Company NameInter-Maritime Supplies Limited
Company StatusDissolved
Company Number03316955
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameStarmagic Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Norman Keith Black
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1997(same day as company formation)
RoleMarine Supplier
Country of ResidenceUnited Kingdom
Correspondence Address33 Lawe Road
South Shields
Tyne & Wear
NE33 2EU
Secretary NameMr Norman Keith Black
NationalityBritish
StatusClosed
Appointed12 February 1997(same day as company formation)
RoleMarine Supplies
Country of ResidenceUnited Kingdom
Correspondence Address33 Lawe Road
South Shields
Tyne & Wear
NE33 2EU
Director NameLaura Black
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1997(3 months after company formation)
Appointment Duration21 years, 7 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Lawe Road
South Shields
Tyne & Wear
NE33 2EU
Secretary NameLaura Black
NationalityBritish
StatusClosed
Appointed19 May 1997(3 months after company formation)
Appointment Duration21 years, 7 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Lawe Road
South Shields
Tyne & Wear
NE33 2EU
Director NameGerassimos Loudaros
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityGreek
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleMarine Supplies
Correspondence Address3 The Avenue
Washington
Tyne & Wear
NE38 7LE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address33 Lawe Road, South Shields
South Shields
Tyne & Wear
NE33 2EU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

1 at £1Mr N.k. Black
100.00%
Ordinary

Financials

Year2014
Net Worth£147,070
Cash£135,397
Current Liabilities£15,562

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

28 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(5 pages)
5 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
13 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Norman Keith Black on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Laura Black on 25 February 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 February 2009Return made up to 12/02/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 February 2008Return made up to 12/02/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 March 2007Return made up to 12/02/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 March 2006Return made up to 12/02/06; full list of members (2 pages)
22 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 May 2005Return made up to 12/02/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(3 pages)
25 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 August 2004Registered office changed on 09/08/04 from: 135 tedco business park viking industrial park jarrow tyne & wear NE32 3DT (1 page)
24 February 2004Return made up to 12/02/04; full list of members (7 pages)
5 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 March 2003Return made up to 12/02/03; full list of members (7 pages)
8 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
9 March 2002Return made up to 12/02/02; full list of members (7 pages)
2 April 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2001Full accounts made up to 31 May 2000 (10 pages)
22 May 2000Registered office changed on 22/05/00 from: 130 tedco business centre viking industrial park jarrow tyne & wear NE32 3DT (1 page)
8 February 2000Return made up to 12/02/00; full list of members (7 pages)
9 November 1999Full accounts made up to 31 May 1999 (12 pages)
2 April 1999Return made up to 12/02/99; no change of members
  • 363(287) ‐ Registered office changed on 02/04/99
(4 pages)
1 December 1998Full accounts made up to 31 May 1998 (10 pages)
17 March 1998Return made up to 12/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1997Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
25 June 1997New secretary appointed;new director appointed (2 pages)
25 June 1997Director resigned (1 page)
22 May 1997Registered office changed on 22/05/97 from: 67 lulworth avenue low simonside jarrow tyne & wear NE32 3RW (1 page)
10 April 1997Director resigned (1 page)
14 March 1997New secretary appointed;new director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Registered office changed on 14/03/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
6 March 1997Company name changed starmagic LIMITED\certificate issued on 07/03/97 (2 pages)
12 February 1997Incorporation (12 pages)