About

Registered Number: 04195358
Date of Incorporation: 06/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2016 (7 years and 6 months ago)
Registered Address: PORTLAND BUSINESS & FINANCIAL SOLUTIONS LTD., Eagle Point, Little Park Farm Road, Fareham, Hampshire, PO15 5TD,

 

Founded in 2001, Marine Composites (UK) Ltd has its registered office in Fareham, Hampshire, it has a status of "Dissolved". The companies director is listed as Selwood, Amanda in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SELWOOD, Amanda 14 April 2001 22 March 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 18 July 2016
4.68 - Liquidator's statement of receipts and payments 26 May 2016
4.68 - Liquidator's statement of receipts and payments 16 July 2015
RESOLUTIONS - N/A 15 May 2014
RESOLUTIONS - N/A 15 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 15 May 2014
4.20 - N/A 15 May 2014
AD01 - Change of registered office address 23 April 2014
AA - Annual Accounts 31 January 2014
AD01 - Change of registered office address 30 January 2014
AR01 - Annual Return 29 April 2013
AD01 - Change of registered office address 29 April 2013
AA - Annual Accounts 30 January 2013
AD01 - Change of registered office address 16 January 2013
AD01 - Change of registered office address 20 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 16 March 2012
AD01 - Change of registered office address 08 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 23 April 2010
TM02 - Termination of appointment of secretary 23 April 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 17 April 2009
363a - Annual Return 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
AA - Annual Accounts 25 June 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 12 January 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 13 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
287 - Change in situation or address of Registered Office 26 March 2004
CERTNM - Change of name certificate 22 October 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 05 April 2002
CERTNM - Change of name certificate 11 March 2002
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
NEWINC - New incorporation documents 06 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.