About

Registered Number: 05515998
Date of Incorporation: 22/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 8 months ago)
Registered Address: Ha'Penny Acre Branches Lane, Sherfield English, Romsey, Hampshire, SO51 6JW

 

Founded in 2005, Chris Pybus Marine Ltd are based in Romsey, it's status is listed as "Dissolved". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PYBUS, Sarah Phyllis 22 July 2005 01 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 June 2018
DS01 - Striking off application by a company 24 May 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 July 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 15 July 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 03 September 2010
TM02 - Termination of appointment of secretary 03 September 2010
AD01 - Change of registered office address 24 June 2010
TM02 - Termination of appointment of secretary 01 March 2010
AA - Annual Accounts 26 February 2010
MG01 - Particulars of a mortgage or charge 23 October 2009
AP04 - Appointment of corporate secretary 08 October 2009
AD01 - Change of registered office address 05 October 2009
363a - Annual Return 02 October 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 15 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
225 - Change of Accounting Reference Date 12 December 2005
RESOLUTIONS - N/A 01 August 2005
NEWINC - New incorporation documents 22 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 21 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.