Company NameDr (Marine) Limited
Company StatusDissolved
Company Number05920364
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 8 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameDavid Ian Robson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2006(6 days after company formation)
Appointment Duration15 years, 6 months (closed 22 March 2022)
RoleMarine Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope House Mark Rake
Bromborough
Wirral
CH62 2DN
Wales
Secretary NameJane Elizabeth Robson
NationalityBritish
StatusClosed
Appointed06 September 2006(6 days after company formation)
Appointment Duration15 years, 6 months (closed 22 March 2022)
RoleCompany Director
Correspondence AddressStanhope House Mark Rake
Bromborough
Wirral
CH62 2DN
Wales
Director NameMrs Jane Elizabeth Robson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(9 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanhope House Mark Rake
Bromborough
Merseyside
CH62 2DN
Wales
Director NameMr Alistair Ian Manson Latham
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChetel Cottage
5 Packman Lane
Kirkella
East Yorkshire
HU10 7TH
Secretary NameNicola Jane Speight
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address56 Ferrymeadows Park
Kingswood
Kingston Upon Hull
HU7 3DF

Location

Registered AddressStanhope House
Mark Rake
Bromborough
Wirral
CH62 2DN
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1David Ian Robson
50.00%
Ordinary
50 at £1Jane Elizabeth Robson
50.00%
Ordinary

Financials

Year2014
Net Worth£4,187
Current Liabilities£18,295

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
12 September 2019Secretary's details changed for Jane Elizaebeth Robson on 31 August 2019 (1 page)
12 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
12 September 2019Director's details changed for David Ian Robson on 31 August 2019 (2 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
7 December 2018Change of details for Mrs Jane Elizabeth Robson as a person with significant control on 7 December 2018 (2 pages)
7 December 2018Director's details changed for Mrs Jane Elizabeth Robson on 7 December 2018 (2 pages)
7 December 2018Change of details for Mr David Ian Robson as a person with significant control on 7 December 2018 (2 pages)
7 December 2018Director's details changed for David Ian Robson on 7 December 2018 (2 pages)
13 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
21 March 2018Micro company accounts made up to 31 August 2017 (6 pages)
11 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
11 November 2016Micro company accounts made up to 31 August 2016 (6 pages)
11 November 2016Micro company accounts made up to 31 August 2016 (6 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
13 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
13 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
11 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 110
(3 pages)
11 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 110
(3 pages)
19 November 2015Appointment of Jane Elizabeth Robson as a director on 1 November 2015 (3 pages)
19 November 2015Appointment of Jane Elizabeth Robson as a director on 1 November 2015 (3 pages)
19 November 2015Appointment of Jane Elizabeth Robson as a director on 1 November 2015 (3 pages)
21 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
6 February 2015Micro company accounts made up to 31 August 2014 (6 pages)
6 February 2015Micro company accounts made up to 31 August 2014 (6 pages)
25 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
10 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
29 August 2013Registered office address changed from Church Farm Cottage Shotwick Cheshire CH1 6HX on 29 August 2013 (1 page)
29 August 2013Registered office address changed from Church Farm Cottage Shotwick Cheshire CH1 6HX on 29 August 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 April 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(3 pages)
11 April 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(3 pages)
11 April 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(3 pages)
30 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for David Ian Robson on 1 October 2009 (2 pages)
29 September 2010Director's details changed for David Ian Robson on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for David Ian Robson on 1 October 2009 (2 pages)
9 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 September 2009Return made up to 31/08/09; full list of members (3 pages)
16 September 2009Return made up to 31/08/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 September 2008Return made up to 31/08/08; full list of members (3 pages)
26 September 2008Return made up to 31/08/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 September 2007Return made up to 31/08/07; full list of members (2 pages)
24 September 2007Return made up to 31/08/07; full list of members (2 pages)
28 August 2007Registered office changed on 28/08/07 from: reeves croft carthorpe bedale north yorkshire DL8 2LD (1 page)
28 August 2007Registered office changed on 28/08/07 from: reeves croft carthorpe bedale north yorkshire DL8 2LD (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006New secretary appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006Registered office changed on 15/09/06 from: 5 parliament street kingston upon hull east yorkshire HU1 2AZ (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (2 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006Registered office changed on 15/09/06 from: 5 parliament street kingston upon hull east yorkshire HU1 2AZ (1 page)
31 August 2006Incorporation (16 pages)
31 August 2006Incorporation (16 pages)