Company NameMeakin Marine Services Limited
Company StatusDissolved
Company Number01373355
CategoryPrivate Limited Company
Incorporation Date14 June 1978(45 years, 11 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Leonard Meakin
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 6 months after company formation)
Appointment Duration29 years, 6 months (closed 13 July 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLimetree Cottage
Cotebrook
Cheshire
CW6 9DW
Secretary NameMr Leonard Meakin
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 6 months after company formation)
Appointment Duration29 years, 6 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLimetree Cottage
Cotebrook
Cheshire
CW6 9DW
Director NameMs Lise Marie Kjaer
Date of BirthDecember 1945 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed31 December 1991(13 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 1998)
RoleEngineer
Correspondence AddressNysumveg 7
Rold
Arden 9510
Foreign
Director NameMrs Stephanie Kay Bentley Meakin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 1993(14 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 2000)
RoleHydrographer
Correspondence AddressLime Tree Cottage
Luddington Hil
Tarporley
Chester
CW6 9DW
Director NameMr James Royston Meakin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(17 years, 11 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 January 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS

Location

Registered Address76 Manchester Road
Denton
Manchester
M34 3PS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Leonard Meakin
60.00%
Ordinary
39 at £1James Royston Meakin
39.00%
Ordinary
1 at £1Lise Marie Kjaer
1.00%
Ordinary

Financials

Year2014
Net Worth£9,792
Cash£22,434
Current Liabilities£23,470

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

13 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
27 October 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
31 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
23 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
30 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
11 April 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 110
(3 pages)
11 April 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 110
(3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 February 2016Termination of appointment of James Royston Meakin as a director on 1 January 2016 (2 pages)
3 February 2016Annual return made up to 31 December 2015
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Termination of appointment of James Royston Meakin as a director on 1 January 2016 (2 pages)
3 February 2016Annual return made up to 31 December 2015
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 February 2015Annual return made up to 31 December 2014
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 31 December 2014
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 February 2012Director's details changed for James Royston Meakin on 1 December 2011 (2 pages)
23 February 2012Director's details changed for James Royston Meakin on 1 December 2011 (2 pages)
23 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 February 2012Director's details changed for James Royston Meakin on 1 December 2011 (2 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 January 2010Director's details changed for James Royston Meakin on 6 January 2010 (2 pages)
25 January 2010Director's details changed for James Royston Meakin on 6 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Leonard Meakin on 6 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Leonard Meakin on 6 January 2010 (2 pages)
25 January 2010Director's details changed for James Royston Meakin on 6 January 2010 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Leonard Meakin on 6 January 2010 (2 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 March 2009Return made up to 31/12/08; full list of members (4 pages)
6 March 2009Return made up to 31/12/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 February 2008Return made up to 31/12/07; no change of members (7 pages)
6 February 2008Return made up to 31/12/07; no change of members (7 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 March 2006Return made up to 31/12/05; full list of members (8 pages)
24 March 2006Return made up to 31/12/05; full list of members (8 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 February 2005Return made up to 31/12/04; full list of members (8 pages)
11 February 2005Return made up to 31/12/04; full list of members (8 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
25 March 2004Return made up to 31/12/03; full list of members (8 pages)
25 March 2004Return made up to 31/12/03; full list of members (8 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
18 March 2002Return made up to 31/12/01; full list of members (7 pages)
18 March 2002Return made up to 31/12/01; full list of members (7 pages)
11 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
11 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 September 2001Registered office changed on 25/09/01 from: 17 larchwood drive wilmslow cheshire SK9 2NU (1 page)
25 September 2001Registered office changed on 25/09/01 from: 17 larchwood drive wilmslow cheshire SK9 2NU (1 page)
6 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
6 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
26 February 2001Registered office changed on 26/02/01 from: limetree cottage cotebrook cheshire CW6 9DW (1 page)
26 February 2001Registered office changed on 26/02/01 from: limetree cottage cotebrook cheshire CW6 9DW (1 page)
7 February 2001Return made up to 31/12/00; full list of members (8 pages)
7 February 2001Return made up to 31/12/00; full list of members (8 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
13 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
13 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (5 pages)
5 January 1999Return made up to 31/12/98; full list of members (5 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
14 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
14 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 January 1997Return made up to 31/12/96; change of members (6 pages)
2 January 1997Return made up to 31/12/96; change of members (6 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)
22 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)
14 June 1978Certificate of incorporation (1 page)
14 June 1978Certificate of incorporation (1 page)