Company NameOffshore Marine Limited
DirectorsBeverley Ann Rowlinson and Graham John Rowlinson
Company StatusDissolved
Company Number03648800
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)
Previous NameRickco (130) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBeverley Ann Rowlinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1998(3 weeks, 3 days after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address21 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Director NameGraham John Rowlinson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1999(12 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address21 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Secretary NameMarc Rowlinson
NationalityBritish
StatusCurrent
Appointed01 October 2001(2 years, 11 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address18 Min Y Mor
Pwllheli
Gwynedd
LL53 5AN
Wales
Director NameMr Michael James Blood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleSolicitor
Correspondence Address14 Trafalgar Place
Didsbury
Manchester
Lancashire
M20 3TF
Secretary NameRobert Edward Loveday
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Devonshire Road
Stockport
Cheshire
SK4 4EF
Secretary NameSylvia Green
NationalityBritish
StatusResigned
Appointed06 November 1998(3 weeks, 3 days after company formation)
Appointment Duration4 months (resigned 12 March 1999)
RoleCompany Director
Correspondence AddressLeadgate Cottage Lane End Farm
Leadgate Lane Huxley
Chester
Cheshire
CH3 9BT
Wales
Secretary NamePatricia Mary Atkinson
NationalityBritish
StatusResigned
Appointed12 March 1999(5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2001)
RolePersonal Assistant
Correspondence Address12 Roseacre Drive
Heald Green
Cheadle
Cheshire
SK8 3UP

Location

Registered AddressKpmg Corporate Recovery
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£704,980
Cash£526
Current Liabilities£2,432,495

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 April 2005Administrator's progress report (10 pages)
13 April 2005Notice of move from Administration to Dissolution (10 pages)
25 October 2004Administrator's progress report (14 pages)
19 October 2004Notice of extension of period of Administration (1 page)
14 May 2004Administrator's progress report (13 pages)
12 December 2003Statement of administrator's proposal (29 pages)
25 October 2003Registered office changed on 25/10/03 from: port fairline unit 1 pwllheli marina workshops pwllheli gwynedd LL53 5YW (1 page)
24 October 2003Appointment of an administrator (1 page)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
17 February 2003Declaration of satisfaction of mortgage/charge (1 page)
17 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
17 October 2002Return made up to 13/10/02; full list of members (7 pages)
26 September 2002Particulars of mortgage/charge (4 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
22 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
18 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Return made up to 13/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001New secretary appointed (2 pages)
10 October 2001Registered office changed on 10/10/01 from: station square pwllheli gwynedd LL53 5HG (1 page)
28 July 2001Particulars of mortgage/charge (11 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
11 December 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
16 May 2000Registered office changed on 16/05/00 from: 2 landseer drive the villas macclesfield cheshire SK10 3RU (1 page)
5 November 1999Return made up to 13/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
31 March 1999New secretary appointed (2 pages)
19 March 1999Secretary resigned (1 page)
19 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1999£ nc 100000/1000000 01/01/99 (1 page)
19 February 1999Ad 01/01/99--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
17 November 1998Company name changed rickco (130) LIMITED\certificate issued on 18/11/98 (2 pages)
11 November 1998Registered office changed on 11/11/98 from: the stock exchange building 4 norfolk street manchester M1 2DP (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998New secretary appointed (2 pages)
11 November 1998Secretary resigned (1 page)
13 October 1998Incorporation (29 pages)