Company NameMcNulty Marine & Industrial Limited
Company StatusDissolved
Company Number01724288
CategoryPrivate Limited Company
Incorporation Date18 May 1983(40 years, 11 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameMcNulty Marine Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Brian McNulty
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(8 years, 7 months after company formation)
Appointment Duration16 years, 12 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
8 Westoe Village
South Shields
Tyne & Wear
NE33 3DZ
Secretary NameMr David Brian McNulty
NationalityBritish
StatusClosed
Appointed18 December 1991(8 years, 7 months after company formation)
Appointment Duration16 years, 12 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
8 Westoe Village
South Shields
Tyne & Wear
NE33 3DZ
Director NameMrs Mary Elizabeth McNulty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(13 years, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 09 December 2008)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
8 Westoe Village
South Shields
Tyne & Wear
NE33 3DZ
Director NameMr Peter Mitchell McNulty
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(8 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 1997)
RoleOffshore Fabricator
Correspondence AddressThe White House
18 Westoe Village
South Shields
Tyne & Wear
NE33 3EB

Location

Registered Address14 Barrington Street
South Shields
Tyne & Wear
NE33 1AJ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Financials

Year2014
Net Worth-£169,000
Current Liabilities£169,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2006Return made up to 18/12/04; full list of members (2 pages)
17 February 2006Return made up to 18/12/05; full list of members (2 pages)
15 February 2006Return made up to 18/12/03; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Registered office changed on 02/02/06 from: unit 7 victoria industrial estate victoria road west hebburn tyne & wear NE31 1UB (1 page)
22 January 2003Return made up to 18/12/02; full list of members (7 pages)
2 February 2002Return made up to 18/12/01; full list of members (6 pages)
27 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
3 April 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 2000Registered office changed on 21/02/00 from: 8 westoe village south shields tyne & wear NE33 3DZ (1 page)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 March 1999Return made up to 18/12/98; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 January 1998New director appointed (2 pages)
30 January 1998Director resigned (1 page)
30 January 1998Return made up to 18/12/96; full list of members (6 pages)
30 January 1998Return made up to 18/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 1997Registered office changed on 20/05/97 from: corstorphine,town commercial road south shields tyne & wear N33 1RZ (1 page)
24 April 1997Company name changed mcnulty marine LIMITED\certificate issued on 25/04/97 (2 pages)
29 January 1997Full accounts made up to 31 March 1996 (12 pages)
28 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 March 1996Return made up to 18/12/95; full list of members (6 pages)