Company NameF.J. Marine Services Limited
Company StatusDissolved
Company Number03747906
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years, 1 month ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Secretary NameMrs Dorothy Rhoda McNally
NationalityBritish
StatusClosed
Appointed31 December 2000(1 year, 8 months after company formation)
Appointment Duration18 years, 2 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Elm Avenue
Upton
Wirral
CH49 4NP
Wales
Director NameMrs Dorothy Rhoda McNally
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2014(14 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Greendale Road
Port Sunlight
Merseyside
CH62 4XE
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMrs Dorothy Rhoda McNally
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Elm Avenue
Upton
Wirral
CH49 4NP
Wales
Director NameFrederick Joseph McNally
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Greendale Road
Port Sunlight
Merseyside
CH62 4XE
Wales
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameFrederick Joseph McNally
NationalityBritish
StatusResigned
Appointed31 December 2000(1 year, 8 months after company formation)
Appointment DurationResigned same day (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Elm Avenue
Wirral
Merseyside
L49 4NP
Secretary NameANNE Harrington & Company (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressVillage House 124 Ford Road
Upton
Wirral
Merseyside
L49 0TQ

Location

Registered Address95 Greendale Road
Port Sunlight
Merseyside
CH62 4XE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Dorothy Rhoda Mcnally
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,281
Cash£41,161
Current Liabilities£124,696

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

18 October 2000Delivered on: 24 October 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
15 December 2017Application to strike the company off the register (3 pages)
15 December 2017Application to strike the company off the register (3 pages)
10 July 2017Restoration by order of the court (3 pages)
10 July 2017Restoration by order of the court (3 pages)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
13 August 2014Termination of appointment of Frederick Joseph Mcnally as a director on 24 December 2013 (1 page)
13 August 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Termination of appointment of Frederick Joseph Mcnally as a director on 24 December 2013 (1 page)
13 August 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2014Appointment of Mrs Dorothy Mcnally as a director (2 pages)
12 March 2014Appointment of Mrs Dorothy Mcnally as a director (2 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 100
(3 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 100
(3 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 100
(3 pages)
13 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 May 2010Director's details changed for Frederick Joseph Mcnally on 8 April 2010 (2 pages)
25 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Frederick Joseph Mcnally on 8 April 2010 (2 pages)
25 May 2010Director's details changed for Frederick Joseph Mcnally on 8 April 2010 (2 pages)
25 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
23 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
9 April 2009Return made up to 08/04/09; full list of members (3 pages)
9 April 2009Return made up to 08/04/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 October 2008Return made up to 08/04/08; no change of members (6 pages)
2 October 2008Return made up to 08/04/08; no change of members (6 pages)
11 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 June 2007Registered office changed on 12/06/07 from: 181-185 new chester road new ferry wirral merseyside CH6Z 4RB (1 page)
12 June 2007Registered office changed on 12/06/07 from: 181-185 new chester road new ferry wirral merseyside CH6Z 4RB (1 page)
23 May 2007Return made up to 08/04/07; full list of members (6 pages)
23 May 2007Return made up to 08/04/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 April 2006Return made up to 08/04/06; full list of members (6 pages)
13 April 2006Return made up to 08/04/06; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 August 2005Return made up to 08/04/05; full list of members (6 pages)
16 August 2005Return made up to 08/04/05; full list of members (6 pages)
16 August 2005Registered office changed on 16/08/05 from: northside west float dock road birkenhead merseyside L41 1DF (1 page)
16 August 2005Registered office changed on 16/08/05 from: northside west float dock road birkenhead merseyside L41 1DF (1 page)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
29 July 2004Return made up to 08/04/04; full list of members (6 pages)
29 July 2004Return made up to 08/04/04; full list of members (6 pages)
15 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
15 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
31 May 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
31 May 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
7 June 2002Return made up to 08/04/02; full list of members (6 pages)
7 June 2002Return made up to 08/04/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 December 2001Amended accounts made up to 30 April 2000 (6 pages)
27 December 2001Amended accounts made up to 30 April 2000 (6 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001New secretary appointed (2 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Secretary resigned (1 page)
1 October 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001Return made up to 08/04/01; full list of members (6 pages)
31 May 2001Return made up to 08/04/01; full list of members (6 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned (1 page)
12 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
24 October 2000Particulars of mortgage/charge (4 pages)
24 October 2000Particulars of mortgage/charge (4 pages)
3 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1999Registered office changed on 08/06/99 from: somerset house temple street birmingham B2 5DN (1 page)
8 June 1999Registered office changed on 08/06/99 from: somerset house temple street birmingham B2 5DN (1 page)
29 April 1999New secretary appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New secretary appointed (2 pages)
29 April 1999New director appointed (2 pages)
21 April 1999Ad 08/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 1999Ad 08/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Director resigned (1 page)
8 April 1999Incorporation (10 pages)
8 April 1999Incorporation (10 pages)