About

Registered Number: 06893661
Date of Incorporation: 01/05/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: C/O 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, CH41 5AS,

 

Wyre Marina Boatyard Ltd was established in 2009, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The companies director is listed as Farren, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARREN, Michael 01 May 2009 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 25 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
RP04CS01 - N/A 05 September 2019
CS01 - N/A 20 May 2019
CS01 - N/A 24 May 2018
PSC04 - N/A 24 May 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 16 May 2017
AD01 - Change of registered office address 22 March 2017
AA - Annual Accounts 02 March 2017
AA - Annual Accounts 25 October 2016
AA - Annual Accounts 24 October 2016
AD01 - Change of registered office address 07 July 2016
AR01 - Annual Return 31 May 2016
AR01 - Annual Return 27 May 2016
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 04 June 2013
DISS40 - Notice of striking-off action discontinued 01 June 2013
AA - Annual Accounts 31 May 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 28 February 2012
MG01 - Particulars of a mortgage or charge 28 October 2011
MG01 - Particulars of a mortgage or charge 01 October 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
288a - Notice of appointment of directors or secretaries 11 May 2009
287 - Change in situation or address of Registered Office 11 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
NEWINC - New incorporation documents 01 May 2009

Mortgages & Charges

Description Date Status Charge by
Mortgage 26 October 2011 Outstanding

N/A

Debenture deed 29 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.