MARINERS INTERNATIONAL CLUB LIMITED

Register to unlock more data on OkredoRegister

MARINERS INTERNATIONAL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01727446

Incorporation date

26/05/1983

Size

Dormant

Contacts

Registered address

Registered address

Birches, Balmer Lawn Road, Brockenhurst, Hampshire SO42 7TTCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1986)
dot icon22/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon08/04/2013
First Gazette notice for voluntary strike-off
dot icon27/03/2013
Application to strike the company off the register
dot icon17/03/2013
Termination of appointment of Jennifer Claire Atkinson as a director on 2013-03-14
dot icon16/03/2013
Termination of appointment of Jonathan Tatlow as a director on 2013-03-15
dot icon16/03/2013
Termination of appointment of Geoffrey Bragg as a director on 2013-03-16
dot icon16/03/2013
Termination of appointment of Alan James Rouse as a director on 2013-03-15
dot icon16/03/2013
Termination of appointment of Brian Borthwick Lavery as a director on 2013-03-15
dot icon16/03/2013
Termination of appointment of Ann Rosemary Emmerson as a director on 2013-03-17
dot icon16/03/2013
Termination of appointment of Stephen Edward Chapman as a director on 2013-03-14
dot icon16/03/2013
Termination of appointment of Sally Mary Louise Barker-Dodds as a director on 2013-03-16
dot icon16/03/2013
Termination of appointment of Charles Henry Barker-Dodds as a director on 2013-03-16
dot icon16/03/2013
Termination of appointment of Jennifer Claire Atkinson as a director on 2013-03-14
dot icon16/03/2013
Termination of appointment of Geoffrey Bragg as a secretary on 2013-03-16
dot icon27/06/2012
Annual return made up to 2012-05-31 no member list
dot icon05/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/06/2011
Annual return made up to 2011-05-31 no member list
dot icon06/06/2011
Director's details changed for Miss Ann Rosemary Emmerson on 2011-05-31
dot icon14/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/06/2010
Annual return made up to 2010-05-31 no member list
dot icon09/06/2010
Director's details changed for Brian Borthwick Lavery on 2010-05-31
dot icon09/06/2010
Director's details changed for Miss Ann Rosemary Emmerson on 2010-05-31
dot icon09/06/2010
Director's details changed for Mr Charles Henry Barker-Dodds on 2010-05-31
dot icon09/06/2010
Director's details changed for Mr Stephen Edward Chapman on 2010-05-31
dot icon09/06/2010
Director's details changed for Jonathan Tatlow on 2010-05-31
dot icon09/06/2010
Director's details changed for Jennifer Claire Atkinson on 2010-05-31
dot icon09/06/2010
Director's details changed for Bryan Edmund Shedel on 2010-05-31
dot icon09/06/2010
Director's details changed for Ann Hayes on 2010-05-31
dot icon09/06/2010
Director's details changed for Mrs Sally Mary Louise Barker-Dodds on 2010-05-31
dot icon09/06/2010
Director's details changed for Geoffrey Bragg on 2010-05-31
dot icon14/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/06/2009
Annual return made up to 31/05/09
dot icon15/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/02/2009
Director appointed mr stephen edward chapman
dot icon23/02/2009
Appointment Terminated Director anthony morton
dot icon03/06/2008
Annual return made up to 31/05/08
dot icon03/06/2008
Appointment Terminated Director francis noel-hudson
dot icon12/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/06/2007
Annual return made up to 31/05/07
dot icon15/06/2006
Annual return made up to 31/05/06
dot icon15/06/2006
Secretary resigned;director's particulars changed
dot icon13/03/2006
New secretary appointed
dot icon04/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/06/2005
Annual return made up to 31/05/05
dot icon15/06/2005
Secretary's particulars changed;director's particulars changed
dot icon09/09/2004
Registered office changed on 10/09/04 from: 41 odell road harrold bedford MK43 7DH
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon16/06/2004
Annual return made up to 31/05/04
dot icon16/06/2004
Director's particulars changed;director resigned
dot icon29/02/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/08/2003
Director resigned
dot icon22/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon22/06/2003
Annual return made up to 31/05/03
dot icon22/06/2003
Director's particulars changed
dot icon16/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/06/2002
Annual return made up to 31/05/02
dot icon16/06/2002
Director resigned
dot icon24/06/2001
Annual return made up to 31/05/01
dot icon24/06/2001
Director's particulars changed
dot icon24/06/2001
