Waters Edge Business Park
Salford
Manchester
M5 3EZ
Secretary Name | Mr Anil Sethi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2005(19 years, 3 months after company formation) |
Appointment Duration | 14 years (closed 28 May 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Modwen Road Waters Edge Business Park Salford Manchester M5 3EZ |
Director Name | Patrick Thomas Collins |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(6 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 October 1998) |
Role | Accountant |
Correspondence Address | 50 Langdale Road Manchester M14 5PN |
Director Name | Mr Anil Sethi |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(6 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 November 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Stafford Road Ellesmere Park Eccles Lancashire M30 9HN |
Secretary Name | Mr Anil Sethi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Stafford Road Ellesmere Park Eccles Lancashire M30 9HN |
Director Name | Martyn Charles Merritt |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 November 2004) |
Role | Merchant |
Correspondence Address | 10 Kilty Court Caledonia Ontario N3w 1g7 Canada |
Director Name | Jose Donado |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2004(18 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 May 2005) |
Role | Merchant |
Correspondence Address | 3729 Union Road Apartment 17 Cheektowaga Buffalo Ny 14225 New York United States |
Director Name | Adebola Omotade |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2004(18 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 May 2005) |
Role | Merchant |
Correspondence Address | 3729 Union Road Apartment 17 Cheektowaga Buffalo Ny 14225 New York United States |
Secretary Name | Jose Donado |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 November 2004(18 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 May 2005) |
Role | Merchant |
Correspondence Address | 3729 Union Road Apartment 17 Cheektowaga Buffalo Ny 14225 New York United States |
Director Name | Martyn Charles Merritt |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(19 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 02 January 2019) |
Role | Merchant |
Country of Residence | Canada |
Correspondence Address | 26 Modwen Road Waters Edge Business Park Salford Manchester M5 3EZ |
Website | arielmaritime.com |
---|---|
Telephone | 020 83333333 |
Telephone region | London |
Registered Address | 26 Modwen Road Waters Edge Business Park Salford Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
5k at £1 | Ariel Maritime (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,035 |
Cash | £8,480 |
Current Liabilities | £4,445 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
1 March 2019 | Application to strike the company off the register (1 page) |
13 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
2 January 2019 | Termination of appointment of Martyn Charles Merritt as a director on 2 January 2019 (1 page) |
9 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
13 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
10 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
10 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
14 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 February 2011 | Director's details changed for Mr Martyn Charles Merritt on 8 February 2011 (2 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Secretary's details changed for Mr Anil Sethi on 8 February 2011 (1 page) |
8 February 2011 | Secretary's details changed for Mr Anil Sethi on 8 February 2011 (1 page) |
8 February 2011 | Secretary's details changed for Mr Anil Sethi on 8 February 2011 (1 page) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Director's details changed for Mr Martyn Charles Merritt on 8 February 2011 (2 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Director's details changed for Mr Anil Sethi on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Anil Sethi on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Martyn Charles Merritt on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Anil Sethi on 8 February 2011 (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 March 2009 | Director's change of particulars / martyn merritt / 31/12/2008 (1 page) |
11 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
11 March 2009 | Director's change of particulars / martyn merritt / 31/12/2008 (1 page) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
20 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
20 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
20 February 2007 | Return made up to 08/02/07; full list of members
|
20 February 2007 | Return made up to 08/02/07; full list of members
|
3 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
19 May 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
19 May 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
8 May 2006 | Return made up to 08/02/06; full list of members (7 pages) |
8 May 2006 | Return made up to 08/02/06; full list of members (7 pages) |
23 January 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
23 January 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
10 June 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
10 June 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Secretary resigned;director resigned (1 page) |
6 June 2005 | New director appointed (3 pages) |
6 June 2005 | New director appointed (3 pages) |
6 June 2005 | Secretary resigned;director resigned (1 page) |
6 June 2005 | New secretary appointed;new director appointed (3 pages) |
6 June 2005 | New secretary appointed;new director appointed (3 pages) |
6 June 2005 | Director resigned (1 page) |
9 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
11 December 2004 | New secretary appointed;new director appointed (2 pages) |
11 December 2004 | New secretary appointed;new director appointed (2 pages) |
11 December 2004 | Director resigned (2 pages) |
11 December 2004 | New director appointed (2 pages) |
11 December 2004 | Director resigned (2 pages) |
11 December 2004 | Secretary resigned;director resigned (2 pages) |
11 December 2004 | New director appointed (2 pages) |
11 December 2004 | Secretary resigned;director resigned (2 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
23 February 2004 | Company name changed short sea freight services limit ed\certificate issued on 23/02/04 (2 pages) |
23 February 2004 | Company name changed short sea freight services limit ed\certificate issued on 23/02/04 (2 pages) |
3 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
3 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
27 June 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
27 June 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
6 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
6 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
11 February 2002 | Return made up to 08/02/02; full list of members
|
11 February 2002 | Return made up to 08/02/02; full list of members
|
2 March 2001 | Return made up to 08/02/01; full list of members
|
2 March 2001 | Return made up to 08/02/01; full list of members
|
19 September 2000 | Registered office changed on 19/09/00 from: 4TH floor olympic house, 17/19 whitworth street west, manchester, M1 5WA (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 4TH floor olympic house, 17/19 whitworth street west, manchester, M1 5WA (1 page) |
14 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
14 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
22 February 2000 | Return made up to 08/02/00; full list of members (6 pages) |
22 February 2000 | Return made up to 08/02/00; full list of members (6 pages) |
13 October 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
13 October 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
16 December 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
16 December 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | New director appointed (2 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
11 March 1998 | Director's particulars changed (1 page) |
11 March 1998 | Director's particulars changed (1 page) |
13 February 1998 | Return made up to 08/02/98; no change of members (5 pages) |
13 February 1998 | Return made up to 08/02/98; no change of members (5 pages) |
6 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
6 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
4 March 1997 | Return made up to 08/02/97; full list of members
|
4 March 1997 | Return made up to 08/02/97; full list of members
|
11 March 1996 | Return made up to 08/02/96; no change of members
|
11 March 1996 | Return made up to 08/02/96; no change of members
|
25 January 1996 | Full accounts made up to 31 May 1995 (10 pages) |
25 January 1996 | Full accounts made up to 31 May 1995 (10 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: 7TH floor, st james's buildings, 79 oxford street, manchester M1 5AB (1 page) |
3 April 1995 | Registered office changed on 03/04/95 from: 7TH floor, st james's buildings, 79 oxford street, manchester M1 5AB (1 page) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |