SEA MARSHALL LTD

Halifax House 30-34 George Street, Hull, HU1 3AJ, North Humberside
StatusDISSOLVED
Company No.04441111
CategoryPrivate Limited Company
Incorporated17 May 2002
Age22 years, 30 days
JurisdictionEngland Wales
Dissolution22 Nov 2011
Years12 years, 6 months, 24 days

SUMMARY

SEA MARSHALL LTD is an dissolved private limited company with number 04441111. It was incorporated 22 years, 30 days ago, on 17 May 2002 and it was dissolved 12 years, 6 months, 24 days ago, on 22 November 2011. The company address is Halifax House 30-34 George Street, Hull, HU1 3AJ, North Humberside.



Company Fillings

Gazette dissolved voluntary

Date: 22 Nov 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Aug 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jul 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-18

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Brown

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 17 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil James Brown

Change date: 2010-05-17

Documents

View document PDF

Accounts with made up date

Date: 24 Aug 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/09; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Address

Type: 287

Description: Registered office changed on 07/05/2009 from units 3 & 4 front street court, front street middleton on the wolds driffield north humberside YO25 9TZ

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 11/11/2008 from first floor 35 north bar within beverley east yorkshire HU17 8DB

Documents

View document PDF

Accounts with made up date

Date: 15 Aug 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Sep 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/07; no change of members

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with made up date

Date: 30 Oct 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 27/07/06 from: first floor 35 north bar within beverley HU17 8DB

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 27/07/06

Documents

View document PDF

Accounts with made up date

Date: 06 Oct 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Address

Type: 287

Description: Registered office changed on 24/05/04 from: the deep business centre hull east yorkshire HU1 4BG

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/04; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 21/05/04

Documents

View document PDF

Accounts with made up date

Date: 28 Nov 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 10 Jul 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sea marshall rescue systems (uk) LIMITED\certificate issued on 10/07/02

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Address

Type: 287

Description: Registered office changed on 30/05/02 from: 5 parliament street kingston upon hull HU1 2AZ

Documents

View document PDF

Incorporation company

Date: 17 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELSA MANUFACTURING (UK) LIMITED

BUILDING 58,CARDIFF,CF24 5NN

Number:04577881
Status:ACTIVE
Category:Private Limited Company

GALLUS PRINT & DIGITAL MEDIA LIMITED

5 NEWTON PLACE,GLASGOW,G3 7PR

Number:SC555594
Status:ACTIVE
Category:Private Limited Company

HUGH LESLIE LIMITED

29 THURLOE STREET,LONDON,SW7 2LQ

Number:09120086
Status:ACTIVE
Category:Private Limited Company

LAZARI PROPERTIES 6 LIMITED

ACCURIST HOUSE,LONDON,W1U 7BR

Number:09980683
Status:ACTIVE
Category:Private Limited Company

SY BUSINESS SERVICES LIMITED

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:11459409
Status:ACTIVE
Category:Private Limited Company

TECHNI-K CONSULTING LTD

11 COMMON ROAD,WORKSOP,S80 3JJ

Number:08058495
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source