BST MARINE LIMITED
Overview
| Company Name | BST MARINE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03990960 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BST MARINE LIMITED?
- Manufacture of fasteners and screw machine products (25940) / Manufacturing
Where is BST MARINE LIMITED located?
| Registered Office Address | The Toll Barn Parkside Lane WS11 1RL Cannock England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BST MARINE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2019 |
What are the latest filings for BST MARINE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Unaudited abridged accounts made up to May 31, 2019 | 5 pages | AA | ||||||||||
Notification of Catherine Elizabeth Lawless as a person with significant control on May 29, 2019 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Stuart Paul Mee as a director on May 29, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Stuart Paul Mee as a person with significant control on May 29, 2019 | 1 pages | PSC07 | ||||||||||
Appointment of Mrs Catherine Elizabeth Lawless as a director on May 29, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from Zenith Ford House Road Bushbury Wolverhampton WV10 9ED to The Toll Barn Parkside Lane Cannock WS11 1RL on May 29, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to May 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on May 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to May 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 11, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to May 11, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Timothy Raymond Jones as a secretary on Mar 31, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | AA | |||||||||||
Annual return made up to May 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of BST MARINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWLESS, Anthony Francis | Director | 42 Newlands Lane Heath Hayes WS12 5HH Cannock Staffordshire | United Kingdom | British | 16334930001 | |||||
| LAWLESS, Catherine Elizabeth | Director | Parkside Lane WS11 1RL Cannock The Toll Barn England | England | British | 258964500001 | |||||
| JONES, Timothy Raymond | Secretary | Two Ashes Radford Inkberrow WR7 4LS Worcester | British | 52707540001 | ||||||
| WHITAKER, Anne Michelle | Secretary | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | British | 38436390001 | ||||||
| MEE, Stuart Paul | Director | Evesham Road B97 5LJ Redditch 681 Worcestershire England | England | British | 16334940007 | |||||
| WHITAKER, Anne Michelle | Director | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | United Kingdom | British | 38436390001 | |||||
| WHITAKER, Robert Alston | Director | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | England | British | 37434920001 |
Who are the persons with significant control of BST MARINE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Catherine Elizabeth Lawless | May 29, 2019 | Parkside Lane WS11 1RL Cannock The Toll Barn England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stuart Paul Mee | Apr 06, 2016 | Parkside Lane WS11 1RL Cannock The Toll Barn England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Anthony Francis Lawless | Apr 06, 2016 | Parkside Lane WS11 1RL Cannock The Toll Barn England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0