LIBERTY MARINE LIMITED
Overview
| Company Name | LIBERTY MARINE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04543417 |
| 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 LIBERTY MARINE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LIBERTY MARINE LIMITED located?
| Registered Office Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet CM24 8BE Stansted Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LIBERTY MARINE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for LIBERTY MARINE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LIBERTY 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 | ||||||||||
Amended total exemption full accounts made up to Dec 31, 2014 | 9 pages | AAMD | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Sep 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Patrick Proner as a director on May 28, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stemforth Limited as a secretary on Feb 27, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Sipal Limited as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Michael Allix as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 24, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Sep 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Annual return made up to Sep 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Stemforth Limited on Aug 06, 2012 | 2 pages | CH04 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Sipal Limited on Aug 06, 2012 | 2 pages | CH02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Registered office address changed from , the Jet Centre Hangar One, 2Nd Floor, London Stanstead Airport, CM24 1RY on Aug 24, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 24, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Who are the officers of LIBERTY MARINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRONER, Patrick | Director | Bp 99-06212 Mandelieu Cedex 245 A.Louis Bleriot Mandelieu Bp 99-06212 Mandelieu Cedex Mandelieu France | France | French | Director | 198055210001 | ||||||||||||
| L.C.I. SECRETARIES LIMITED | Nominee Secretary | 74 Lynn Road Terrington Saint Clement PE34 4JX Kings Lynn Norfolk | 900015390001 | |||||||||||||||
| STEMFORTH LIMITED | Secretary | The Exchange 9 Station Road CM24 8BE Stansted Unit 3 Essex United Kingdom |
| 84913210003 | ||||||||||||||
| ALLIX, Christopher Michael | Director | The Exchange 9 Station Road Stansted Mountfitchet CM24 8BE Stansted Unit 3 Essex United Kingdom | Isle Of Man | British | Director | 150494990001 | ||||||||||||
| L.C.I. DIRECTORS LIMITED | Nominee Director | 60 Tabernacle Street EC2A 4NB London | 900013970001 | |||||||||||||||
| SIPAL LIMITED | Director | The Exchange 9 Station Road CM24 8BE Stansted Unit 3 Essex United Kingdom |
| 84913130003 |
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