Company NameFife Marine Limited
Company StatusDissolved
Company Number08538764
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 11 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

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

Director

Director NameMr Charles Deas
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Bank Street
Kirkcaldy
KY1 3DT
Scotland

Location

Registered Address87 Vyrnwy Road
Saltney
Chester
CH4 8QN
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Stonebridge
Built Up AreaChester

Shareholders

1 at £1Mr Charles Deas
100.00%
Ordinary

Financials

Year2014
Net Worth£8,236
Cash£21,051
Current Liabilities£12,815

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

8 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
6 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
28 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
29 March 2018Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 87 Vyrnwy Road Saltney Chester CH4 8QN on 29 March 2018 (1 page)
19 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
16 November 2017Notification of Michelle Connolly as a person with significant control on 9 November 2017 (2 pages)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
16 November 2017Notification of Charles Deas as a person with significant control on 9 November 2017 (2 pages)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
16 November 2017Notification of Michelle Connolly as a person with significant control on 9 November 2017 (2 pages)
16 November 2017Notification of Charles Deas as a person with significant control on 9 November 2017 (2 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
10 April 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 2
(3 pages)
10 April 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 2
(3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 November 2014Director's details changed for Mr Charles Deas on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Mr Charles Deas on 27 November 2014 (2 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
24 June 2013Director's details changed for Mr Charles Deas on 24 June 2013 (2 pages)
24 June 2013Director's details changed for Mr Charles Deas on 24 June 2013 (2 pages)
21 May 2013Incorporation (23 pages)
21 May 2013Incorporation (23 pages)