About

Registered Number: 04041891
Date of Incorporation: 27/07/2000 (23 years and 9 months ago)
Company Status: Liquidation
Registered Address: Office 10 Apollo House, Ordnance Street, Blackburn, Lancashire, BB1 3AE,

 

Having been setup in 2000, Fock Marine Ltd has its registered office in Blackburn, it's status in the Companies House registry is set to "Liquidation". Kendal, David, Joshua Joseph Trading And Investments Limited, Peers, Anthony Thomas Robert, Baer Limited are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSHUA JOSEPH TRADING AND INVESTMENTS LIMITED 23 June 2003 20 March 2006 1
PEERS, Anthony Thomas Robert 02 February 2010 25 May 2012 1
BAER LIMITED 20 March 2006 16 September 2008 1
Secretary Name Appointed Resigned Total Appointments
KENDAL, David 25 January 2005 20 March 2006 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 29 April 2015
L64.07 - Release of Official Receiver 29 April 2015
COCOMP - Order to wind up 27 August 2013
TM01 - Termination of appointment of director 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
AR01 - Annual Return 23 April 2012
AP01 - Appointment of director 16 April 2012
AA - Annual Accounts 06 March 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 01 February 2012
AP01 - Appointment of director 01 February 2012
DISS40 - Notice of striking-off action discontinued 07 January 2012
AR01 - Annual Return 04 January 2012
AD01 - Change of registered office address 04 January 2012
AP01 - Appointment of director 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
GAZ1(A) - First notification of strike-off in London Gazette) 25 October 2011
DISS16(SOAS) - N/A 19 April 2011
GAZ1 - First notification of strike-off action in London Gazette 01 March 2011
DISS16(SOAS) - N/A 19 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
DISS40 - Notice of striking-off action discontinued 19 September 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 18 September 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
287 - Change in situation or address of Registered Office 31 March 2009
AA - Annual Accounts 13 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
287 - Change in situation or address of Registered Office 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
363a - Annual Return 01 August 2008
287 - Change in situation or address of Registered Office 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
287 - Change in situation or address of Registered Office 27 July 2007
363a - Annual Return 27 July 2007
287 - Change in situation or address of Registered Office 27 July 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 31 May 2006
287 - Change in situation or address of Registered Office 08 May 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
287 - Change in situation or address of Registered Office 14 September 2005
363s - Annual Return 25 August 2005
AA - Annual Accounts 25 May 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
363s - Annual Return 20 October 2004
287 - Change in situation or address of Registered Office 14 June 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 26 October 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 29 June 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
AA - Annual Accounts 01 June 2003
287 - Change in situation or address of Registered Office 10 April 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 23 August 2001
NEWINC - New incorporation documents 27 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.