2011 | Appointment of Mr Arthur Vincent Bennett as a director (2 pages) |
31 January 2011 | Termination of appointment of Susan Lambert as a secretary (1 page) |
31 January 2011 | Appointment of Mr Gareth James Turnbull as a secretary (1 page) |
31 January 2011 | Termination of appointment of Susan Lambert as a secretary (1 page) |
31 January 2011 | Appointment of Mr Gareth James Turnbull as a secretary (1 page) |
23 April 2010 | Termination of appointment of Samuel Bourne as a director (1 page) |
23 April 2010 | Termination of appointment of Samuel Bourne as a director (1 page) |
23 April 2010 | Appointment of Mr Julian Marcus William Goldie as a director (2 pages) |
23 April 2010 | Appointment of Mr Julian Marcus William Goldie as a director (2 pages) |
22 April 2010 | Registered office address changed from Evegate Park Barn Smeeth Ashford Kent TN25 6SX on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from Evegate Park Barn Smeeth Ashford Kent TN25 6SX on 22 April 2010 (1 page) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
12 February 2010 | Director's details changed for Colin Richard Watts on 2 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Paul Kevin Christopher Simpson on 2 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Colin Richard Watts on 2 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Simon Nicholas Haigh on 2 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Timothy Julian Peter Coghlan on 2 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Colin Richard Watts on 2 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Simon Nicholas Haigh on 2 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Simon Nicholas Haigh on 2 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
12 February 2010 | Director's details changed for Timothy Julian Peter Coghlan on 2 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Timothy Julian Peter Coghlan on 2 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
12 February 2010 | Director's details changed for Mr Paul Kevin Christopher Simpson on 2 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Paul Kevin Christopher Simpson on 2 October 2009 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
12 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
11 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
5 February 2008 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
5 February 2008 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 February 2007 | Secretary's particulars changed (1 page) |
9 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
9 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
9 February 2007 | Secretary's particulars changed (1 page) |
9 February 2007 | New director appointed (1 page) |
9 February 2007 | New director appointed (1 page) |
16 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
16 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
10 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
3 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 February 2005 | Return made up to 09/02/05; full list of members (3 pages) |
15 February 2005 | Return made up to 09/02/05; full list of members (3 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
26 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
16 February 2004 | Return made up to 09/02/04; full list of members
|
21 February 2003 | Return made up to 09/02/03; full list of members (8 pages) |
21 February 2003 | Return made up to 09/02/03; full list of members (8 pages) |
31 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 October 2002 | Secretary's particulars changed (1 page) |
31 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 October 2002 | Secretary's particulars changed (1 page) |
19 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
19 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
13 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Return made up to 09/02/01; full list of members (7 pages) |
9 March 2001 | Return made up to 09/02/01; full list of members (7 pages) |
9 March 2001 | New director appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
19 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 February 2000 | Return made up to 09/02/00; full list of members
|
18 February 2000 | Return made up to 09/02/00; full list of members (8 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
11 March 1999 | Return made up to 09/02/99; no change of members
|
11 March 1999 | Return made up to 09/02/99; no change of members (10 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 February 1998 | Return made up to 09/02/98; full list of members (10 pages) |
20 February 1998 | Return made up to 09/02/98; full list of members (10 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 March 1997 | Return made up to 09/02/97; no change of members (8 pages) |
4 March 1997 | Return made up to 09/02/97; no change of members (8 pages) |
25 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 February 1996 | Return made up to 09/02/96; no change of members (8 pages) |
21 February 1996 | Return made up to 09/02/96; no change of members (8 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 March 1995 | New director appointed (2 pages) |