Company NameAnglo French Marine Limited
Company StatusDissolved
Company Number07022894
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 7 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Geoffrey Devenport
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2009(same day as company formation)
RoleShip Inspection/Assessment
Country of ResidenceEngland
Correspondence AddressCherry Tree Barn London Road South
Adlington
Pointon
Cheshire
SK10 4NQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address53 York Street
Heywood
Lancashire
OL10 4NR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Peter Geoffrey Devenport
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,828
Cash£15,718
Current Liabilities£17,546

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
30 January 2013Application to strike the company off the register (3 pages)
30 January 2013Application to strike the company off the register (3 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 1
(3 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 1
(3 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 April 2012Director's details changed for Peter Geoffrey Devenport on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Peter Geoffrey Devenport on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Peter Geoffrey Devenport on 5 April 2012 (2 pages)
27 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 September 2010Director's details changed for Peter Geoffrey Devenport on 17 September 2010 (2 pages)
20 September 2010Director's details changed for Peter Geoffrey Devenport on 17 September 2010 (2 pages)
20 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
12 May 2010Appointment of Peter Geoffrey Devenport as a director (2 pages)
12 May 2010Appointment of Peter Geoffrey Devenport as a director (2 pages)
18 September 2009Appointment Terminated Director yomtov jacobs (1 page)
18 September 2009Appointment terminated director yomtov jacobs (1 page)
17 September 2009Incorporation (9 pages)
17 September 2009Incorporation (9 pages)