About

Registered Number: 05206831
Date of Incorporation: 16/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: Fisher House PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR

 

Fender Care Marine Services Group Ltd was registered on 16 August 2004 and has its registered office in Cumbria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSH, James Henry John 03 July 2017 - 1
HOGGAN, Michael John 26 April 2016 03 July 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 11 July 2019
CS01 - N/A 28 March 2019
RESOLUTIONS - N/A 22 February 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 February 2019
SH19 - Statement of capital 22 February 2019
CAP-SS - N/A 22 February 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 28 March 2018
PSC02 - N/A 24 January 2018
PSC07 - N/A 24 January 2018
CH01 - Change of particulars for director 14 November 2017
AP03 - Appointment of secretary 06 July 2017
TM02 - Termination of appointment of secretary 05 July 2017
AA - Annual Accounts 17 June 2017
CS01 - N/A 03 April 2017
TM01 - Termination of appointment of director 06 February 2017
AA - Annual Accounts 21 July 2016
TM02 - Termination of appointment of secretary 05 May 2016
AP03 - Appointment of secretary 03 May 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 30 June 2015
TM01 - Termination of appointment of director 01 June 2015
AR01 - Annual Return 17 April 2015
MISC - Miscellaneous document 13 April 2015
AP01 - Appointment of director 08 December 2014
AP01 - Appointment of director 08 December 2014
MISC - Miscellaneous document 13 November 2014
AUD - Auditor's letter of resignation 29 October 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
CH01 - Change of particulars for director 18 April 2011
MEM/ARTS - N/A 21 February 2011
RESOLUTIONS - N/A 14 February 2011
CC04 - Statement of companies objects 14 February 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 01 May 2010
CH03 - Change of particulars for secretary 01 May 2010
CH01 - Change of particulars for director 01 May 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 16 April 2009
AUD - Auditor's letter of resignation 21 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 17 April 2008
288b - Notice of resignation of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
AA - Annual Accounts 11 September 2007
363s - Annual Return 08 September 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
287 - Change in situation or address of Registered Office 21 November 2005
363s - Annual Return 13 September 2005
225 - Change of Accounting Reference Date 31 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
RESOLUTIONS - N/A 29 March 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 March 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
288a - Notice of appointment of directors or secretaries 17 November 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2004
225 - Change of Accounting Reference Date 27 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
RESOLUTIONS - N/A 20 October 2004
RESOLUTIONS - N/A 20 October 2004
287 - Change in situation or address of Registered Office 20 October 2004
NEWINC - New incorporation documents 16 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.