Company NameA1 Marine Engineering Limited
Company StatusDissolved
Company Number05420770
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats

Directors

Director NameMr Jonathan David Henshaw
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleMarine Engineer
Country of ResidenceEngland
Correspondence Address10 Cranbourne Avenue
Moreton
Merseyside
CH46 0RH
Wales
Secretary NameMr Jonathan David Henshaw
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleMarine Engineer
Country of ResidenceEngland
Correspondence Address10 Cranbourne Avenue
Moreton
Merseyside
CH46 0RH
Wales
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMr David Leslie Henshaw
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176c Banks Road
West Kirby
Wirral
CH48 0RH
Wales
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Contact

Websitewww.commercialsafetyboats.co.uk/
Telephone0151 9098067
Telephone regionLiverpool

Location

Registered AddressNational Marine Champions Business Park
Arrowe Brooke Road, Upton
Wirral
Merseyside
CH49 0AB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaBirkenhead

Shareholders

1 at £1Jon Henshaw
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,049
Cash£889
Current Liabilities£24,159

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
20 December 2013Compulsory strike-off action has been suspended (1 page)
20 December 2013Compulsory strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
1 June 2012Annual return made up to 11 April 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 1
(4 pages)
1 June 2012Termination of appointment of David Henshaw as a director (1 page)
1 June 2012Termination of appointment of David Henshaw as a director (1 page)
1 June 2012Termination of appointment of David Henshaw as a director (1 page)
1 June 2012Annual return made up to 11 April 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 1
(4 pages)
1 June 2012Termination of appointment of David Henshaw as a director (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Jonathan David Henshaw on 11 April 2010 (2 pages)
4 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for David Leslie Henshaw on 11 April 2010 (2 pages)
4 May 2010Director's details changed for Jonathan David Henshaw on 11 April 2010 (2 pages)
4 May 2010Director's details changed for David Leslie Henshaw on 11 April 2010 (2 pages)
14 November 2009Total exemption full accounts made up to 31 March 2009 (31 pages)
14 November 2009Total exemption full accounts made up to 31 March 2009 (31 pages)
15 June 2009Return made up to 11/04/09; full list of members (3 pages)
15 June 2009Return made up to 11/04/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 July 2008Registered office changed on 08/07/2008 from unit 2 carr lane industrial estate hoylake wirral merseyside CH47 4AZ (1 page)
8 July 2008Location of register of members (1 page)
8 July 2008Return made up to 11/04/08; full list of members (3 pages)
8 July 2008Location of register of members (1 page)
8 July 2008Location of debenture register (1 page)
8 July 2008Registered office changed on 08/07/2008 from unit 2 carr lane industrial estate hoylake wirral merseyside CH47 4AZ (1 page)
8 July 2008Return made up to 11/04/08; full list of members (3 pages)
8 July 2008Location of debenture register (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 May 2007Return made up to 11/04/07; full list of members (2 pages)
3 May 2007Return made up to 11/04/07; full list of members (2 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
31 July 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
31 July 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
20 June 2006Return made up to 11/04/06; full list of members (2 pages)
20 June 2006Return made up to 11/04/06; full list of members (2 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005Registered office changed on 15/04/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
15 April 2005Registered office changed on 15/04/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New secretary appointed (2 pages)
15 April 2005Secretary resigned (1 page)
11 April 2005Incorporation (16 pages)
11 April 2005Incorporation (16 pages)