Company NameOcean Fleet Limited
Company StatusDissolved
Company Number06838875
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years, 1 month ago)
Dissolution Date16 October 2014 (9 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Alfie James Hincks
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Horseshoe Drive
Liverpool
Merseyside
L10 4UF
Director NameMrs Caroline Hincks
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(2 years, 6 months after company formation)
Appointment Duration3 years (closed 16 October 2014)
RoleHome Maker
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Thomas Hincks
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(2 years, 6 months after company formation)
Appointment Duration3 years (closed 16 October 2014)
RoleGolf Assistant
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY

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 £0.001Alfred James Hincks
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,713
Cash£26,747
Current Liabilities£89,099

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 October 2014Final Gazette dissolved following liquidation (1 page)
16 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2014Final Gazette dissolved following liquidation (1 page)
16 July 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
16 July 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
27 August 2013Registered office address changed from 6 Marybone Liverpool Merseyside L3 2BY England on 27 August 2013 (2 pages)
27 August 2013Registered office address changed from 6 Marybone Liverpool Merseyside L3 2BY England on 27 August 2013 (2 pages)
21 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2013Appointment of a voluntary liquidator (1 page)
21 August 2013Statement of affairs with form 4.19 (6 pages)
21 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2013Appointment of a voluntary liquidator (1 page)
21 August 2013Statement of affairs with form 4.19 (6 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 1
(4 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 1
(4 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 1
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Registered office address changed from 131 Vauxhall Road Liverpool Merseyside L3 6BN United Kingdom on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 131 Vauxhall Road Liverpool Merseyside L3 6BN United Kingdom on 18 December 2012 (1 page)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
6 January 2012Appointment of Mr Thomas Hincks as a director (2 pages)
6 January 2012Appointment of Mr Thomas Hincks as a director (2 pages)
6 January 2012Appointment of Mrs Caroline Hincks as a director (2 pages)
6 January 2012Appointment of Mrs Caroline Hincks as a director (2 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
6 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Annual return made up to 6 March 2010 with a full list of shareholders (3 pages)
14 August 2010Annual return made up to 6 March 2010 with a full list of shareholders (3 pages)
14 August 2010Annual return made up to 6 March 2010 with a full list of shareholders (3 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 March 2009Incorporation (9 pages)
6 March 2009Incorporation (9 pages)