Company NameLincoln & Hull Marine Contractors Limited
Company StatusDissolved
Company Number00193045
CategoryPrivate Limited Company
Incorporation Date12 October 1923(100 years, 7 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures
Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport

Directors

Director NameNoel Ernest Tomlinson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1991(67 years, 5 months after company formation)
Appointment Duration24 years, 11 months (closed 23 February 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOrchard House Mainstreet
Sigglesthorne
Hull
HU11 5QA
Secretary NameNoel Ernest Tomlinson
NationalityBritish
StatusClosed
Appointed13 March 1991(67 years, 5 months after company formation)
Appointment Duration24 years, 11 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Mainstreet
Sigglesthorne
Hull
HU11 5QA
Director NameMartin Richard Hornby
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(67 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 July 1999)
RoleCompany Director
Correspondence Address2 Hogg Lane
Kirkella
East Yorkshire
HU10 7NU
Director NamePauline Rose Tomlinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(75 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Main Street, Sigglesthorne
Hull
North Humberside
HU11 5QA

Contact

Websitelinhullmar.co.uk
Email address[email protected]
Telephone01482 320727
Telephone regionHull

Location

Registered AddressOrchard House Main Street
Sigglesthorne
Hull
HU11 5QA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishSigglesthorne
WardNorth Holderness

Shareholders

141 at £10N.e. Tomlinson
72.68%
Ordinary A
53 at £10N.e. Tomlinson
27.32%
Ordinary B

Financials

Year2014
Net Worth£29,299
Cash£67,122
Current Liabilities£38,619

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2015Application to strike the company off the register (3 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Registered office address changed from 100 Lime Street Hull N. Humberside HU8 7AR to Orchard House Main Street Sigglesthorne Hull HU11 5QA on 24 March 2015 (1 page)
27 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,940
(5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,940
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
20 February 2013Termination of appointment of Pauline Tomlinson as a director (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 March 2010Director's details changed for Pauline Rose Tomlinson on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Pauline Rose Tomlinson on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Noel Ernest Tomlinson on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Noel Ernest Tomlinson on 9 March 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 February 2009Return made up to 19/02/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2008Return made up to 19/02/08; no change of members (7 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 March 2007Return made up to 19/02/07; full list of members (7 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 February 2006Return made up to 19/02/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 February 2005Return made up to 19/02/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 March 2004Return made up to 19/02/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 May 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
17 March 2003Return made up to 19/02/03; full list of members (7 pages)
19 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
22 March 2002Return made up to 19/02/02; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
2 April 2001Return made up to 19/02/01; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 March 2000Return made up to 19/02/00; full list of members (6 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
21 September 1999£ ic 4980/1940 02/07/99 £ sr 304@10=3040 (1 page)
21 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 September 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
10 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
28 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
1 March 1999Return made up to 19/02/99; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
2 May 1996Return made up to 28/02/96; full list of members (6 pages)
25 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
4 April 1995Return made up to 28/02/95; no change of members (4 pages)