Company NameMarine Equipment Supplies Ltd
Company StatusDissolved
Company Number05696656
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 1 month ago)
Dissolution Date4 April 2017 (6 years, 12 months ago)
Previous NameYachtracker Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Francis Yates
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(same day as company formation)
RoleSatellite Communications
Country of ResidenceEngland
Correspondence AddressKingfishers Mill Square
Wootton Bridge
Ryde
Isle Of Wight
PO33 4HS
Secretary NameJohnsons Financial Management Ltd (Corporation)
StatusClosed
Appointed03 February 2006(same day as company formation)
Correspondence Address2nd Floor
109 Uxbridge Road
London
W5 5TL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemesl.eu

Location

Registered Address2nd Floor
109 Uxbridge Road
London
W5 5TL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Shareholders

1 at £1John Francis Yates
100.00%
Ordinary

Financials

Year2014
Net Worth-£94,828
Current Liabilities£39,581

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017Application to strike the company off the register (3 pages)
10 January 2017Application to strike the company off the register (3 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 March 2016Annual return made up to 3 February 2016 with a full list of shareholders (4 pages)
4 March 2016Annual return made up to 3 February 2016 with a full list of shareholders (4 pages)
4 March 2016Statement of capital following an allotment of shares on 4 March 2016
  • GBP 120,000
(3 pages)
4 March 2016Statement of capital following an allotment of shares on 4 March 2016
  • GBP 120,000
(3 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Director's details changed for John Francis Yates on 6 February 2015 (2 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Director's details changed for John Francis Yates on 6 February 2015 (2 pages)
9 February 2015Director's details changed for John Francis Yates on 6 February 2015 (2 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
30 October 2013Previous accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
30 October 2013Previous accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
6 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
30 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
2 October 2012Company name changed yachtracker LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2012Company name changed yachtracker LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
6 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
27 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
27 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Johnsons Financial Management Ltd on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Johnsons Financial Management Ltd on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for John Francis Yates on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Johnsons Financial Management Ltd on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for John Francis Yates on 1 October 2009 (2 pages)
23 February 2010Director's details changed for John Francis Yates on 1 October 2009 (2 pages)
23 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
6 February 2009Return made up to 03/02/09; full list of members (3 pages)
6 February 2009Return made up to 03/02/09; full list of members (3 pages)
29 February 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
29 February 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
7 February 2008Return made up to 03/02/08; full list of members (2 pages)
7 February 2008Return made up to 03/02/08; full list of members (2 pages)
3 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
3 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
27 February 2007Return made up to 03/02/07; full list of members (2 pages)
27 February 2007Return made up to 03/02/07; full list of members (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
3 February 2006Incorporation (16 pages)
3 February 2006Incorporation (16 pages)