Company NameRed7Marine Offshore Limited
Company StatusDissolved
Company Number06879238
CategoryPrivate Limited Company
Incorporation Date16 April 2009(15 years ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Nicholas William Offord
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressShore Farm Wrabness
Manningtree
Essex
CO11 2TG
Director NameMichael William Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2009(same day as company formation)
RoleCommercial Diver
Country of ResidenceEngland
Correspondence Address100 Barbirolli Square
Manchester
M2 3EY
Director NameMr Martin Spurr
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(2 years, 4 months after company formation)
Appointment Duration5 years (closed 13 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShore Farm Ash Street
Wrabness
Manningtree
Essex
CO11 2TG
Director NameMiss Hannah Elmer
Date of BirthNovember 1978 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed05 December 2012(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 13 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3EY
Director NamePeter John Flint
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2012(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3EY
Director NameMr Timothy Charles Page
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address31 Quilter Road
Felixstowe
Suffolk
IP11 7JJ

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£9,904
Cash£517
Current Liabilities£3,725,538

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

13 September 2016Final Gazette dissolved following liquidation (1 page)
13 September 2016Final Gazette dissolved following liquidation (1 page)
13 June 2016Notice of move from Administration to Dissolution on 31 May 2016 (22 pages)
13 June 2016Notice of move from Administration to Dissolution on 31 May 2016 (22 pages)
19 February 2016Statement of affairs with form 2.14B/2.15B (13 pages)
19 February 2016Statement of affairs with form 2.14B/2.15B (13 pages)
26 January 2016Satisfaction of charge 068792380003 in full (1 page)
26 January 2016Satisfaction of charge 068792380003 in full (1 page)
15 January 2016Administrator's progress report to 17 December 2015 (30 pages)
15 January 2016Administrator's progress report to 17 December 2015 (30 pages)
22 September 2015Result of meeting of creditors (69 pages)
22 September 2015Result of meeting of creditors (69 pages)
13 August 2015Statement of administrator's proposal (68 pages)
13 August 2015Statement of administrator's proposal (68 pages)
29 June 2015Registered office address changed from Shore Farm Ash Street Wrabness Manningtree Essex CO11 2TG to C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on 29 June 2015 (2 pages)
29 June 2015Registered office address changed from Shore Farm Ash Street Wrabness Manningtree Essex CO11 2TG to C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on 29 June 2015 (2 pages)
25 June 2015Appointment of an administrator (1 page)
25 June 2015Appointment of an administrator (1 page)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 111
(6 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 111
(6 pages)
22 April 2015Director's details changed for Martin Spurr on 11 January 2015 (2 pages)
22 April 2015Director's details changed for Martin Spurr on 11 January 2015 (2 pages)
22 April 2015Director's details changed for Mr Michael William Jones on 1 December 2014 (2 pages)
22 April 2015Director's details changed for Mr Michael William Jones on 1 December 2014 (2 pages)
6 November 2014Accounts for a small company made up to 31 January 2014 (5 pages)
6 November 2014Accounts for a small company made up to 31 January 2014 (5 pages)
30 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 111
(6 pages)
30 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 111
(6 pages)
30 November 2013Satisfaction of charge 1 in full (4 pages)
30 November 2013Satisfaction of charge 1 in full (4 pages)
25 November 2013Registration of charge 068792380002 (8 pages)
25 November 2013Registration of charge 068792380002 (8 pages)
21 November 2013Registration of charge 068792380003 (10 pages)
21 November 2013Registration of charge 068792380003 (10 pages)
29 October 2013Accounts for a small company made up to 31 January 2013 (5 pages)
29 October 2013Accounts for a small company made up to 31 January 2013 (5 pages)
12 August 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 111
(3 pages)
12 August 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 111
(3 pages)
19 June 2013Termination of appointment of Timothy Page as a director (1 page)
19 June 2013Termination of appointment of Timothy Page as a director (1 page)
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
11 January 2013Appointment of Peter John Flint as a director (3 pages)
11 January 2013Appointment of Peter John Flint as a director (3 pages)
11 January 2013Appointment of Ms Hannah Elmer as a director (3 pages)
11 January 2013Appointment of Ms Hannah Elmer as a director (3 pages)
27 April 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
27 April 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
25 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
17 February 2012Appointment of Martin Spurr as a director (3 pages)
17 February 2012Appointment of Martin Spurr as a director (3 pages)
6 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
9 March 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
9 March 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
20 January 2011Director's details changed for Nicholas William Offord on 19 November 2010 (3 pages)
20 January 2011Director's details changed for Nicholas William Offord on 19 November 2010 (3 pages)
29 November 2010Director's details changed for Michael William Jones on 17 November 2010 (3 pages)
29 November 2010Director's details changed for Michael William Jones on 17 November 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 January 2010 (7 pages)
28 September 2010Accounts for a dormant company made up to 31 January 2010 (7 pages)
20 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 October 2009Accounting reference date shortened from 30/04/2010 to 31/01/2010 (1 page)
1 October 2009Accounting reference date shortened from 30/04/2010 to 31/01/2010 (1 page)
16 April 2009Incorporation (20 pages)
16 April 2009Incorporation (20 pages)