About

Registered Number: 04333040
Date of Incorporation: 03/12/2001 (23 years and 4 months ago)
Company Status: Liquidation
Registered Address: Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

 

S.H.E. Maritime Services (Felixstowe) Ltd was registered on 03 December 2001 and has its registered office in Essex, it has a status of "Liquidation". We don't currently know the number of employees at S.H.E. Maritime Services (Felixstowe) Ltd. This company has one director listed as Smith, Catherine Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Catherine Jane 11 September 2009 31 October 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 January 2020
RESOLUTIONS - N/A 15 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2020
LIQ02 - N/A 15 January 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 20 August 2018
MR01 - N/A 07 June 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 21 August 2017
TM01 - Termination of appointment of director 10 July 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 05 September 2016
CH01 - Change of particulars for director 04 September 2016
AD01 - Change of registered office address 11 February 2016
AA - Annual Accounts 07 October 2015
AA - Annual Accounts 07 October 2015
DISS40 - Notice of striking-off action discontinued 08 September 2015
AR01 - Annual Return 05 September 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AR01 - Annual Return 07 September 2014
AA - Annual Accounts 20 November 2013
AD01 - Change of registered office address 11 November 2013
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 04 February 2013
CH01 - Change of particulars for director 04 February 2013
CH01 - Change of particulars for director 04 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 25 November 2009
SH03 - Return of purchase of own shares 14 October 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 05 September 2006
AA - Annual Accounts 28 November 2005
363a - Annual Return 12 October 2005
AA - Annual Accounts 13 December 2004
363a - Annual Return 14 September 2004
AA - Annual Accounts 11 December 2003
363a - Annual Return 02 December 2003
287 - Change in situation or address of Registered Office 01 April 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 23 December 2002
395 - Particulars of a mortgage or charge 18 March 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
287 - Change in situation or address of Registered Office 10 January 2002
225 - Change of Accounting Reference Date 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
NEWINC - New incorporation documents 03 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2018 Outstanding

N/A

Rent deposit deed 07 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.