C.L.C. MARINE SERVICES LIMITED

Register to unlock more data on OkredoRegister

C.L.C. MARINE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00961615

Incorporation date

09/09/1969

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 Vincent Avenue, Shirley, Southampton, Hampshire SO16 6PQCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1985)
dot icon24/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon11/06/2013
First Gazette notice for voluntary strike-off
dot icon03/06/2013
Application to strike the company off the register
dot icon24/05/2013
Satisfaction of charge 7 in full
dot icon21/05/2013
Statement of capital on 2013-05-21
dot icon21/05/2013
Statement by Directors
dot icon21/05/2013
Solvency Statement dated 16/05/13
dot icon21/05/2013
Resolutions
dot icon18/05/2013
Satisfaction of charge 4 in full
dot icon18/05/2013
Satisfaction of charge 6 in full
dot icon28/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon28/01/2013
Director's details changed for Peter Benjamin Thomas Armitage on 2012-06-30
dot icon09/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon23/09/2011
Full accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon16/08/2010
Full accounts made up to 2009-12-31
dot icon12/01/2010
Termination of appointment of Christopher Adams as a director
dot icon05/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon05/01/2010
Register inspection address has been changed
dot icon05/01/2010
Director's details changed for Malcolm John White on 2010-01-01
dot icon05/01/2010
Director's details changed for Peter Benjamin Thomas Armitage on 2010-01-01
dot icon05/01/2010
Director's details changed for Christopher John Adams on 2010-01-01
dot icon05/01/2010
Secretary's details changed for Malcolm John White on 2010-01-01
dot icon05/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon13/08/2009
Full accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 05/01/09; full list of members
dot icon07/01/2009
Registered office changed on 07/01/2009 from c/o clc group PLC, vincent avenue, shirley southamtpon hampshire SO16 6PQ
dot icon07/01/2009
Location of debenture register
dot icon06/01/2009
Location of register of members
dot icon06/01/2009
Director's Change of Particulars / christopher adams / 06/01/2009 / HouseName/Number was: , now: 45; Street was: clifton cottage bucks head hill, now: kingswood place boundary walk; Area was: meonstoke, now: knowle village; Post Town was: southampton, now: fareham; Post Code was: SO32 3NA, now: PO17 5FQ
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 05/01/08; full list of members
dot icon29/10/2007
Secretary resigned;director resigned
dot icon29/10/2007
New secretary appointed;new director appointed
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 05/01/07; full list of members
dot icon06/11/2006
New director appointed
dot icon16/10/2006
New secretary appointed
dot icon05/09/2006
Secretary resigned
dot icon05/09/2006
Director resigned
dot icon07/08/2006
Full accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 05/01/06; full list of members
dot icon09/01/2006
Location of debenture register
dot icon09/01/2006
Location of register of members
dot icon09/01/2006
Registered office changed on 09/01/06 from: vincent ave shirley southampton hampshire SO16 6PQ
dot icon05/07/2005
Accounts for a small company made up to 2004-12-31
dot icon16/04/2005
Declaration of satisfaction of mortgage/charge
dot icon07/03/2005
Return made up to 05/01/05; full list of members
dot icon21/12/2004
Particulars of mortgage/charge
dot icon29/10/2004
Accounts for a small company made up to 2003-12-31
dot icon09/02/2004
Return made up to 05/01/04; full list of members
dot icon31/10/2003
Accounts for a small company made up to 2002-12-31
dot icon11/02/2003
Return made up to 05/01/03; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon10/10/2002
Director resigned
dot icon06/03/2002
Return made up to 05/01/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon09/02/2001
Return made up to 05/01/01; full list of members
dot icon25/07/2000
Full accounts made up to 1999-12-31
dot icon21/02/2000
Return made up to 05/01/00; full list of members
dot icon21/02/2000
Director's particulars changed
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon16/09/1999
New director appointed
