Browston Lane Browston
Great Yarmouth
Norfolk
NR31 9DL
Director Name | Mr Ian Richard Coates |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2004(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 30 April 2019) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Hill Farm The Row Hunmanby Filey North Yorkshire YO14 0JD |
Director Name | Mr David Anthony Piers Cox |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2004(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 30 April 2019) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Orkney Court Cliveden Road Taplow Buckinghamshire SL6 0JB |
Secretary Name | Mr David Anthony Piers Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2004(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 30 April 2019) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Orkney Court Cliveden Road Taplow Buckinghamshire SL6 0JB |
Secretary Name | Lynda Hards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Marine Parade Gorleston Great Yarmouth Norfolk NR31 6DY |
Secretary Name | Ava Samantha Hards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 2004) |
Role | Researcher |
Correspondence Address | Garden Villa, Browston Lane Browston Great Yarmouth Norfolk NR31 9DL |
Secretary Name | Joyce Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(9 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 17 December 2004) |
Role | Personal Assistant |
Correspondence Address | 22 Minos Road Lowestoft Suffolk NR32 4BL |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | rssmarine.com |
---|---|
Telephone | 01723 892861 |
Telephone region | Scarborough |
Registered Address | Two Humber Quays Wellington Street West Hull HU1 2BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £294,731 |
Cash | £202,952 |
Current Liabilities | £128,014 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2019 | Return of final meeting in a members' voluntary winding up (16 pages) |
4 January 2018 | Liquidators' statement of receipts and payments to 30 October 2017 (11 pages) |
4 January 2018 | Liquidators' statement of receipts and payments to 30 October 2017 (11 pages) |
19 December 2016 | Liquidators' statement of receipts and payments to 30 October 2016 (8 pages) |
19 December 2016 | Liquidators' statement of receipts and payments to 30 October 2016 (8 pages) |
26 January 2016 | Liquidators' statement of receipts and payments to 30 October 2015 (11 pages) |
26 January 2016 | Liquidators statement of receipts and payments to 30 October 2015 (11 pages) |
26 January 2016 | Liquidators' statement of receipts and payments to 30 October 2015 (11 pages) |
14 November 2014 | Registered office address changed from Hill Farm Bartindale Road Hunmanby North Yorks YO14 0JD to Two Humber Quays Wellington Street West Hull HU1 2BN on 14 November 2014 (2 pages) |
14 November 2014 | Registered office address changed from Hill Farm Bartindale Road Hunmanby North Yorks YO14 0JD to Two Humber Quays Wellington Street West Hull HU1 2BN on 14 November 2014 (2 pages) |
12 November 2014 | Appointment of a voluntary liquidator (1 page) |
12 November 2014 | Declaration of solvency (3 pages) |
12 November 2014 | Resolutions
|
12 November 2014 | Appointment of a voluntary liquidator (1 page) |
12 November 2014 | Declaration of solvency (3 pages) |
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Change of name notice (2 pages) |
20 January 2011 | Company name changed renewable support services LIMITED\certificate issued on 20/01/11
|
20 January 2011 | Company name changed renewable support services LIMITED\certificate issued on 20/01/11
|
20 January 2011 | Change of name notice (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 December 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 October 2008 | Return made up to 11/07/08; full list of members (4 pages) |
2 October 2008 | Return made up to 11/07/08; full list of members (4 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 8 abbey walk grimsby north east lincolnshire DN31 1NB (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 8 abbey walk grimsby north east lincolnshire DN31 1NB (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 September 2007 | Return made up to 11/07/07; no change of members (7 pages) |
26 September 2007 | Return made up to 11/07/07; no change of members (7 pages) |
7 August 2006 | Return made up to 11/07/06; full list of members
|
7 August 2006 | Return made up to 11/07/06; full list of members
|
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 July 2005 | Return made up to 11/07/05; full list of members
|
14 July 2005 | Return made up to 11/07/05; full list of members
|
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: sixty six north quay great yarmouth norfolk NR30 1HE (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: sixty six north quay great yarmouth norfolk NR30 1HE (1 page) |
7 January 2005 | Ad 17/12/04--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
7 January 2005 | Ad 17/12/04--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
23 December 2004 | Company name changed inshore services (eu) LIMITED\certificate issued on 23/12/04 (2 pages) |
23 December 2004 | Company name changed inshore services (eu) LIMITED\certificate issued on 23/12/04 (2 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | New secretary appointed (3 pages) |
22 October 2004 | New secretary appointed (3 pages) |
16 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
16 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
16 September 2003 | Total exemption full accounts made up to 31 July 2003 (3 pages) |
16 September 2003 | Total exemption full accounts made up to 31 July 2003 (3 pages) |
30 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
30 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
12 November 2002 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
12 November 2002 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
14 August 2002 | Return made up to 11/07/02; full list of members
|
14 August 2002 | Return made up to 11/07/02; full list of members
|
24 August 2001 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
24 August 2001 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
30 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
18 September 2000 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
18 September 2000 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
20 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
9 September 1999 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
9 September 1999 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
16 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
16 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
16 September 1998 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
16 September 1998 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
17 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: floor six havenbridge house north quay great yarmouth norfolk NR30 1HE (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: floor six havenbridge house north quay great yarmouth norfolk NR30 1HE (1 page) |
17 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
22 September 1997 | Full accounts made up to 31 July 1997 (3 pages) |
22 September 1997 | Full accounts made up to 31 July 1997 (3 pages) |
24 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
24 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
30 September 1996 | Full accounts made up to 31 July 1996 (3 pages) |
30 September 1996 | Full accounts made up to 31 July 1996 (3 pages) |
8 July 1996 | Return made up to 11/07/96; full list of members
|
8 July 1996 | Return made up to 11/07/96; full list of members
|
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Registered office changed on 17/07/95 from: dudley miles company searches 7 leonard street london EC2A 4AQ (1 page) |
17 July 1995 | Secretary resigned (2 pages) |
17 July 1995 | New secretary appointed (2 pages) |
17 July 1995 | Secretary resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | New secretary appointed (2 pages) |
17 July 1995 | Registered office changed on 17/07/95 from: dudley miles company searches 7 leonard street london EC2A 4AQ (1 page) |
17 July 1995 | New director appointed (2 pages) |
11 July 1995 | Incorporation (26 pages) |
11 July 1995 | Incorporation (26 pages) |