Location of register of members address changed
dot icon30/01/2001
Full accounts made up to 2000-12-31
dot icon26/06/2000
Annual return made up to 31/05/00
dot icon26/06/2000
Director's particulars changed
dot icon21/02/2000
Full accounts made up to 1999-12-31
dot icon22/12/1999
New director appointed
dot icon13/09/1999
Full accounts made up to 1998-12-31
dot icon08/09/1999
New director appointed
dot icon17/06/1999
Annual return made up to 31/05/99
dot icon17/06/1999
Director resigned
dot icon17/06/1999
New director appointed
dot icon28/05/1998
Annual return made up to 31/05/98
dot icon28/05/1998
Director resigned
dot icon28/05/1998
Full accounts made up to 1997-12-31
dot icon09/10/1997
New director appointed
dot icon22/09/1997
Full accounts made up to 1996-12-31
dot icon08/09/1997
New director appointed
dot icon08/09/1997
New director appointed
dot icon28/06/1997
Annual return made up to 31/05/97
dot icon30/09/1996
Full accounts made up to 1995-12-31
dot icon02/07/1996
Annual return made up to 31/05/96
dot icon02/07/1996
Location of register of members address changed
dot icon17/04/1996
New director appointed
dot icon17/04/1996
New director appointed
dot icon07/01/1996
Registered office changed on 08/01/96 from: 4 london wall buildings blomfield street london EC2M 5NX
dot icon21/08/1995
Full accounts made up to 1994-12-31
dot icon28/06/1995
Annual return made up to 31/05/95
dot icon28/06/1995
Director resigned
dot icon12/07/1994
Annual return made up to 31/05/94
dot icon12/07/1994
Director's particulars changed
dot icon12/07/1994
Full accounts made up to 1993-12-31
dot icon23/03/1994
Director resigned
dot icon13/07/1993
New director appointed
dot icon13/07/1993
Annual return made up to 31/05/93
dot icon13/07/1993
Director's particulars changed
dot icon30/06/1993
Full accounts made up to 1992-12-31
dot icon09/08/1992
Full accounts made up to 1991-12-31
dot icon09/08/1992
Annual return made up to 31/05/92
dot icon09/08/1992
Director's particulars changed
dot icon03/12/1991
Director resigned
dot icon18/11/1991
Director resigned
dot icon01/07/1991
Full accounts made up to 1990-12-31
dot icon01/07/1991
Annual return made up to 31/05/91
dot icon01/07/1991
New director appointed
dot icon12/08/1990
Annual return made up to 02/06/90
dot icon12/08/1990
Full accounts made up to 1989-12-31
dot icon10/06/1990
Director resigned
dot icon03/09/1989
Annual return made up to 28/05/89
dot icon03/09/1989
Full accounts made up to 1988-12-31
dot icon03/09/1989
Director resigned;new director appointed
dot icon13/02/1989
Director resigned
dot icon13/12/1988
Annual return made up to 04/06/88
dot icon07/12/1988
New director appointed
dot icon07/12/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon03/11/1988
Full accounts made up to 1987-12-31
dot icon15/05/1988
Registered office changed on 16/05/88 from: 296 brangwyn crescent south wimbledon london SW19 2UF
dot icon21/12/1987
New director appointed
dot icon21/12/1987
New director appointed
dot icon28/10/1987
Director's particulars changed
dot icon28/09/1987
Registered office changed on 29/09/87 from: 8 denby court woodville road barnet hertfordshire
dot icon28/09/1987
Full accounts made up to 1986-12-31
dot icon28/09/1987
Annual return made up to 30/05/87
dot icon14/09/1986
Full accounts made up to 1985-12-31
dot icon08/06/1986
Annual return made up to 10/05/86
dot icon08/06/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rouse, Alan James
Director
17/01/1999 - 15/03/2013
1
Hayes, Ann
Director
21/06/1997 - Present
-
Bragg, Geoffrey
Secretary
15/01/2006 - 16/03/2013
-
Morton, Anthony Richard, Dr
Director
15/05/2004 - 24/01/2009
-
Tatlow, Jonathan
Director
25/02/1996 - 15/03/2013
-

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 MARINERS INTERNATIONAL CLUB LIMITED

MARINERS INTERNATIONAL CLUB LIMITED is an(a) Dissolved company incorporated on 26/05/1983 with the registered office located at Birches, Balmer Lawn Road, Brockenhurst, Hampshire SO42 7TT. 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 MARINERS INTERNATIONAL CLUB LIMITED?

toggle

MARINERS INTERNATIONAL CLUB LIMITED is currently Dissolved. It was registered on 26/05/1983 and dissolved on 22/07/2013.

Where is MARINERS INTERNATIONAL CLUB LIMITED located?

toggle

MARINERS INTERNATIONAL CLUB LIMITED is registered at Birches, Balmer Lawn Road, Brockenhurst, Hampshire SO42 7TT.

What does MARINERS INTERNATIONAL CLUB LIMITED do?

toggle

MARINERS INTERNATIONAL CLUB LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for MARINERS INTERNATIONAL CLUB LIMITED?

toggle

The latest filing was on 22/07/2013: Final Gazette dissolved via voluntary strike-off.