Company NameMaccor Marine Services International Limited
Company StatusDissolved
Company Number01211760
CategoryPrivate Limited Company
Incorporation Date9 May 1975(48 years, 12 months ago)
Dissolution Date26 July 2008 (15 years, 9 months ago)

Business Activity

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

Directors

Secretary NameJohn Damian Riley
NationalityBritish
StatusClosed
Appointed05 March 2002(26 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 26 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Roundstone Close
Haydon Grange Little Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7GH
Director NameSteven Arthur James Goodchild
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(27 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 26 July 2008)
RoleBranch Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Maple Grove
Prudhoe
Northumberland
NE42 6PU
Director NameMichael John Alexander Powell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(16 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 October 1997)
RoleCompany Director
Correspondence Address15 St Lawrence Forstal
Canterbury
Kent
CT1 3PA
Director NameKeith James Taylor
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(16 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 October 1996)
RoleCompany Director
Correspondence Address18 Hascombe Close
Whitley Bay
Tyne & Wear
NE25 9XQ
Secretary NameJohn Snowball
NationalityBritish
StatusResigned
Appointed17 March 1992(16 years, 10 months after company formation)
Appointment Duration1 week, 3 days (resigned 27 March 1992)
RoleCompany Director
Correspondence Address31 Fowler Road
Newton Aycliffe
County Durham
DL5 5AJ
Secretary NameKenneth John Hill
NationalityBritish
StatusResigned
Appointed27 March 1992(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 1994)
RoleAccountant
Correspondence Address5 Beach Road
Tynemouth
Tyne & Wear
NE30 3AD
Secretary NameCarolyn Ann Johns
NationalityBritish
StatusResigned
Appointed20 July 1994(19 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 March 2002)
RoleCompany Director
Correspondence Address14 Linton Road
Whitley Bay
Tyne & Wear
NE26 4NX
Director NameRaymond Kennedy
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(21 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2002)
RoleService Manager
Correspondence Address10 Clyvedon Rise
Cleadon
South Shields
Tyne & Wear
NE34 8DL
Director NameJohn Damian Riley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(22 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Roundstone Close
Haydon Grange Little Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7GH

Location

Registered Address1st Floor Power House
Silverlink Business Park
Wallsend
Tyne & Wear
NE28 9ND
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
8 November 2007Ord.res. "Books,records.etc" (1 page)
8 November 2007Appointment of a voluntary liquidator (1 page)
8 November 2007Declaration of solvency (3 pages)
8 November 2007Sp.res."in specie" (1 page)
8 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 October 2007Ad 31/07/07--------- £ si 179876@1=179876 £ ic 20000/199876 (4 pages)
4 October 2007Declaration of satisfaction of mortgage/charge (1 page)
21 September 2007Nc inc already adjusted 31/07/07 (1 page)
21 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 April 2007Return made up to 17/03/07; full list of members (2 pages)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 March 2006Return made up to 17/03/06; full list of members (2 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 April 2005Return made up to 17/03/05; full list of members (6 pages)
8 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 April 2004Return made up to 17/03/04; full list of members (6 pages)
13 February 2004Registered office changed on 13/02/04 from: 86-90 front street monkseaton whitley bay tyne & wear NE25 8DN (1 page)
26 March 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 September 2002Director resigned (1 page)
8 September 2002New director appointed (2 pages)
12 April 2002Return made up to 17/03/02; full list of members (6 pages)
12 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned (1 page)
15 February 2002Director's particulars changed (2 pages)
4 April 2001Return made up to 17/03/01; full list of members (6 pages)
4 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 April 2000Return made up to 17/03/00; full list of members (6 pages)
12 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 March 1999Return made up to 17/03/99; no change of members (4 pages)
31 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 March 1998Return made up to 17/03/98; no change of members (4 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
4 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 April 1997Return made up to 17/03/97; full list of members (6 pages)
20 October 1996New director appointed (2 pages)
18 October 1996Director resigned (1 page)
29 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 March 1996Return made up to 17/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 1987Return made up to 04/09/86; full list of members (4 pages)
12 July 1977Articles of association (3 pages)
12 July 1977Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 May 1975Incorporation (10 pages)