Company NameAnd Marine Systems & Services Ltd
Company StatusDissolved
Company Number01312639
CategoryPrivate Limited Company
Incorporation Date5 May 1977(46 years, 11 months ago)
Dissolution Date18 March 2014 (10 years ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Robert Alan Howes
NationalityBritish
StatusClosed
Appointed27 January 2003(25 years, 9 months after company formation)
Appointment Duration11 years, 1 month (closed 18 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Lansdowne Crescent
Carlisle
Cumbria
CA3 9ER
Director NameMr Ian Andrew Robinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(27 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 18 March 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGlenburn
Fenton, How Mill
Carlisle
Cumbria
CA8 9JZ
Director NameMalcolm Buchan Davidson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(14 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKandy Cottage Hillyfields
Winscombe
Avon
BS25 1PH
Director NameClive Richardson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(14 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Drive
Tynemouth
Tyne & Wear
NE30 4JP
Director NameJohn Temperley
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(14 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hastings Avenue
Whitley Bay
Tyne & Wear
NE26 4AF
Secretary NameNeil Scott
NationalityBritish
StatusResigned
Appointed07 November 1991(14 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 January 2003)
RoleCompany Director
Correspondence Address17 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YN
Director NameMr John Ernest Ely
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(23 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthwood House 247 Hayes Lane
Kenley
Surrey
CR8 5HN
Director NameDr Juergen Ladendorf
Date of BirthJuly 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2001(23 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address898 Macewen Drive
Osprey
Florida
34229
United States
Director NameMr Patrick Ernest Reynolds
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(23 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 October 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address73 The Rise
Sevenoaks
Kent
TN13 1RL
Director NameNeil Scott
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 2003)
RoleFinancial Director
Correspondence Address17 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YN
Director NameDennis Watson Williamson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(23 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2004)
RoleCompany Director
Correspondence Address7 Westerdale Drive
Southport
Merseyside
PR9 8DG

Location

Registered AddressC/O A N D Group Plc
Tanners Bank
North Shields
NE30 1JH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

1000 at £1And Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
2 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
2 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
2 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
25 November 2013Application to strike the company off the register (3 pages)
25 November 2013Application to strike the company off the register (3 pages)
31 October 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
31 October 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
31 October 2013Termination of appointment of John Ernest Ely as a director on 11 October 2013 (1 page)
31 October 2013Termination of appointment of John Ely as a director (1 page)
9 July 2013Satisfaction of charge 2 in full (1 page)
9 July 2013Satisfaction of charge 4 in full (1 page)
9 July 2013Satisfaction of charge 1 in full (1 page)
9 July 2013Satisfaction of charge 3 in full (1 page)
9 July 2013Satisfaction of charge 5 in full (1 page)
9 July 2013Satisfaction of charge 4 in full (1 page)
9 July 2013Satisfaction of charge 1 in full (1 page)
9 July 2013Satisfaction of charge 3 in full (1 page)
9 July 2013Satisfaction of charge 2 in full (1 page)
9 July 2013Satisfaction of charge 5 in full (1 page)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
5 November 2009Register inspection address has been changed (1 page)
18 November 2008Return made up to 01/11/08; full list of members (3 pages)
18 November 2008Return made up to 01/11/08; full list of members (3 pages)
2 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 October 2008Accounts made up to 31 March 2008 (2 pages)
13 November 2007Return made up to 01/11/07; no change of members (7 pages)
13 November 2007Return made up to 01/11/07; no change of members (7 pages)
19 October 2007Accounts made up to 31 March 2007 (2 pages)
19 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 November 2006Return made up to 01/11/06; full list of members (7 pages)
10 November 2006Return made up to 01/11/06; full list of members (7 pages)
10 October 2006Accounts made up to 31 March 2006 (2 pages)
10 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
7 February 2006Accounts made up to 31 March 2005 (2 pages)
7 December 2005Return made up to 01/11/05; full list of members (7 pages)
7 December 2005Return made up to 01/11/05; full list of members (7 pages)
12 November 2004Return made up to 01/11/04; full list of members (7 pages)
12 November 2004Return made up to 01/11/04; full list of members (7 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
8 October 2004Accounts made up to 31 March 2004 (2 pages)
8 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 February 2004Accounts made up to 31 March 2003 (2 pages)
11 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
19 November 2003Return made up to 01/11/03; full list of members (8 pages)
19 November 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003Secretary resigned;director resigned (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003Secretary resigned;director resigned (1 page)
6 February 2003Accounts made up to 31 March 2002 (2 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
12 November 2002Return made up to 01/11/02; full list of members (8 pages)
12 November 2002Return made up to 01/11/02; full list of members (8 pages)
4 November 2002Company name changed a-n-d marine systems & services LIMITED\certificate issued on 04/11/02 (2 pages)
4 November 2002Company name changed a-n-d marine systems & services LIMITED\certificate issued on 04/11/02 (2 pages)
6 November 2001Accounts made up to 31 March 2001 (2 pages)
6 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 November 2001Return made up to 01/11/01; full list of members (7 pages)
6 November 2001Return made up to 01/11/01; full list of members (7 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
13 March 2001Company name changed oceanmaster engineering LIMITED\certificate issued on 13/03/01 (2 pages)
13 March 2001Company name changed oceanmaster engineering LIMITED\certificate issued on 13/03/01 (2 pages)
7 November 2000Return made up to 01/11/00; full list of members (7 pages)
7 November 2000Return made up to 01/11/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
(7 pages)
6 November 2000Accounts made up to 31 March 2000 (2 pages)
6 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 February 2000Accounts made up to 31 March 1999 (2 pages)
18 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
9 November 1999Return made up to 04/11/99; full list of members (7 pages)
9 November 1999Return made up to 04/11/99; full list of members (7 pages)
28 January 1999Accounts made up to 31 March 1998 (2 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
11 November 1998Return made up to 07/11/98; full list of members (7 pages)
11 November 1998Return made up to 07/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 1998Accounts made up to 31 March 1997 (2 pages)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
7 November 1997Return made up to 07/11/97; no change of members (4 pages)
7 November 1997Return made up to 07/11/97; no change of members (4 pages)
10 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
10 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1997Accounts made up to 31 March 1996 (2 pages)
10 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1996Return made up to 07/11/96; no change of members (7 pages)
8 November 1996Return made up to 07/11/96; no change of members (7 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
5 January 1996Full accounts made up to 31 March 1995 (7 pages)
5 January 1996Full accounts made up to 31 March 1995 (7 pages)
8 November 1995Return made up to 07/11/95; full list of members (12 pages)
18 October 1995Company name changed A.N.D. electronics (south west) LIMITED\certificate issued on 19/10/95 (4 pages)
18 October 1995Company name changed A.N.D. electronics (south west) LIMITED\certificate issued on 19/10/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
5 May 1977Incorporation (14 pages)
5 May 1977Certificate of incorporation (1 page)
5 May 1977Certificate of incorporation (1 page)
5 May 1977Incorporation (14 pages)