SUREDECK MARINE LIMITED

Register to unlock more data on OkredoRegister

SUREDECK MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04749182

Incorporation date

29/04/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

37 Mill Street, Bideford, Devon EX39 2JJCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2003)
dot icon29/10/2012
Final Gazette dissolved via compulsory strike-off
dot icon16/07/2012
First Gazette notice for compulsory strike-off
dot icon24/01/2011
Compulsory strike-off action has been suspended
dot icon21/07/2010
Compulsory strike-off action has been suspended
dot icon03/05/2010
First Gazette notice for compulsory strike-off
dot icon27/05/2009
Return made up to 30/04/09; full list of members
dot icon23/02/2009
Registered office changed on 24/02/2009 from 12 chingswell street bideford devon EX39 2NF
dot icon16/02/2009
Director and Secretary's Change of Particulars / stephen watson / 02/02/2009 / HouseName/Number was: , now: 59; Street was: 5 warren view, now: mill street; Area was: kenwith valley, now: ; Post Code was: EX39 3RX, now: EX39 2JT
dot icon18/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon15/01/2009
Appointment Terminate, Director Michael John Moss Logged Form
dot icon08/01/2009
Appointment Terminated Director michael moss
dot icon13/05/2008
Return made up to 30/04/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon27/07/2007
New director appointed
dot icon27/07/2007
Ad 17/07/07--------- £ si 298@1=298 £ ic 2/300
dot icon07/05/2007
Return made up to 30/04/07; full list of members
dot icon07/11/2006
Director's particulars changed
dot icon02/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon07/08/2006
Memorandum and Articles of Association
dot icon25/07/2006
Certificate of change of name
dot icon11/05/2006
Return made up to 30/04/06; full list of members
dot icon04/05/2006
Secretary's particulars changed;director's particulars changed
dot icon17/04/2006
Director's particulars changed
dot icon01/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon26/05/2005
Return made up to 30/04/05; full list of members
dot icon28/03/2005
Director's particulars changed
dot icon01/09/2004
Director's particulars changed
dot icon15/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon16/05/2004
Return made up to 30/04/04; full list of members
dot icon16/05/2004
Secretary's particulars changed;director's particulars changed
dot icon25/08/2003
Registered office changed on 26/08/03 from: 74A high street bideford EX39 2AA
dot icon02/06/2003
Ad 03/05/03--------- £ si 2@1=2 £ ic 3/5
dot icon26/05/2003
Ad 03/05/03--------- £ si 2@1=2 £ ic 1/3
dot icon22/05/2003
Director resigned
dot icon22/05/2003
Secretary resigned
dot icon22/05/2003
New director appointed
dot icon22/05/2003
New director appointed
dot icon22/05/2003
New secretary appointed
dot icon29/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
29/04/2003 - 29/04/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
29/04/2003 - 29/04/2003
67500
Moss, Michael John
Director
16/07/2007 - 01/12/2008
12
Watson, Stephen Cheney
Secretary
29/04/2003 - Present
-
Watson, Stephen Cheney
Director
29/04/2003 - 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 SUREDECK MARINE LIMITED

SUREDECK MARINE LIMITED is an(a) Dissolved company incorporated on 29/04/2003 with the registered office located at 37 Mill Street, Bideford, Devon EX39 2JJ. There are currently 3 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 SUREDECK MARINE LIMITED?

toggle

SUREDECK MARINE LIMITED is currently Dissolved. It was registered on 29/04/2003 and dissolved on 29/10/2012.

Where is SUREDECK MARINE LIMITED located?

toggle

SUREDECK MARINE LIMITED is registered at 37 Mill Street, Bideford, Devon EX39 2JJ.

What does SUREDECK MARINE LIMITED do?

toggle

SUREDECK MARINE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SUREDECK MARINE LIMITED?

toggle

The latest filing was on 29/10/2012: Final Gazette dissolved via compulsory strike-off.