About

Registered Number: 03604748
Date of Incorporation: 27/07/1998 (26 years and 9 months ago)
Company Status: Liquidation
Registered Address: Bridge Street, Golborne, Nr Warrington, WA3 3BB

 

Based in Nr Warrington, Ocean Processing Ltd was registered on 27 July 1998, it's status is listed as "Liquidation". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Irfan 01 January 2015 - 1
AHMED, Sheeraz, Dr 01 January 2013 28 July 2014 1
ROACH, Alec Graham 03 August 1998 31 January 2014 1
Secretary Name Appointed Resigned Total Appointments
ROACH, Jean 03 August 1998 01 July 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 18 March 2016
COCOMP - Order to wind up 17 March 2016
TM01 - Termination of appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
DISS40 - Notice of striking-off action discontinued 26 August 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
RP04 - N/A 22 January 2015
MR01 - N/A 14 August 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 03 April 2014
AP01 - Appointment of director 14 February 2014
TM01 - Termination of appointment of director 13 February 2014
TM01 - Termination of appointment of director 13 February 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 03 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH03 - Change of particulars for secretary 12 August 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 26 January 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 10 February 2003
AA - Annual Accounts 15 November 2001
363s - Annual Return 24 October 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 23 August 2000
287 - Change in situation or address of Registered Office 22 August 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 07 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
287 - Change in situation or address of Registered Office 01 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
NEWINC - New incorporation documents 27 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.