Company NameRetech Marine Limited
Company StatusDissolved
Company Number04790994
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 11 months ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)
Previous NameInteresting Legal Projects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGraham Dean Jessop
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2005(2 years after company formation)
Appointment Duration7 years, 3 months (closed 02 October 2012)
RoleConsultant
Country of ResidenceFrance
Correspondence AddressLe Bas Faulq
Pont L Eveque
14130
France
Secretary NameMr Stephen John Dover
NationalityBritish
StatusClosed
Appointed28 March 2006(2 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 02 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Castlebar Road
London
W5 2DP
Director NameMr Stephen John Dover
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 02 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Castlebar Road
London
W5 2DP
Director NameNicholas Paul Maurice Sinclair Brown
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleConsultant
Correspondence Address12 Witley Court
Coram Street
London
WC1N 1HO
Secretary NameMildred Agnes Brown
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleHousewife
Correspondence Address29 Amberley Road
Rustington
West Sussex
BN16 2EF
Director NameGary Goodyear
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mortimer Road
Cubley, Penistone
Sheffield
South Yorkshire
S36 9DF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address39 Long Acre
London
WC2E 9LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

780 at £0.001Graham Dean Jessop
74.29%
Ordinary
45 at £0.001Morten Borch
4.29%
Ordinary
220 at £0.001Executors Of Estate Of N.p. Sinclair-brown
20.95%
Ordinary
-OTHER
0.48%
-

Financials

Year2014
Net Worth-£837,624
Current Liabilities£837,624

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
6 June 2012Application to strike the company off the register (3 pages)
6 June 2012Application to strike the company off the register (3 pages)
4 October 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 August 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 1.045
(5 pages)
25 August 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 1.045
(5 pages)
25 August 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 1.045
(5 pages)
4 October 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
31 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
30 August 2010Registered office address changed from Unit 1, Marrtree Business Park Sheffield Road Oxspring Sheffield S36 8ZP United Kingdom on 30 August 2010 (1 page)
30 August 2010Registered office address changed from Unit 1, Marrtree Business Park Sheffield Road Oxspring Sheffield S36 8ZP United Kingdom on 30 August 2010 (1 page)
30 August 2010Director's details changed for Graham Dean Jessop on 6 June 2010 (2 pages)
30 August 2010Director's details changed for Graham Dean Jessop on 6 June 2010 (2 pages)
30 August 2010Director's details changed for Graham Dean Jessop on 6 June 2010 (2 pages)
4 August 2009Return made up to 06/06/09; full list of members (4 pages)
4 August 2009Return made up to 06/06/09; full list of members (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Director appointed mr stephen john dover (2 pages)
29 July 2009Director appointed mr stephen john dover (2 pages)
12 February 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 February 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 February 2009Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 February 2009Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 December 2008Appointment Terminated Director gary goodyear (1 page)
3 December 2008Appointment terminated director gary goodyear (1 page)
15 August 2008Return made up to 06/06/08; full list of members (4 pages)
15 August 2008Location of debenture register (1 page)
15 August 2008Return made up to 06/06/08; full list of members (4 pages)
15 August 2008Location of debenture register (1 page)
15 August 2008Location of register of members (1 page)
15 August 2008Location of register of members (1 page)
1 April 2008Registered office changed on 01/04/2008 from 39 long acre london WC2E 9LG (1 page)
1 April 2008Registered office changed on 01/04/2008 from 39 long acre london WC2E 9LG (1 page)
13 August 2007Return made up to 06/06/07; full list of members (3 pages)
13 August 2007Return made up to 06/06/07; full list of members (3 pages)
22 September 2006Return made up to 06/06/06; full list of members (7 pages)
22 September 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 September 2006Registered office changed on 05/09/06 from: 1 berkeley street london W1J 8DJ (1 page)
5 September 2006Registered office changed on 05/09/06 from: 1 berkeley street london W1J 8DJ (1 page)
5 July 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
5 July 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
30 June 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
30 June 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
16 June 2006Ad 28/04/06--------- £ si [email protected]=4 £ ic 1/5 (2 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006Ad 28/04/06--------- £ si [email protected]=4 £ ic 1/5 (2 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006S-div 27/04/06 (1 page)
16 June 2006Registered office changed on 16/06/06 from: 12 witley court coram street london WC1N 1HD (1 page)
16 June 2006New secretary appointed (2 pages)
16 June 2006Registered office changed on 16/06/06 from: 12 witley court coram street london WC1N 1HD (1 page)
16 June 2006S-div 27/04/06 (1 page)
16 June 2006Secretary resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
13 June 2005Return made up to 06/06/05; full list of members (6 pages)
13 June 2005Company name changed interesting legal projects limit ed\certificate issued on 13/06/05 (2 pages)
13 June 2005Company name changed interesting legal projects limit ed\certificate issued on 13/06/05 (2 pages)
13 June 2005Return made up to 06/06/05; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 July 2004Return made up to 06/06/04; full list of members (6 pages)
9 July 2004Return made up to 06/06/04; full list of members (6 pages)
7 September 2003Registered office changed on 07/09/03 from: 1 abacus house, newlands road corsham wiltshire SN13 0BH (1 page)
7 September 2003Director resigned (1 page)
7 September 2003Registered office changed on 07/09/03 from: 1 abacus house, newlands road corsham wiltshire SN13 0BH (1 page)
7 September 2003Secretary resigned (1 page)
7 September 2003New director appointed (2 pages)
7 September 2003Director resigned (1 page)
7 September 2003Secretary resigned (1 page)
7 September 2003Ad 06/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 September 2003Ad 06/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 September 2003New secretary appointed (2 pages)
7 September 2003New director appointed (2 pages)
7 September 2003New secretary appointed (2 pages)
6 June 2003Incorporation (12 pages)
6 June 2003Incorporation (12 pages)