About

Registered Number: 04493827
Date of Incorporation: 24/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 7 months ago)
Registered Address: CYL-LINERS LTD, Unit 19 Whitting Valley Road, Old Whittington, Chesterfield, Derbyshire, S41 9EY

 

Specialised Industrial & Marine Ltd was founded on 24 July 2002. This organisation does not have any directors listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 04 June 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 06 July 2017
TM01 - Termination of appointment of director 13 June 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AD01 - Change of registered office address 13 July 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 31 July 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 19 July 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 11 August 2003
CERTNM - Change of name certificate 16 July 2003
225 - Change of Accounting Reference Date 23 May 2003
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
287 - Change in situation or address of Registered Office 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
NEWINC - New incorporation documents 24 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.