North Hykeham
Lincoln
Lincolnshire
LN6 8UD
Director Name | Mr Geoffrey Moulton Tilling |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lytton Lodge Lytton Road Woking Surrey GU22 7EH |
Secretary Name | Trudy Michelle Grey |
---|---|
Status | Closed |
Appointed | 26 January 2016(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | Mr David Keith McSweeney |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2016(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Secretary Name | Mr Geoffrey Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | Nathan Saam Harding |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 July 2006) |
Role | Company Director |
Correspondence Address | 15 Clift Close Rudloe Corsham Wiltshire SN13 0JS |
Director Name | John Walker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 June 2011) |
Role | Marine Engineer |
Correspondence Address | 11 Trinity Street Frome Somerset BA11 3DE |
Director Name | John Walker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 June 2011) |
Role | Marine Engineer |
Correspondence Address | 11 Trinity Street Frome Somerset BA11 3DE |
Director Name | David Owen Harrop |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Telephone | 020 86144220 |
---|---|
Telephone region | London |
Registered Address | Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
19 at £0.5 | Aroqua LTD 9.50% Ordinary C |
---|---|
19 at £0.5 | Bmt Marine Projects LTD 9.50% Ordinary C |
10 at £0.5 | Decommissioning Development Consultants LTD 5.00% Ordinary C |
76 at £0.5 | Aroqua LTD 38.00% Ordinary B |
76 at £0.5 | Bmt Marine Projects LTD 38.00% Ordinary A |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 May 2006 | Delivered on: 8 June 2006 Persons entitled: Bmt Marine Projects LTD, Decommissioning Development Consultants LTD, Aroqual Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2018 | Application to strike the company off the register (3 pages) |
28 June 2018 | Satisfaction of charge 1 in full (2 pages) |
26 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
27 February 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
7 March 2016 | Appointment of Mr David Keith Mcsweeney as a director on 1 March 2016 (2 pages) |
7 March 2016 | Termination of appointment of David Owen Harrop as a director on 1 March 2016 (1 page) |
7 March 2016 | Termination of appointment of David Owen Harrop as a director on 1 March 2016 (1 page) |
7 March 2016 | Appointment of Mr David Keith Mcsweeney as a director on 1 March 2016 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
26 January 2016 | Appointment of Trudy Michelle Grey as a secretary on 26 January 2016 (2 pages) |
26 January 2016 | Appointment of Trudy Michelle Grey as a secretary on 26 January 2016 (2 pages) |
5 November 2015 | Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015 (1 page) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
17 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
23 November 2011 | Director's details changed for David Owen Harrop on 23 November 2011 (2 pages) |
23 November 2011 | Director's details changed for David Owen Harrop on 23 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
8 June 2011 | Appointment of David Owen Harrop as a director (3 pages) |
8 June 2011 | Appointment of David Owen Harrop as a director (3 pages) |
8 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
3 June 2011 | Termination of appointment of John Walker as a director (1 page) |
3 June 2011 | Termination of appointment of John Walker as a director (1 page) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (5 pages) |
9 February 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
9 February 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (5 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (5 pages) |
19 June 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
19 June 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
21 December 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
21 December 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
4 July 2006 | Return made up to 30/06/06; full list of members (4 pages) |
4 July 2006 | Return made up to 30/06/06; full list of members (4 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: orlando house 1 waldegrave road teddington middlesex twickenham middlesex TW11 8LZ (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: orlando house 1 waldegrave road teddington middlesex twickenham middlesex TW11 8LZ (1 page) |
13 March 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
13 March 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Resolutions
|
6 March 2006 | Resolutions
|
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
16 August 2005 | S-div 26/07/05 (1 page) |
16 August 2005 | Resolutions
|
16 August 2005 | S-div 26/07/05 (1 page) |
16 August 2005 | Resolutions
|
8 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
8 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
5 May 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
5 May 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
30 June 2004 | Incorporation (17 pages) |
30 June 2004 | Incorporation (17 pages) |