About

Registered Number: 04710358
Date of Incorporation: 25/03/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (6 years and 6 months ago)
Registered Address: Ray Mabbett Accountancy Unit 1, Freemantle Business Centre, 152 Millbrook Road East, Southampton, SO15 1JR,

 

First Marine Propulsion Ltd was founded on 25 March 2003 with its registered office in Southampton. We don't currently know the number of employees at this business. The current directors of this company are listed as Adams, Elaine Pamela, Adams, Francis Eugene in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Francis Eugene 28 April 2003 12 September 2016 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Elaine Pamela 25 March 2003 21 April 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 12 September 2017
DS01 - Striking off application by a company 01 September 2017
DISS40 - Notice of striking-off action discontinued 08 July 2017
AA - Annual Accounts 05 July 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AD01 - Change of registered office address 20 January 2017
TM01 - Termination of appointment of director 09 November 2016
TM02 - Termination of appointment of secretary 09 November 2016
AA - Annual Accounts 02 November 2016
TM01 - Termination of appointment of director 06 May 2016
AP01 - Appointment of director 06 May 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 13 April 2015
CH01 - Change of particulars for director 13 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 19 April 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 13 April 2009
288c - Notice of change of directors or secretaries or in their particulars 13 April 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 13 July 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 05 May 2004
287 - Change in situation or address of Registered Office 19 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.