Mariner Duty Free Limited

General information

Name:

Mariner Duty Free Ltd

Office Address:

Suite 2, Rosehill 165 Lutterworth Road, Blaby LE8 4DY Leicester

Number: 04870762

Incorporation date: 2003-08-19

Dissolution date: 2017-12-12

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm known as Mariner Duty Free was founded on 2003-08-19 as a private limited company. The firm registered office was located in Leicester on Suite 2, Rosehill, 165 Lutterworth Road, Blaby. This place zip code is LE8 4DY. The official reg. no. for Mariner Duty Free Limited was 04870762. Mariner Duty Free Limited had been in business for fourteen years up until dissolution date on 2017-12-12.

According to the following firm's executives data, there were four directors including: Gerrard S., Christopher B. and Tina O..

Executives who had significant control over the firm were: Christopher B. owned 1/2 or less of company shares. Gerrard S. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Gerrard S.

Role: Director

Appointed: 22 August 2003

Latest update: 23 December 2023

Christopher B.

Role: Director

Appointed: 19 August 2003

Latest update: 23 December 2023

Christopher B.

Role: Secretary

Appointed: 19 August 2003

Latest update: 23 December 2023

Tina O.

Role: Director

Appointed: 19 August 2003

Latest update: 23 December 2023

People with significant control

Christopher B.
Notified on 20 November 2016
Nature of control:
1/2 or less of shares
Gerrard S.
Notified on 20 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 04 December 2019
Confirmation statement last made up date 20 November 2016
Annual Accounts 17 July 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 17 July 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 17 September 2015
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 19 August 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, December 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
14
Company Age

Similar companies nearby

Closest companies