LIBERTY MARINE LIMITED

Register to unlock more data on OkredoRegister

LIBERTY MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04543417

Incorporation date

23/09/2002

Size

-

Contacts

Registered address

Registered address

Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex CM24 8BECopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2002)
dot icon03/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2016
First Gazette notice for voluntary strike-off
dot icon11/07/2016
Application to strike the company off the register
dot icon26/06/2016
Amended total exemption full accounts made up to 2014-12-31
dot icon25/01/2016
Total exemption full accounts made up to 2014-12-31
dot icon05/11/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon27/05/2015
Appointment of Mr Patrick Proner as a director on 2015-05-28
dot icon08/03/2015
Termination of appointment of Stemforth Limited as a secretary on 2015-02-27
dot icon08/03/2015
Termination of appointment of Sipal Limited as a director on 2015-02-27
dot icon08/03/2015
Termination of appointment of Christopher Michael Allix as a director on 2015-02-27
dot icon02/11/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/11/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon04/11/2013
Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/11/2012
Register(s) moved to registered office address
dot icon17/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon17/10/2012
Secretary's details changed for Stemforth Limited on 2012-08-06
dot icon17/10/2012
Register(s) moved to registered inspection location
dot icon17/10/2012
Register inspection address has been changed
dot icon17/10/2012
Director's details changed for Sipal Limited on 2012-08-06
dot icon27/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/08/2012
Registered office address changed from , the Jet Centre Hangar One, 2Nd Floor, London Stanstead Airport, CM24 1RY on 2012-08-24
dot icon17/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/07/2011
Appointment of Mr Christopher Michael Allix as a director
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon28/09/2010
Secretary's details changed for Stemforth Limited on 2010-09-24
dot icon28/09/2010
Director's details changed for Sipal Limited on 2010-09-24
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon29/09/2008
Return made up to 24/09/08; full list of members
dot icon29/09/2008
Director's change of particulars / sipal LIMITED / 03/09/2008
dot icon29/09/2008
Secretary's change of particulars / stemforth LIMITED / 03/09/2008
dot icon28/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/09/2008
Registered office changed on 08/09/2008 from, the meal house, whalley farm whittington, nr cheltenham, gloucestershire, GL54 4HA
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/10/2007
Return made up to 24/09/07; full list of members
dot icon11/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/09/2006
Return made up to 24/09/06; full list of members
dot icon01/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/09/2005
Return made up to 24/09/05; full list of members
dot icon26/09/2005
Secretary's particulars changed
dot icon25/09/2005
Director's particulars changed
dot icon13/02/2005
Registered office changed on 14/02/05 from: 3 rodney road, cheltenham, gloucestershire, GL50 1HX
dot icon24/10/2004
Return made up to 24/09/04; full list of members
dot icon19/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/10/2003
Return made up to 24/09/03; full list of members
dot icon16/12/2002
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon10/10/2002
Director resigned
dot icon10/10/2002
Secretary resigned
dot icon10/10/2002
New secretary appointed
dot icon10/10/2002
New director appointed
dot icon23/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L.C.I. Secretaries Limited
Nominee Secretary
23/09/2002 - 23/09/2002
892
L.C.I. Directors Limited
Nominee Director
23/09/2002 - 23/09/2002
822
Allix, Christopher Michael
Director
14/07/2011 - 26/02/2015
33
SIPAL LIMITED
Corporate Director
23/09/2002 - 26/02/2015
1
Proner, Patrick
Director
27/05/2015 - Present
-

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 LIBERTY MARINE LIMITED

LIBERTY MARINE LIMITED is an(a) Dissolved company incorporated on 23/09/2002 with the registered office located at Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex CM24 8BE. 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 LIBERTY MARINE LIMITED?

toggle

LIBERTY MARINE LIMITED is currently Dissolved. It was registered on 23/09/2002 and dissolved on 03/10/2016.

Where is LIBERTY MARINE LIMITED located?

toggle

LIBERTY MARINE LIMITED is registered at Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex CM24 8BE.

What does LIBERTY MARINE LIMITED do?

toggle

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

What is the latest filing for LIBERTY MARINE LIMITED?

toggle

The latest filing was on 03/10/2016: Final Gazette dissolved via voluntary strike-off.