Tamworth
B78 3HL
Director Name | Christopher Paul Langdon |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(1 month after company formation) |
Appointment Duration | 3 years (resigned 12 March 2007) |
Role | Company Director |
Correspondence Address | Hojvangs Parkvej 8 Esbjerg Jylland Dk6700 Foreign |
Secretary Name | Kirsty Anne Langdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 December 2004) |
Role | Secretary |
Correspondence Address | 152 Midstocket Road Aberdeen AB15 5HX Scotland |
Director Name | Stuart Bateman |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(11 months after company formation) |
Appointment Duration | 5 years (resigned 15 January 2010) |
Role | Company Director |
Correspondence Address | Alcester Shaftesbury Road Gillingham Dorset SP8 4LJ |
Director Name | Mr Kelvin Stephen Saxby Hide |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 January 2005(11 months after company formation) |
Appointment Duration | 3 years (resigned 05 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackens 60 Dome Hill Caterham Surrey CR3 6EB |
Director Name | Mr John David Warner |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(11 months after company formation) |
Appointment Duration | 3 years (resigned 05 February 2008) |
Role | Chartered Accountant |
Correspondence Address | 2 Bloomsbury Street London WC1B 3ST |
Director Name | Randall Anthony Harford |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 02 February 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 2007) |
Role | Company Director |
Correspondence Address | 7 Barbados Road Federation Park Port Of Spain Foreign |
Director Name | Mr Stephen Barry Smith |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 6 Roman Way Glebe Farm Industrial Estate Rugby Warwickshire CV21 1DB |
Secretary Name | Mrs Karen Marie Birch |
---|---|
Status | Resigned |
Appointed | 23 September 2011(7 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 January 2012) |
Role | Company Director |
Correspondence Address | Unit 6 Roman Way Glebe Farm Industrial Estate Rugby Warwickshire CV21 1DB |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | Eutec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 September 2004) |
Correspondence Address | 152 Midstocket Road Aberdeen AB15 5HX Scotland |
Secretary Name | International Marine Contractors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 March 2007) |
Correspondence Address | Alcester Shaftesbury Road Gillingham Dorset SP8 4LJ |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 September 2011) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | Azets Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Russell Rodger Jordan 50.00% Ordinary |
---|---|
5k at £1 | Russell Rodger Jordan 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£3,769,744 |
Current Liabilities | £3,769,744 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 4 February 2024 (overdue) |
6 October 2005 | Delivered on: 25 October 2005 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
7 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
21 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 June 2017 | Registered office address changed from 1004 Wood Road Rosyth Dunfermline Fife KY11 2EA to 11 Caputhall Road Deans Industrial Estate, Deans Livingston EH54 8AS on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from 1004 Wood Road Rosyth Dunfermline Fife KY11 2EA to 11 Caputhall Road Deans Industrial Estate, Deans Livingston EH54 8AS on 8 June 2017 (1 page) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
13 December 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
13 December 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
21 August 2012 | Company name changed jetpatcher LTD\certificate issued on 21/08/12
|
21 August 2012 | Company name changed jetpatcher LTD\certificate issued on 21/08/12
|
5 July 2012 | Change of name notice (2 pages) |
5 July 2012 | Change of name notice (2 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Termination of appointment of Karen Birch as a secretary (1 page) |
30 January 2012 | Termination of appointment of Karen Birch as a secretary (1 page) |
3 January 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
3 January 2012 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 3 January 2012 (1 page) |
3 January 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
3 January 2012 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 3 January 2012 (1 page) |
23 September 2011 | Appointment of Mrs Karen Marie Birch as a secretary (2 pages) |
23 September 2011 | Appointment of Mrs Karen Marie Birch as a secretary (2 pages) |
23 September 2011 | Appointment of Mr Stephen Barry Smith as a director (2 pages) |
23 September 2011 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
23 September 2011 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
23 September 2011 | Appointment of Mr Stephen Barry Smith as a director (2 pages) |
12 September 2011 | Company name changed marinspect uk LTD\certificate issued on 12/09/11
|
12 September 2011 | Company name changed marinspect uk LTD\certificate issued on 12/09/11
|
20 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
20 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Termination of appointment of Stuart Bateman as a director (2 pages) |
21 January 2010 | Termination of appointment of Stuart Bateman as a director (2 pages) |
30 December 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
30 December 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
22 July 2009 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
22 July 2009 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
22 July 2009 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
22 July 2009 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
11 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
10 March 2008 | Return made up to 10/02/08; full list of members (6 pages) |
10 March 2008 | Return made up to 10/02/08; full list of members (6 pages) |
9 February 2008 | Director resigned (1 page) |
9 February 2008 | Director resigned (1 page) |
9 February 2008 | Director resigned (1 page) |
9 February 2008 | Director resigned (1 page) |
11 July 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
11 July 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
4 May 2007 | Return made up to 10/02/07; full list of members (9 pages) |
4 May 2007 | Return made up to 10/02/07; full list of members (9 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | New secretary appointed (2 pages) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 152 midstocket road aberdeen AB15 5HX (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 152 midstocket road aberdeen AB15 5HX (1 page) |
14 June 2006 | Ad 17/11/05--------- £ si 4900@1 (3 pages) |
14 June 2006 | Ad 17/11/05--------- £ si 4900@1 (3 pages) |
14 June 2006 | Nc inc already adjusted 17/11/05 (1 page) |
14 June 2006 | Resolutions
|
14 June 2006 | Nc inc already adjusted 17/11/05 (1 page) |
14 June 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
14 June 2006 | Ad 17/11/05--------- £ si 5000@1 (2 pages) |
14 June 2006 | Ad 17/11/05--------- £ si 5000@1 (2 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Resolutions
|
5 June 2006 | Return made up to 10/02/06; full list of members (8 pages) |
5 June 2006 | Return made up to 10/02/06; full list of members (8 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
25 October 2005 | Partic of mort/charge * (3 pages) |
25 October 2005 | Partic of mort/charge * (3 pages) |
13 March 2005 | Return made up to 10/02/05; full list of members (2 pages) |
13 March 2005 | Return made up to 10/02/05; full list of members (2 pages) |
6 January 2005 | New director appointed (1 page) |
6 January 2005 | New director appointed (1 page) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | New secretary appointed (1 page) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | New secretary appointed (1 page) |
1 December 2004 | Ad 01/06/04--------- £ si 1@1=1 £ ic 1/2 (1 page) |
1 December 2004 | Ad 01/06/04--------- £ si 1@1=1 £ ic 1/2 (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | New secretary appointed (1 page) |
29 September 2004 | New secretary appointed (1 page) |
11 March 2004 | New secretary appointed (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New secretary appointed (1 page) |
11 March 2004 | New director appointed (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New director appointed (1 page) |
10 February 2004 | Incorporation (13 pages) |
10 February 2004 | Incorporation (13 pages) |