Waters Edge Business Park
Salford
Manchester
M5 3EZ
Director Name | Basil Gerald Brentwood |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Role | Merchant |
Correspondence Address | Suite 17 3729 Union Road Cheektowaga New York 14225 4246 United States |
Director Name | Melvin William Cohen |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Role | Merchant |
Correspondence Address | Suite 17 3729 Union Road Cheektowaga New York 14225 4246 United States |
Secretary Name | Basil Gerald Brentwood |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Role | Merchant |
Correspondence Address | Suite 17 3729 Union Road Cheektowaga New York 14225 4246 United States |
Director Name | Martyn Charles Merritt |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(4 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 22 November 2018) |
Role | Merchant |
Country of Residence | Canada |
Correspondence Address | 26 Modwen Road Waters Edge Business Park Salford Manchester M5 3EZ |
Secretary Name | Martyn Charles Merritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(8 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 22 November 2018) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 26 Modwen Road Waters Edge Business Park Salford Manchester M5 3EZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | arielmaritime.com |
---|---|
Email address | [email protected] |
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 |
1000 at £1 | Martyn Charles Merritt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£334,338 |
Cash | £1,213,081 |
Current Liabilities | £1,733,217 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
8 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2023 | Application to strike the company off the register (1 page) |
15 May 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
19 April 2023 | Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
22 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
23 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
25 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
3 November 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
24 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
28 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
3 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
22 November 2018 | Cessation of Martyn Charles Merritt as a person with significant control on 22 November 2018 (1 page) |
22 November 2018 | Termination of appointment of Martyn Charles Merritt as a director on 22 November 2018 (1 page) |
22 November 2018 | Termination of appointment of Martyn Charles Merritt as a secretary on 22 November 2018 (1 page) |
22 November 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
22 November 2018 | Notification of Mary Anne Merritt as a person with significant control on 22 November 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
12 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
9 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
7 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
7 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 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) |
16 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
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) |
1 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 7 October 2012 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) |
10 October 2011 | Secretary's details changed for Mr Martyn Charles Merritt on 7 October 2011 (1 page) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Secretary's details changed for Mr Martyn Charles Merritt on 7 October 2011 (1 page) |
10 October 2011 | Director's details changed for Mrs Mary Anne Merritt on 7 October 2010 (2 pages) |
10 October 2011 | Director's details changed for Mrs Mary Anne Merritt on 7 October 2010 (2 pages) |
10 October 2011 | Director's details changed for Mr Martyn Charles Merritt on 7 October 2011 (2 pages) |
10 October 2011 | Secretary's details changed for Mr Martyn Charles Merritt on 7 October 2011 (1 page) |
10 October 2011 | Director's details changed for Mr Martyn Charles Merritt on 7 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr Martyn Charles Merritt on 7 October 2011 (2 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Director's details changed for Mrs Mary Anne Merritt on 7 October 2010 (2 pages) |
10 October 2011 | Annual return made up to 7 October 2011 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) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Mr Martyn Charles Merritt on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mary Anne Merritt on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Mr Martyn Charles Merritt on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mary Anne Merritt on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mary Anne Merritt on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Martyn Charles Merritt on 8 October 2009 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
30 October 2008 | Director's change of particulars / mary merritt / 25/09/2008 (1 page) |
30 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
30 October 2008 | Director's change of particulars / mary merritt / 25/09/2008 (1 page) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Director and secretary's change of particulars / martyn merritt / 25/09/2008 (1 page) |
29 October 2008 | Director and secretary's change of particulars / martyn merritt / 25/09/2008 (1 page) |
29 October 2008 | Location of register of members (1 page) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 October 2007 | Return made up to 07/10/07; no change of members
|
26 October 2007 | Return made up to 07/10/07; no change of members
|
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) |
14 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 November 2006 | Return made up to 07/10/06; full list of members (7 pages) |
7 November 2006 | Return made up to 07/10/06; full list of members (7 pages) |
15 June 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
15 June 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
3 March 2006 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
11 November 2005 | Return made up to 07/10/05; full list of members
|
11 November 2005 | Return made up to 07/10/05; full list of members
|
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Secretary resigned;director resigned (1 page) |
6 June 2005 | Secretary resigned;director resigned (1 page) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
25 January 2005 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
30 October 2004 | Return made up to 07/10/04; full list of members (8 pages) |
30 October 2004 | Return made up to 07/10/04; full list of members (8 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
8 October 2003 | Return made up to 07/10/03; full list of members (8 pages) |
8 October 2003 | Return made up to 07/10/03; full list of members (8 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
11 October 2002 | Return made up to 07/10/02; full list of members (8 pages) |
11 October 2002 | Return made up to 07/10/02; full list of members (8 pages) |
5 November 2001 | Return made up to 07/10/01; full list of members (7 pages) |
5 November 2001 | Return made up to 07/10/01; full list of members (7 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
16 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Director's particulars changed (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Director's particulars changed (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: 26 modwen road waters edge business park salford manchester M5 3EZ (1 page) |
26 October 2000 | Return made up to 07/10/00; full list of members
|
26 October 2000 | Registered office changed on 26/10/00 from: 26 modwen road waters edge business park salford manchester M5 3EZ (1 page) |
26 October 2000 | Return made up to 07/10/00; full list of members
|
31 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
20 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 1999 | Return made up to 07/10/99; full list of members (5 pages) |
20 December 1999 | Return made up to 07/10/99; full list of members (5 pages) |
10 November 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
10 November 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
12 October 1998 | Return made up to 07/10/98; no change of members (4 pages) |
12 October 1998 | Return made up to 07/10/98; no change of members (4 pages) |
3 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
3 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
6 November 1997 | Return made up to 07/10/97; full list of members (5 pages) |
6 November 1997 | Return made up to 07/10/97; full list of members (5 pages) |
3 November 1996 | Ad 10/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 November 1996 | Ad 10/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 October 1996 | New secretary appointed;new director appointed (2 pages) |
11 October 1996 | Registered office changed on 11/10/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New secretary appointed;new director appointed (2 pages) |
11 October 1996 | Registered office changed on 11/10/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Incorporation (13 pages) |
7 October 1996 | Incorporation (13 pages) |