ENDEAVOUR (MARINE) LIMITED

Register to unlock more data on OkredoRegister

ENDEAVOUR (MARINE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06720479

Incorporation date

09/10/2008

Size

Full

Contacts

Registered address

Registered address

C/O Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey RH2 9AECopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2008)
dot icon23/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon07/11/2016
First Gazette notice for voluntary strike-off
dot icon26/10/2016
Application to strike the company off the register
dot icon18/09/2016
Full accounts made up to 2015-12-31
dot icon26/01/2016
Termination of appointment of Trevor Anthony Darby as a secretary on 2016-01-26
dot icon17/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon01/06/2015
Termination of appointment of Robert John Campbell as a director on 2015-05-29
dot icon20/05/2015
Termination of appointment of Steven Mark Jones as a director on 2015-04-30
dot icon03/02/2015
Termination of appointment of Trevor Anthony Darby as a director on 2015-02-03
dot icon28/01/2015
Termination of appointment of Jeffrey Thomas Bassett as a director on 2015-01-28
dot icon23/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon23/11/2014
Director's details changed for Mr Steven Mark Jones on 2014-10-25
dot icon19/10/2014
Director's details changed for Mr Robert John Campbell on 2014-10-15
dot icon16/07/2014
Full accounts made up to 2013-12-31
dot icon31/03/2014
Appointment of Trevor Anthony Darby as a secretary
dot icon31/03/2014
Termination of appointment of Christopher Hanser as a secretary
dot icon14/01/2014
Director's details changed for Mr David Andrew Lawrence on 2014-01-15
dot icon15/12/2013
Termination of appointment of Roger Oyston as a director
dot icon03/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon03/11/2013
Director's details changed for Mr David Andrew Lawrence on 2013-10-29
dot icon14/07/2013
Accounts for a small company made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon26/11/2012
Register inspection address has been changed from New Loom House 101 Back Church Lane London E1 1LU England
dot icon19/08/2012
Full accounts made up to 2011-12-31
dot icon30/01/2012
Registered office address changed from New Loom House 101 Back Church Lane London E1 1LU England on 2012-01-31
dot icon12/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon09/08/2011
Full accounts made up to 2010-12-31
dot icon05/05/2011
Appointment of Mr Robert John Campbell as a director
dot icon07/04/2011
Memorandum and Articles of Association
dot icon06/04/2011
Particulars of variation of rights attached to shares
dot icon06/04/2011
Statement of company's objects
dot icon10/02/2011
Termination of appointment of Barry Collings as a director
dot icon10/01/2011
Resolutions
dot icon09/01/2011
Resolutions
dot icon11/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon13/07/2010
Full accounts made up to 2009-12-31
dot icon09/03/2010
Resolutions
dot icon03/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon03/11/2009
Register(s) moved to registered inspection location
dot icon03/11/2009
Director's details changed for Jeffrey Thomas Basset on 2009-10-10
dot icon03/11/2009
Registered office address changed from Suite 503 New Loom House 101 Back Church Lane London E1 1LU on 2009-11-04
dot icon03/11/2009
Register inspection address has been changed
dot icon03/11/2009
Director's details changed for Mr Roger Stanley William Oyston on 2009-10-10
dot icon03/11/2009
Director's details changed for Steven Mark Jones on 2009-10-10
dot icon03/11/2009
Director's details changed for Mr David Andrew Lawrence on 2009-10-10
dot icon03/11/2009
Director's details changed for Mr Barry Collings on 2009-10-10
dot icon19/01/2009
Accounting reference date extended from 31/10/2009 to 31/12/2009
dot icon09/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darby, Trevor Anthony
Director
10/10/2008 - 03/02/2015
27
Lawrence, David Andrew
Director
10/10/2008 - Present
9
Oyston, Roger Stanley William
Director
10/10/2008 - 27/11/2013
3
Jones, Steven Mark
Director
10/10/2008 - 30/04/2015
1
Bassett, Jeffrey Thomas
Director
10/10/2008 - 28/01/2015
2

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 ENDEAVOUR (MARINE) LIMITED

ENDEAVOUR (MARINE) LIMITED is an(a) Dissolved company incorporated on 09/10/2008 with the registered office located at C/O Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey RH2 9AE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENDEAVOUR (MARINE) LIMITED?

toggle

ENDEAVOUR (MARINE) LIMITED is currently Dissolved. It was registered on 09/10/2008 and dissolved on 23/01/2017.

Where is ENDEAVOUR (MARINE) LIMITED located?

toggle

ENDEAVOUR (MARINE) LIMITED is registered at C/O Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey RH2 9AE.

What does ENDEAVOUR (MARINE) LIMITED do?

toggle

ENDEAVOUR (MARINE) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ENDEAVOUR (MARINE) LIMITED?

toggle

The latest filing was on 23/01/2017: Final Gazette dissolved via voluntary strike-off.