Company NameEuromarine Ltd
Company StatusDissolved
Company Number03777150
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 10 months ago)
Dissolution Date11 January 2005 (19 years, 2 months ago)
Previous NameGreen Power (Europe) Ltd

Business Activity

Section CManufacturing
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats

Directors

Director NameTimothy James Bedford
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(same day as company formation)
RoleEngineer
Correspondence AddressCropper House Cottage
Cropper Lane
Sutton On The Hill
Derbyshire
DE6 5JJ
Director NameWilliam Richard Gane
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(10 months after company formation)
Appointment Duration4 years, 9 months (closed 11 January 2005)
RoleCompany Director
Correspondence AddressHammons Court
Plain Road, Marden
Tonbridge
Kent
TN12 9LS
Secretary NameChancery Business Communications Ltd (Corporation)
StatusClosed
Appointed23 July 2001(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 11 January 2005)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW
Director NameJudy Rosalie Cowan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address135 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1QW
Secretary NameBarbara Theresa Ridley
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleSecretary
Correspondence Address73 Durham Road
Stockton On Tees
Cleveland
TS19 0DE
Secretary NameBrian Gardner
NationalityBritish
StatusResigned
Appointed01 April 2000(10 months, 1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 July 2000)
RoleCompany Director
Correspondence Address9 Kent Street
Jarrow
Tyne & Wear
NE32 5AW
Secretary NameJohn James Mortimer
NationalityBritish
StatusResigned
Appointed28 July 2000(1 year, 2 months after company formation)
Appointment Duration9 months (resigned 24 April 2001)
RoleCompany Director
Correspondence Address13 West Park Road
Gateshead
Tyne & Wear
NE8 4SP
Secretary NameTimothy James Bedford
NationalityBritish
StatusResigned
Appointed24 April 2001(1 year, 11 months after company formation)
Appointment Duration3 months (resigned 23 July 2001)
RoleCompany Director
Correspondence AddressCropper House Cottage
Cropper Lane
Sutton On The Hill
Derbyshire
DE6 5JJ
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN

Contact

Websiteeuromarineltd.com/

Location

Registered Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1RG
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£4,255
Gross Profit-£45,445
Net Worth-£145,418
Current Liabilities£145,418

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

21 September 2004First Gazette notice for compulsory strike-off (1 page)
2 July 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
5 June 2002Return made up to 26/05/02; full list of members (8 pages)
26 September 2001Total exemption full accounts made up to 31 May 2000 (7 pages)
8 August 2001Return made up to 26/05/01; full list of members (7 pages)
30 July 2001Registered office changed on 30/07/01 from: cropper house cottage cropper lane sutton on the hill derbyshire DE6 5JJ (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed (2 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001New secretary appointed (2 pages)
4 May 2001Registered office changed on 04/05/01 from: imex business centre (unit 23) birtley chester le street county durham DH3 1QT (1 page)
5 December 2000Secretary resigned (1 page)
7 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Particulars of mortgage/charge (4 pages)
4 August 2000New secretary appointed (2 pages)
31 July 2000Memorandum and Articles of Association (11 pages)
28 July 2000Company name changed green power (europe) LTD\certificate issued on 31/07/00 (2 pages)
30 June 2000Return made up to 26/05/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000New secretary appointed (2 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
17 April 2000New director appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: kensington house 3 kensington bishop auckland county durham DL14 6HX (1 page)
4 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 July 1999Minutes of meeting (1 page)
23 July 1999£ nc 100/1000000 19/07/99 (1 page)
23 July 1999Ad 19/07/99--------- £ si 6998@1=6998 £ ic 2/7000 (2 pages)
25 June 1999Registered office changed on 25/06/99 from: 73 durham road stockton on tees cleveland TS19 0DE (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999New secretary appointed (2 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Registered office changed on 07/06/99 from: 135 sandyford road newcastle upon tyne tyne & wear NE2 1QW (1 page)
26 May 1999Incorporation (17 pages)