North Tuddenham
Norfolk
NR20 3DS
Director Name | Mr Nicholas William Offord |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Shore Farm Ash Street Wrabness Manningtree Essex CO11 2TG |
Director Name | Miss Hannah Elmer |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | English |
Status | Closed |
Appointed | 05 December 2012(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ernst And Young Llp 2 St Peters Square Manchester M2 3EY |
Director Name | Mr Martin John Spurr |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2012(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 October 2019) |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | C/O Ernst And Young Llp 2 St Peters Square Manchester M2 3EY |
Secretary Name | Ms Hannah Elmer |
---|---|
Status | Closed |
Appointed | 21 May 2013(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 10 October 2019) |
Role | Company Director |
Correspondence Address | C/O Ernst And Young Llp 2 St Peters Square Manchester M2 3EY |
Director Name | Mr Timothy Charles Page |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 31 Quilter Road Felixstowe Suffolk IP11 7JJ |
Secretary Name | Mr Timothy Charles Page |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 31 Quilter Road Felixstowe Suffolk IP11 7JJ |
Director Name | Mr Peter John Flint |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 December 2012) |
Role | Offshore Project Manager |
Country of Residence | England |
Correspondence Address | Shore Farm, Wrabness Nr Manningtree Essex CO11 2TG |
Director Name | Mr Graham Stuart Slack |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 December 2012) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Shore Farm, Wrabness Nr Manningtree Essex CO11 2TG |
Director Name | Mr David John Walker |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 December 2012) |
Role | Commercial Diver |
Country of Residence | United Kingdom |
Correspondence Address | Shore Farm, Wrabness Nr Manningtree Essex CO11 2TG |
Director Name | Mr David John Wallwork |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 December 2012) |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | Shore Farm, Wrabness Nr Manningtree Essex CO11 2TG |
Director Name | Mr Scott John Wiltshire |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 December 2012) |
Role | Marine Manager |
Country of Residence | England |
Correspondence Address | Shore Farm, Wrabness Nr Manningtree Essex CO11 2TG |
Secretary Name | Ms Hannah Elmer |
---|---|
Status | Resigned |
Appointed | 21 April 2013(5 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 April 2013) |
Role | Company Director |
Correspondence Address | Shore Farm, Wrabness Nr Manningtree Essex CO11 2TG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.red7marine.co.uk/ |
---|---|
Telephone | 01255 886710 |
Telephone region | Clacton-on-Sea |
Registered Address | C/O Ernst And Young Llp 2 St Peters Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £19,467,937 |
Gross Profit | £587,169 |
Net Worth | £3,980,947 |
Cash | £518,145 |
Current Liabilities | £5,998,270 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
10 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 August 2018 | Liquidators' statement of receipts and payments to 12 June 2018 (15 pages) |
9 August 2017 | Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to C/O Ernst and Young Llp 2 st Peters Square Manchester M2 3EY on 9 August 2017 (2 pages) |
9 August 2017 | Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to C/O Ernst and Young Llp 2 st Peters Square Manchester M2 3EY on 9 August 2017 (2 pages) |
8 August 2017 | Liquidators' statement of receipts and payments to 12 June 2017 (15 pages) |
8 August 2017 | Liquidators' statement of receipts and payments to 12 June 2017 (15 pages) |
8 July 2016 | Appointment of a voluntary liquidator (1 page) |
8 July 2016 | Appointment of a voluntary liquidator (1 page) |
27 June 2016 | Administrator's progress report to 12 June 2016 (33 pages) |
27 June 2016 | Administrator's progress report to 12 June 2016 (33 pages) |
13 June 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 June 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 February 2016 | Statement of affairs with form 2.14B/2.15B (10 pages) |
19 February 2016 | Statement of affairs with form 2.14B/2.15B (10 pages) |
26 January 2016 | Satisfaction of charge 063560040005 in full (1 page) |
26 January 2016 | Satisfaction of charge 063560040005 in full (1 page) |
15 January 2016 | Administrator's progress report to 17 December 2015 (31 pages) |
15 January 2016 | Administrator's progress report to 17 December 2015 (31 pages) |
22 September 2015 | Result of meeting of creditors (69 pages) |
22 September 2015 | Result of meeting of creditors (69 pages) |
13 August 2015 | Statement of administrator's proposal (68 pages) |
13 August 2015 | Statement of administrator's proposal (68 pages) |
29 June 2015 | Registered office address changed from Shore Farm, Wrabness Nr Manningtree Essex CO11 2TG to C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on 29 June 2015 (2 pages) |
29 June 2015 | Registered office address changed from Shore Farm, Wrabness Nr Manningtree Essex CO11 2TG to C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on 29 June 2015 (2 pages) |
25 June 2015 | Appointment of an administrator (1 page) |
25 June 2015 | Appointment of an administrator (1 page) |
6 November 2014 | Full accounts made up to 31 January 2014 (23 pages) |
6 November 2014 | Full accounts made up to 31 January 2014 (23 pages) |
9 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
30 November 2013 | Satisfaction of charge 3 in full (4 pages) |
30 November 2013 | Satisfaction of charge 3 in full (4 pages) |
