About

Registered Number: 02888294
Date of Incorporation: 17/01/1994 (30 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (6 years ago)
Registered Address: Burgess Marine Limited, Channel View Road, Dover, Kent, CT17 9TP,

 

Having been setup in 1994, Small & Co Marine & Engineering Ltd are based in Dover, Kent, it's status is listed as "Dissolved". We don't currently know the number of employees at Small & Co Marine & Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Paul Richard 27 January 1994 12 October 2015 1
HARPER, Theresa Margaret 06 November 1995 18 June 2001 1
KIRBY, Carolyn Anne 06 November 1995 12 October 2015 1
KIRBY, Paul Harold 27 January 1994 12 October 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 26 January 2018
DS02 - Withdrawal of striking off application by a company 29 August 2017
DS01 - Striking off application by a company 25 August 2017
RESOLUTIONS - N/A 18 August 2017
SH19 - Statement of capital 18 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 August 2017
CAP-SS - N/A 18 August 2017
CS01 - N/A 31 January 2017
AD01 - Change of registered office address 31 January 2017
AA - Annual Accounts 18 January 2017
AD01 - Change of registered office address 26 May 2016
AR01 - Annual Return 20 January 2016
RESOLUTIONS - N/A 02 November 2015
AA01 - Change of accounting reference date 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
AP01 - Appointment of director 14 October 2015
AP01 - Appointment of director 14 October 2015
AD01 - Change of registered office address 14 October 2015
TM02 - Termination of appointment of secretary 14 October 2015
MR04 - N/A 01 June 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 27 January 2014
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 21 January 2013
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 24 January 2012
CH01 - Change of particulars for director 24 January 2012
CH01 - Change of particulars for director 24 January 2012
CH03 - Change of particulars for secretary 24 January 2012
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 25 January 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 28 January 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 01 April 2008
AA - Annual Accounts 26 April 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 25 January 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 09 February 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 21 February 2002
288b - Notice of resignation of directors or secretaries 04 September 2001
AA - Annual Accounts 02 August 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 13 April 2000
363s - Annual Return 14 February 2000
363s - Annual Return 22 June 1999
AA - Annual Accounts 22 February 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 18 February 1998
RESOLUTIONS - N/A 05 June 1997
RESOLUTIONS - N/A 05 June 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 1997
123 - Notice of increase in nominal capital 05 June 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 29 July 1996
363s - Annual Return 05 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
395 - Particulars of a mortgage or charge 27 November 1995
AA - Annual Accounts 02 August 1995
363s - Annual Return 05 July 1995
PRE95 - N/A 01 January 1995
MEM/ARTS - N/A 07 June 1994
CERTNM - Change of name certificate 21 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1994
RESOLUTIONS - N/A 04 March 1994
MEM/ARTS - N/A 04 March 1994
288 - N/A 28 February 1994
288 - N/A 28 February 1994
288 - N/A 28 February 1994
287 - Change in situation or address of Registered Office 28 February 1994
NEWINC - New incorporation documents 17 January 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.