Company NameMarine Consulting Worldwide Limited
Company StatusDissolved
Company Number07798840
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)
Dissolution Date22 January 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas Longfield
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Madryn Avenue
Rhyl
Denbighshire
LL18 4RS
Wales
Secretary NameNicholas Longfield
NationalityBritish
StatusClosed
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address50 Madryn Avenue
Rhyl
Denbighshire
LL18 4RS
Wales
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Nicholas Longfield
100.00%
Ordinary

Financials

Year2014
Net Worth£23,774
Cash£1,722
Current Liabilities£74,680

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

15 November 2012Delivered on: 17 November 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
24 October 2018Application to strike the company off the register (3 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 March 2017Withdraw the company strike off application (1 page)
16 March 2017Withdraw the company strike off application (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
6 January 2017Application to strike the company off the register (3 pages)
6 January 2017Application to strike the company off the register (3 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
3 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 April 2013Previous accounting period extended from 31 October 2012 to 31 January 2013 (1 page)
9 April 2013Previous accounting period extended from 31 October 2012 to 31 January 2013 (1 page)
17 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
24 October 2011Appointment of Nicholas Longfield as a director (3 pages)
24 October 2011Appointment of Nicholas Longfield as a secretary (3 pages)
24 October 2011Appointment of Nicholas Longfield as a secretary (3 pages)
24 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 October 2011Appointment of Nicholas Longfield as a director (3 pages)
11 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
11 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)