Company NameArmac Ltd
Company StatusDissolved
Company Number06833729
CategoryPrivate Limited Company
Incorporation Date2 March 2009(14 years, 9 months ago)
Dissolution Date30 October 2012 (11 years, 1 month ago)
Previous NameArmac Ship Holdings Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Timothy Robert Lowry
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Clifton Hill
Winchester
Hampshire
SO22 5BL
Director NameMr John Foster Yeoman
Date of BirthFebruary 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Hill Manor
Downhead
Shepton Mallet
Somerset
BA4 4LG
Secretary NameMr David Stanley Theobald
NationalityBritish
StatusClosed
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Eagles Road
Greenhithe Quay
Greenhithe
Kent
DA9 9QZ
Director NameMr Mark Carlisle
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2009(7 months, 1 week after company formation)
Appointment Duration3 years (closed 30 October 2012)
RoleChartered Shipbroker
Country of ResidenceEngland
Correspondence Address21-25 North Street
Bromley
BR1 1SJ
Director NameMr Robert James Fraser
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(11 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 December 2010)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address36 Riverside
Medway City Estate
Rochester
Kent
ME2 4DP

Contact

Websitearmacltd.co.uk/
Email address[email protected]
Telephone01258 881763
Telephone regionBlandford

Location

Registered Address21-25 North Street
Bromley
BR1 1SJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

500 at £0.0001Rosanne Lowry
5.00%
Ordinary
3.5k at £0.0001Timothy Robert Lowry
35.00%
Ordinary
3k at £0.0001John Foster Yeoman
30.00%
Ordinary
3k at £0.0001Mark Carlisle
30.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (11 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
5 July 2012Application to strike the company off the register (3 pages)
5 July 2012Application to strike the company off the register (3 pages)
23 May 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 1
(5 pages)
23 May 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 1
(5 pages)
23 May 2012Registered office address changed from 36 Riverside Medway City Estate Rochester Kent ME2 4DP on 23 May 2012 (1 page)
23 May 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 1
(5 pages)
23 May 2012Registered office address changed from 36 Riverside Medway City Estate Rochester Kent ME2 4DP on 23 May 2012 (1 page)
27 February 2012Solvency Statement dated 22/02/12 (3 pages)
27 February 2012Statement of capital on 27 February 2012
  • GBP 100
(4 pages)
27 February 2012Solvency statement dated 22/02/12 (3 pages)
27 February 2012Statement by Directors (3 pages)
27 February 2012Statement by directors (3 pages)
27 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
27 February 2012Statement of capital on 27 February 2012
  • GBP 100
(4 pages)
27 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
10 February 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
10 February 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
2 November 2011Director's details changed for Mr Timothy Robert Lowry on 31 October 2011 (2 pages)
2 November 2011Director's details changed for Mr Timothy Robert Lowry on 31 October 2011 (2 pages)
16 September 2011Full accounts made up to 31 December 2010 (14 pages)
16 September 2011Full accounts made up to 31 December 2010 (14 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
12 April 2011Termination of appointment of Robert Fraser as a director (1 page)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
12 April 2011Termination of appointment of Robert Fraser as a director (1 page)
20 January 2011Statement of capital following an allotment of shares on 8 October 2009
  • GBP 441.395
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 8 October 2009
  • GBP 441.395
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 8 October 2009
  • GBP 441.395
(4 pages)
17 September 2010Statement of capital following an allotment of shares on 28 August 2009
  • GBP 502
(2 pages)
17 September 2010Statement of capital following an allotment of shares on 13 September 2009
  • GBP 3,002
(2 pages)
17 September 2010Statement of capital following an allotment of shares on 13 September 2009
  • GBP 3,002
(2 pages)
17 September 2010Statement of capital following an allotment of shares on 30 July 2009
  • GBP 6,000
(2 pages)
17 September 2010Statement of capital following an allotment of shares on 28 August 2009
  • GBP 502
(2 pages)
17 September 2010Statement of capital following an allotment of shares on 30 July 2009
  • GBP 6,000
(2 pages)
13 August 2010Full accounts made up to 31 December 2009 (26 pages)
13 August 2010Full accounts made up to 31 December 2009 (26 pages)
30 March 2010Director's details changed for Mr John Foster Yeoman on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mr Timothy Robert Lowry on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr John Foster Yeoman on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mr Timothy Robert Lowry on 30 March 2010 (2 pages)
19 March 2010Appointment of Mr Robert James Fraser as a director (2 pages)
19 March 2010Appointment of Mr Mark Carlisle as a director (2 pages)
19 March 2010Appointment of Mr Robert James Fraser as a director (2 pages)
19 March 2010Appointment of Mr Mark Carlisle as a director (2 pages)
31 December 2009Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
31 December 2009Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
15 April 2009Memorandum and Articles of Association (16 pages)
15 April 2009Memorandum and Articles of Association (16 pages)
8 April 2009Company name changed armac ship holdings LIMITED\certificate issued on 08/04/09 (2 pages)
8 April 2009Company name changed armac ship holdings LIMITED\certificate issued on 08/04/09 (2 pages)
31 March 2009Registered office changed on 31/03/2009 from 1 eagles road greenhithe kent DA9 9QZ (1 page)
31 March 2009Registered office changed on 31/03/2009 from 1 eagles road greenhithe kent DA9 9QZ (1 page)
2 March 2009Incorporation (17 pages)
2 March 2009Incorporation (17 pages)