Company NameNationwide Marine Hire Limited
Company StatusDissolved
Company Number03239192
CategoryPrivate Limited Company
Incorporation Date19 August 1996(27 years, 8 months ago)
Dissolution Date14 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Strickland Baker
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1996(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address16 Edenbridge Gardens
Appleton
Warrington
WA4 5FH
Secretary NameMr Ernest George Michael Beard
NationalityBritish
StatusClosed
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Blackboy Road
Exeter
Devon
EX4 6SG
Director NameMrs Maxine Strickland Baker
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address16 Edenbridge Gardens
Appleton
Warrington
WA4 5FH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.zodiacliferafts.com
Email address[email protected]
Telephone01925 245788
Telephone regionWarrington

Location

Registered Address1st Floor Bank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

51 at £1John Strickland-baker
51.00%
Ordinary
49 at £1Maxine Strickland-baker
49.00%
Ordinary

Financials

Year2014
Net Worth-£38,747
Cash£196
Current Liabilities£35,362

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 December 2015Final Gazette dissolved following liquidation (1 page)
14 December 2015Final Gazette dissolved following liquidation (1 page)
14 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
14 September 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
15 January 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 January 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 January 2015Registered office address changed from 6 Blackboy Road Exeter EX4 6SG to 1St Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 12 January 2015 (2 pages)
12 January 2015Registered office address changed from 6 Blackboy Road Exeter EX4 6SG to 1St Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 12 January 2015 (2 pages)
31 December 2014Appointment of a voluntary liquidator (1 page)
31 December 2014Appointment of a voluntary liquidator (1 page)
31 December 2014Statement of affairs with form 4.19 (5 pages)
31 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-18
(1 page)
31 December 2014Statement of affairs with form 4.19 (5 pages)
22 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
16 May 2014Termination of appointment of Maxine Strickland Baker as a director (1 page)
16 May 2014Termination of appointment of Maxine Strickland Baker as a director (1 page)
26 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
24 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
24 August 2010Director's details changed for John Strickland Baker on 19 August 2010 (2 pages)
24 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for John Strickland Baker on 19 August 2010 (2 pages)
24 August 2010Director's details changed for Maxine Strickland Baker on 19 August 2010 (2 pages)
24 August 2010Director's details changed for Maxine Strickland Baker on 19 August 2010 (2 pages)
18 December 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
18 December 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
28 August 2009Return made up to 19/08/09; full list of members (4 pages)
28 August 2009Return made up to 19/08/09; full list of members (4 pages)
24 December 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
24 December 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
24 September 2008Return made up to 19/08/08; full list of members (4 pages)
24 September 2008Return made up to 19/08/08; full list of members (4 pages)
12 December 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
12 December 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
5 October 2007Return made up to 19/08/07; full list of members (7 pages)
5 October 2007Return made up to 19/08/07; full list of members (7 pages)
1 December 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
1 December 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
4 October 2006Return made up to 19/08/06; full list of members (7 pages)
4 October 2006Return made up to 19/08/06; full list of members (7 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
7 September 2005Return made up to 19/08/05; full list of members (7 pages)
7 September 2005Return made up to 19/08/05; full list of members (7 pages)
29 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
29 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
31 August 2004Return made up to 19/08/04; full list of members (7 pages)
31 August 2004Return made up to 19/08/04; full list of members (7 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
29 August 2003Return made up to 19/08/03; full list of members (7 pages)
29 August 2003Return made up to 19/08/03; full list of members (7 pages)
12 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
12 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
4 September 2002Return made up to 19/08/02; full list of members (7 pages)
4 September 2002Return made up to 19/08/02; full list of members (7 pages)
23 August 2001Return made up to 19/08/01; full list of members (6 pages)
23 August 2001Return made up to 19/08/01; full list of members (6 pages)
9 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
8 September 2000Return made up to 19/08/00; full list of members (6 pages)
8 September 2000Return made up to 19/08/00; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 August 1999Return made up to 19/08/99; full list of members (6 pages)
25 August 1999Return made up to 19/08/99; full list of members (6 pages)
14 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
14 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
13 October 1998Return made up to 19/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1998Return made up to 19/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1998Full accounts made up to 31 December 1997 (6 pages)
11 February 1998Full accounts made up to 31 December 1997 (6 pages)
19 August 1997Return made up to 19/08/97; full list of members (6 pages)
19 August 1997Return made up to 19/08/97; full list of members (6 pages)
4 August 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
4 August 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
2 September 1996Ad 19/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 September 1996Ad 19/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 1996Secretary resigned (1 page)
23 August 1996Secretary resigned (1 page)
19 August 1996Incorporation (16 pages)
19 August 1996Incorporation (16 pages)