Company NameSabre Marine Chartering Limited
Company StatusDissolved
Company Number04756030
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 11 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameLee Kenneth Wilson
NationalityBritish
StatusClosed
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Leadenhall Street
London
EC3A 2AD
Director NameMr Lee Kenneth Wilson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2014(10 years, 10 months after company formation)
Appointment Duration4 months (closed 22 July 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 Leadenhall St
London
EC3A 2AD
Director NameChristopher James Else
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage
Chalkcroft Lane
Penton Mewsey
Hampshire
SP11 0RQ
Director NameMary Claire Else
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Penton Mewsey
Andover
Hampshire
SP11 0RQ

Location

Registered Address65 Leadenhall Street
London
EC3A 2AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Christopher J. Else
75.00%
Ordinary
25 at £1Mary Claire Else
25.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
26 March 2014Application to strike the company off the register (3 pages)
26 March 2014Application to strike the company off the register (3 pages)
20 March 2014Termination of appointment of Mary Else as a director (1 page)
20 March 2014Appointment of Mr Lee Kenneth Wilson as a director (2 pages)
20 March 2014Termination of appointment of Mary Else as a director (1 page)
20 March 2014Termination of appointment of Christopher Else as a director (1 page)
20 March 2014Termination of appointment of Christopher Else as a director (1 page)
20 March 2014Appointment of Mr Lee Kenneth Wilson as a director (2 pages)
7 March 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
7 March 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
28 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
9 February 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
21 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
24 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
24 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
24 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
29 April 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
29 April 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
29 April 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mary Claire Else on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mary Claire Else on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mary Claire Else on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Lee Kenneth Wilson on 1 November 2009 (1 page)
13 November 2009Secretary's details changed for Lee Kenneth Wilson on 1 November 2009 (1 page)
13 November 2009Secretary's details changed for Lee Kenneth Wilson on 1 November 2009 (1 page)
15 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
3 November 2008Return made up to 06/10/08; full list of members (4 pages)
3 November 2008Return made up to 06/10/08; full list of members (4 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
29 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 06/10/07; full list of members (2 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 06/10/07; full list of members (2 pages)
13 November 2006Return made up to 06/10/06; full list of members (2 pages)
13 November 2006Return made up to 06/10/06; full list of members (2 pages)
20 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
20 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
2 November 2005Return made up to 06/10/05; full list of members (2 pages)
2 November 2005Return made up to 06/10/05; full list of members (2 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 December 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
5 October 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
5 October 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
1 June 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2003Incorporation (16 pages)
7 May 2003Incorporation (16 pages)