26 November 2013 | Registration of charge 063560040004 (8 pages) |
26 November 2013 | Registration of charge 063560040004 (8 pages) |
21 November 2013 | Registration of charge 063560040005 (10 pages) |
21 November 2013 | Registration of charge 063560040005 (10 pages) |
29 October 2013 | Full accounts made up to 31 January 2013 (19 pages) |
29 October 2013 | Full accounts made up to 31 January 2013 (19 pages) |
4 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
19 June 2013 | Termination of appointment of Timothy Page as a director (1 page) |
19 June 2013 | Appointment of Ms Hannah Elmer as a secretary (1 page) |
19 June 2013 | Termination of appointment of Timothy Page as a secretary (1 page) |
19 June 2013 | Termination of appointment of Timothy Page as a secretary (1 page) |
19 June 2013 | Appointment of Ms Hannah Elmer as a secretary (1 page) |
19 June 2013 | Termination of appointment of Timothy Page as a director (1 page) |
19 June 2013 | Appointment of Ms Hannah Elmer as a secretary (1 page) |
19 June 2013 | Termination of appointment of Hannah Elmer as a secretary (1 page) |
19 June 2013 | Termination of appointment of Hannah Elmer as a secretary (1 page) |
19 June 2013 | Appointment of Ms Hannah Elmer as a secretary (1 page) |
24 January 2013 | Appointment of Ms Hannah Elmer as a director (2 pages) |
24 January 2013 | Appointment of Mr Martin John Spurr as a director (2 pages) |
24 January 2013 | Appointment of Ms Hannah Elmer as a director (2 pages) |
24 January 2013 | Appointment of Mr Martin John Spurr as a director (2 pages) |
23 January 2013 | Termination of appointment of Peter Flint as a director (1 page) |
23 January 2013 | Termination of appointment of Graham Slack as a director (1 page) |
23 January 2013 | Termination of appointment of Scott Wiltshire as a director (1 page) |
23 January 2013 | Termination of appointment of Peter Flint as a director (1 page) |
23 January 2013 | Termination of appointment of Scott Wiltshire as a director (1 page) |
23 January 2013 | Termination of appointment of David Walker as a director (1 page) |
23 January 2013 | Termination of appointment of David Wallwork as a director (1 page) |
23 January 2013 | Termination of appointment of David Wallwork as a director (1 page) |
23 January 2013 | Termination of appointment of David Walker as a director (1 page) |
23 January 2013 | Termination of appointment of Graham Slack as a director (1 page) |
5 November 2012 | Full accounts made up to 31 January 2012 (20 pages) |
5 November 2012 | Full accounts made up to 31 January 2012 (20 pages) |
21 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (11 pages) |
21 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (11 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (20 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (20 pages) |
28 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (11 pages) |
28 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (11 pages) |
6 December 2010 | Director's details changed for Michael William Jones on 17 November 2010 (3 pages) |
6 December 2010 | Director's details changed for Michael William Jones on 17 November 2010 (3 pages) |
22 October 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
22 October 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 October 2010 | Appointment of Mr Peter John Flint as a director (2 pages) |
7 October 2010 | Appointment of Mr David John Walker as a director (2 pages) |
7 October 2010 | Appointment of Mr Scott John Wiltshire as a director (2 pages) |
7 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (8 pages) |
7 October 2010 | Director's details changed for Timothy Charles Page on 30 August 2010 (2 pages) |
7 October 2010 | Appointment of Mr David John Wallwork as a director (2 pages) |
7 October 2010 | Appointment of Mr Scott John Wiltshire as a director (2 pages) |
7 October 2010 | Appointment of Mr Graham Stuart Slack as a director (2 pages) |
7 October 2010 | Director's details changed for Nicholas William Offord on 30 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Timothy Charles Page on 30 August 2010 (2 pages) |
7 October 2010 | Appointment of Mr Graham Stuart Slack as a director (2 pages) |
7 October 2010 | Director's details changed for Nicholas William Offord on 30 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (8 pages) |
7 October 2010 | Appointment of Mr Peter John Flint as a director (2 pages) |
7 October 2010 | Appointment of Mr David John Wallwork as a director (2 pages) |
7 October 2010 | Appointment of Mr David John Walker as a director (2 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 December 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
4 December 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
10 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
20 October 2008 | Return made up to 30/08/08; full list of members (4 pages) |
20 October 2008 | Return made up to 30/08/08; full list of members (4 pages) |
17 October 2008 | Director's change of particulars / nicholas offord / 17/10/2008 (1 page) |
17 October 2008 | Director's change of particulars / nicholas offord / 17/10/2008 (1 page) |
16 May 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
16 May 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Curr sho from 31/08/2008 to 31/01/2008 (1 page) |
10 March 2008 | Curr sho from 31/08/2008 to 31/01/2008 (1 page) |
10 March 2008 | Resolutions
|
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New secretary appointed;new director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New secretary appointed;new director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Incorporation (9 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Incorporation (9 pages) |
30 August 2007 | Secretary resigned (1 page) |