Company NameOceanic Marine Investments Limited
Company StatusDissolved
Company Number03711661
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)
Previous NameBroomco (1789) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Thomas Boardman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 24 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPump House
261 Wigan Road Standish
Wigan
Lancashire
WN4 9ST
Director NameMr John Edward Stafford
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 2001)
RoleCompany Director
Correspondence Address36 Paradise Lane
Freshfield
Liverpool
Merseyside
L37 7EJ
Secretary NameMr Gerard Robert Gurney
NationalityBritish
StatusResigned
Appointed18 March 1999(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 06 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Tintern Road
Cheadle Hulme
Cheshire
SK8 7QF
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2008Receiver's abstract of receipts and payments to 10 July 2008 (3 pages)
21 July 2008Notice of ceasing to act as receiver or manager (1 page)
9 May 2008Receiver's abstract of receipts and payments to 19 April 2009 (3 pages)
8 May 2007Receiver's abstract of receipts and payments (3 pages)
11 May 2006Receiver's abstract of receipts and payments (3 pages)
12 May 2005Receiver's abstract of receipts and payments (3 pages)
2 March 2005Director resigned (1 page)
23 June 2004Receiver's abstract of receipts and payments (3 pages)
15 June 2004Receiver's abstract of receipts and payments (3 pages)
28 February 2004Registered office changed on 28/02/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
29 May 2003Receiver's abstract of receipts and payments (3 pages)
19 September 2002Receiver's abstract of receipts and payments (3 pages)
15 August 2002Stat.dec.re.appt.date receiver (1 page)
31 July 2001Secretary resigned (1 page)
11 July 2001Administrative Receiver's report (14 pages)
21 May 2001Registered office changed on 21/05/01 from: 4TH floor 8 princes parade liverpool merseyside L3 1DL (1 page)
18 May 2001Appointment of receiver/manager (1 page)
20 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 2001Director resigned (1 page)
26 February 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
1 November 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
31 March 2000Return made up to 11/02/00; full list of members (6 pages)
6 December 1999Registered office changed on 06/12/99 from: dibb lupton alsop india building liverpool L2 0NH (1 page)
6 December 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
22 May 1999Particulars of mortgage/charge (5 pages)
22 May 1999Particulars of mortgage/charge (4 pages)
22 May 1999Particulars of mortgage/charge (5 pages)
22 May 1999Particulars of mortgage/charge (4 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (2 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (5 pages)
22 May 1999Particulars of mortgage/charge (4 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999Secretary resigned;director resigned (1 page)
14 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
25 March 1999Registered office changed on 25/03/99 from: fountain precinct balm green sheffield S1 1RZ (1 page)
19 March 1999Company name changed broomco (1789) LIMITED\certificate issued on 19/03/99 (2 pages)