dot icon24/04/1999
New director appointed
dot icon19/02/1999
Return made up to 05/01/99; no change of members
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon26/02/1998
Return made up to 05/01/98; change of members
dot icon26/02/1998
Director resigned
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon11/10/1997
Declaration of satisfaction of mortgage/charge
dot icon20/06/1997
Declaration of satisfaction of mortgage/charge
dot icon20/06/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of assistance for shares acquisition
dot icon21/05/1997
Resolutions
dot icon02/05/1997
Director resigned
dot icon19/02/1997
Return made up to 05/01/97; full list of members
dot icon19/02/1997
Director's particulars changed
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon11/02/1996
Return made up to 05/01/96; no change of members
dot icon11/02/1996
Director resigned
dot icon11/02/1996
Registered office changed on 11/02/96
dot icon06/12/1995
Secretary resigned;new secretary appointed
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon02/02/1995
Return made up to 05/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon15/02/1994
Return made up to 05/01/94; full list of members
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon15/06/1993
Notice of resolution removing auditor
dot icon09/02/1993
Return made up to 05/01/93; no change of members
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon05/08/1992
Particulars of mortgage/charge
dot icon27/04/1992
New director appointed
dot icon07/02/1992
Director resigned
dot icon07/02/1992
Return made up to 05/02/92; no change of members
dot icon07/02/1992
Registered office changed on 07/02/92
dot icon03/12/1991
Full accounts made up to 1990-12-31
dot icon18/10/1991
Resolutions
dot icon15/10/1991
Particulars of mortgage/charge
dot icon04/04/1991
Return made up to 04/01/91; full list of members
dot icon09/01/1991
Full accounts made up to 1989-12-31
dot icon15/06/1990
New director appointed
dot icon13/06/1990
Return made up to 05/01/90; full list of members
dot icon13/06/1990
Director resigned
dot icon13/06/1990
New director appointed
dot icon02/01/1990
Accounts made up to 1988-12-31
dot icon26/09/1989
Certificate of change of name
dot icon04/09/1989
Secretary resigned;new secretary appointed
dot icon03/08/1989
Director resigned
dot icon19/02/1989
Resolutions
dot icon19/02/1989
Accounts made up to 1987-12-31
dot icon19/02/1989
Return made up to 03/01/89; full list of members
dot icon18/10/1988
Director resigned
dot icon12/10/1988
New director appointed
dot icon25/01/1988
New director appointed
dot icon06/01/1988
Secretary resigned;new secretary appointed
dot icon30/11/1987
Return made up to 15/10/87; full list of members
dot icon27/10/1987
Accounts made up to 1986-12-31
dot icon09/10/1987
Resolutions
dot icon25/03/1987
Particulars of mortgage/charge
dot icon14/02/1987
Full accounts made up to 1985-12-31
dot icon07/01/1987
Return made up to 14/11/86; full list of members
dot icon17/06/1986
Director resigned
dot icon17/06/1985
Return made up to 09/08/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iles, Mark Willmott
Secretary
21/11/1995 - 31/08/2006
10
Eaves, Terence Joseph
Secretary
01/09/2006 - 22/10/2007
16
White, Malcolm John
Director
22/10/2007 - Present
18
White, Malcolm John
Secretary
22/10/2007 - Present
16
Eaves, Terence Joseph
Director
01/10/2006 - 22/10/2007
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.L.C. MARINE SERVICES LIMITED

C.L.C. MARINE SERVICES LIMITED is an(a) Dissolved company incorporated on 09/09/1969 with the registered office located at Unit 2 Vincent Avenue, Shirley, Southampton, Hampshire SO16 6PQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.L.C. MARINE SERVICES LIMITED?

toggle

C.L.C. MARINE SERVICES LIMITED is currently Dissolved. It was registered on 09/09/1969 and dissolved on 24/09/2013.

Where is C.L.C. MARINE SERVICES LIMITED located?

toggle

C.L.C. MARINE SERVICES LIMITED is registered at Unit 2 Vincent Avenue, Shirley, Southampton, Hampshire SO16 6PQ.

What does C.L.C. MARINE SERVICES LIMITED do?

toggle

C.L.C. MARINE SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for C.L.C. MARINE SERVICES LIMITED?

toggle

The latest filing was on 24/09/2013: Final Gazette dissolved via voluntary strike-off.