Dissolved 2017-02-21
Company Information for MARINETEK UK LIMITED
GOSPORT, HAMPSHIRE, PO12 1BS,
|
Company Registration Number
02785647
Private Limited Company
Dissolved Dissolved 2017-02-21 |
Company Name | ||
---|---|---|
MARINETEK UK LIMITED | ||
Legal Registered Office | ||
GOSPORT HAMPSHIRE PO12 1BS Other companies in PO12 | ||
Previous Names | ||
|
Company Number | 02785647 | |
---|---|---|
Date formed | 1993-02-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-02-21 | |
Type of accounts | FULL |
Last Datalog update: | 2017-08-15 07:11:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JUKKA OLAVI SAARIKKO |
||
ILKKA PEKKO SEPPALA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN EATON |
Company Secretary | ||
LEOPOLD JOSEPH NIESSEN |
Director | ||
KAI MALMIVAARA |
Director | ||
TOMMY TAPARI SALOMAA |
Director | ||
JEANETTE ANN BURNETT |
Company Secretary | ||
MICHAEL STEVEN COSTER |
Director | ||
DAVID MICHAEL WISE |
Company Secretary | ||
DAVID MICHAEL WISE |
Director | ||
JEANETTE ANN BURNETT |
Company Secretary | ||
DAVID MICHAEL WISE |
Company Secretary | ||
ROBERT LAWRENCE IMPEY |
Director | ||
JOHN BURNETT |
Director | ||
WILLIAM MICHAEL GREEN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/12/15 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 23/12/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 23/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEOPOLD NIESSEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANN EATON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 23/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AA01 | PREVEXT FROM 31/10/2010 TO 31/12/2010 | |
AR01 | 23/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEOPOLD JOSEPH NIESSEN / 01/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ANN EATON / 01/11/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AR01 | 23/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ILKKA PEKKO SEPPALA / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUKKA OLAVI SAARIKKO / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEOPOLD JOSEPH NIESSEN / 01/12/2009 | |
AA01 | PREVEXT FROM 30/09/2009 TO 31/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
88(2) | AD 22/02/08 GBP SI 26@1=26 GBP IC 74/100 | |
288a | SECRETARY APPOINTED ANN EATON | |
287 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 1 THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY | |
288a | DIRECTOR APPOINTED LEON LEOPOLD NIESSEN | |
288b | APPOINTMENT TERMINATED DIRECTOR KAI MALMIVAARA | |
288a | DIRECTOR APPOINTED JUKKA OLAVI SAARIKKO | |
363a | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/05/07 FROM: LATIMER HOUSE 5 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2BH | |
2.23B | RESULT OF MEETING OF CREDITORS | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
2.32B | NOTICE OF END OF ADMINISTRATION | |
2.17B | STATEMENT OF PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 26/03/07 FROM: F1 FAREHAM HEIGHTS STANDARD WAY FAREHAM HANTS. PO16 8XT | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
169 | £ IC 100/74 31/12/06 £ SR 26@1=26 | |
363s | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED UK MARINA SUPPLIES LIMITED CERTIFICATE ISSUED ON 11/09/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARINETEK UK LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thanet District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |