Company NameFirst Mariner Limited
Company StatusDissolved
Company Number05485166
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)
Dissolution Date29 April 2015 (8 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMrs Janice Margaret Brown
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 29 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Simon John Thomson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 29 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameDr Michael John Watts
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 29 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Secretary NameDuncan Wood
StatusClosed
Appointed26 October 2012(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 29 April 2015)
RoleCompany Director
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameThomas Melchior Exl
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAustrian
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleAnalyst
Correspondence AddressSchoenegg 6
Zug
6300
Switzerland
Secretary NameIan Patchett
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address104a Alexandra Park Road
London
N10 2AE
Director NameMr Stephen Ian Jenkins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarkspur House
The Old Nursery Wing Road
Cublington
Bedfordshire
LU7 0LF
Director NameMr Richard Paul Thomas Jennings
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Chester Road
Northwood
Middlesex
HA6 1BQ
Director NameMr Hemant Maneklal Thanawala
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherbourne House
3 St Martins
Northwood
Middlesex
HA6 2BP
Director NameMr Ian Williams
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed16 August 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock
Priors Wood Road
Compton
GU3 1DS
Secretary NameIan Smith
NationalityBritish
StatusResigned
Appointed10 July 2006(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 26 October 2012)
RoleCompany Director
Correspondence Address21 Central Way
Carshalton
Surrey
SM5 3NF
Director NameMr William Howard Mathers
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 26 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 2 179 Sutherland Avenue
London
W9 1ET
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Nautical Petroleum PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 April 2015Final Gazette dissolved following liquidation (1 page)
29 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2015Return of final meeting in a members' voluntary winding up (4 pages)
13 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
11 April 2014Registered office address changed from 6th Floor 20 Berkeley Square London W1J 6EQ United Kingdom on 11 April 2014 (2 pages)
10 April 2014Declaration of solvency (3 pages)
10 April 2014Appointment of a voluntary liquidator (1 page)
5 November 2013Director's details changed for Mrs Janice Margaret Brown on 30 October 2013 (2 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1,000
(6 pages)
1 July 2013Termination of appointment of Richard Paul Thomas Jennings as a director on 26 October 2012 (1 page)
1 July 2013Termination of appointment of William Howard Mathers as a director on 26 October 2012 (1 page)
26 June 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
1 November 2012Appointment of Mr Simon John Thomson as a director on 26 October 2012 (2 pages)
1 November 2012Appointment of Michael Watt as a director on 26 October 2012 (2 pages)
1 November 2012Appointment of Ms. Janice Margaret Brown as a director on 26 October 2012 (2 pages)
1 November 2012Appointment of Duncan Wood as a secretary on 26 October 2012 (1 page)
1 November 2012Termination of appointment of Ian Smith as a secretary on 26 October 2012 (1 page)
1 November 2012Termination of appointment of Stephen Ian Jenkins as a director on 26 October 2012 (1 page)
12 October 2012Accounts made up to 30 June 2012 (3 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
2 January 2012Accounts made up to 30 June 2011 (3 pages)
6 September 2011Registered office address changed from Parnell House 25 Wilton Road London SW1V 1YD on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Parnell House 25 Wilton Road London SW1V 1YD on 6 September 2011 (1 page)
6 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
22 December 2010Accounts made up to 30 June 2010 (3 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
8 September 2009Return made up to 20/06/09; full list of members (4 pages)
13 July 2009Accounts made up to 30 June 2009 (3 pages)
10 March 2009Accounts made up to 30 June 2008 (3 pages)
9 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
3 March 2009Director's change of particulars / william mathers / 03/03/2009 (2 pages)
10 November 2008Director appointed mr william howard mathers (2 pages)
7 November 2008Appointment terminated director hemant thanawala (1 page)
7 November 2008Appointment terminated director ian williams (1 page)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
16 January 2008Full accounts made up to 30 June 2007 (7 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Return made up to 20/06/07; full list of members (3 pages)
15 June 2007Registered office changed on 15/06/07 from: 124-130 seymor place london W1H 1BG (1 page)
3 May 2007Full accounts made up to 30 June 2006 (7 pages)
8 August 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 July 2006New secretary appointed (2 pages)
17 July 2006Secretary resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
7 July 2005Ad 21/06/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
30 June 2005New director appointed (2 pages)
30 June 2005Registered office changed on 30/06/05 from: 31 corsham street london N1 6DR (1 page)
30 June 2005New secretary appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005Secretary resigned (1 page)
20 June 2005Incorporation (17 pages)