Company NameMaritime And Rail Ltd
Company StatusDissolved
Company Number04101774
CategoryPrivate Limited Company
Incorporation Date3 November 2000(23 years, 5 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Finbarr Thomas Taylor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameYvette Margaret Taylor
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address22 Fines Road
Consett
County Durham
DH8 6QR
Secretary NameYvette Margaret Taylor
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Castle Court
Castleside
Consett
DH8 9PW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOakmere
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Finbarr Thomas Taylor
50.00%
Ordinary
500 at £1Yvette Margaret Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£8,619
Cash£8,810
Current Liabilities£7,671

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2018Voluntary strike-off action has been suspended (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
26 April 2018Registered office address changed from 2 Castle Court Castleside Consett DH8 9PW England to Oakmere Belmont Business Park Durham DH1 1TW on 26 April 2018 (1 page)
23 April 2018Application to strike the company off the register (3 pages)
6 March 2018Termination of appointment of Yvette Margaret Taylor as a secretary on 5 March 2018 (1 page)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (11 pages)
4 January 2018Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW England to 2 Castle Court Castleside Consett DH8 9PW on 4 January 2018 (1 page)
8 May 2017Registered office address changed from 2 Castle Court Castleside Consett County Durham DH8 9PW to Oakmere Belmont Business Park Durham DH1 1TW on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 2 Castle Court Castleside Consett County Durham DH8 9PW to Oakmere Belmont Business Park Durham DH1 1TW on 8 May 2017 (1 page)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(3 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 June 2015Director's details changed for Finbarr Thomas Taylor on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Yvette Margaret Taylor on 1 June 2015 (1 page)
1 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
1 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
1 June 2015Secretary's details changed for Yvette Margaret Taylor on 1 June 2015 (1 page)
1 June 2015Director's details changed for Finbarr Thomas Taylor on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Finbarr Thomas Taylor on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Yvette Margaret Taylor on 1 June 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
4 March 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
4 March 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Annual return made up to 3 November 2013 with a full list of shareholders (4 pages)
23 December 2013Register inspection address has been changed from C/O Finbarr Taylor 22 Fines Road Medomsley Consett County Durham DH8 6QR (1 page)
23 December 2013Annual return made up to 3 November 2013 with a full list of shareholders (4 pages)
23 December 2013Register inspection address has been changed from C/O Finbarr Taylor 22 Fines Road Medomsley Consett County Durham DH8 6QR (1 page)
23 December 2013Annual return made up to 3 November 2013 with a full list of shareholders (4 pages)
21 August 2013Director's details changed for Finbarr Thomas Taylor on 20 August 2013 (2 pages)
21 August 2013Director's details changed for Finbarr Thomas Taylor on 20 August 2013 (2 pages)
21 August 2013Secretary's details changed for Yvette Margaret Taylor on 20 August 2013 (2 pages)
21 August 2013Registered office address changed from , C/O Finbarr Taylor, 22 Fines Road, Medomsley, Consett, County Durham, DH8 6QR, United Kingdom on 21 August 2013 (1 page)
21 August 2013Registered office address changed from , C/O Finbarr Taylor, 22 Fines Road, Medomsley, Consett, County Durham, DH8 6QR, United Kingdom on 21 August 2013 (1 page)
21 August 2013Secretary's details changed for Yvette Margaret Taylor on 20 August 2013 (2 pages)
2 May 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 August 2011Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
5 August 2011Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
5 August 2011Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
31 December 2009Register inspection address has been changed (1 page)
30 December 2009Registered office address changed from , the E Business Centre, Consett Business Park Villa Real, Consett, County Durham, DH8 6BP on 30 December 2009 (1 page)
30 December 2009Director's details changed for Finbarr Thomas Taylor on 3 November 2009 (2 pages)
30 December 2009Director's details changed for Finbarr Thomas Taylor on 3 November 2009 (2 pages)
30 December 2009Registered office address changed from , the E Business Centre, Consett Business Park Villa Real, Consett, County Durham, DH8 6BP on 30 December 2009 (1 page)
30 December 2009Director's details changed for Finbarr Thomas Taylor on 3 November 2009 (2 pages)
26 February 2009Return made up to 03/11/08; full list of members (3 pages)
26 February 2009Return made up to 03/11/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 November 2007Return made up to 03/11/06; no change of members (6 pages)
21 November 2007Return made up to 03/11/07; full list of members (6 pages)
21 November 2007Return made up to 03/11/07; full list of members (6 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 May 2006Return made up to 03/11/05; full list of members (7 pages)
8 May 2006Return made up to 03/11/05; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 February 2005Return made up to 03/11/04; full list of members (7 pages)
11 February 2005Return made up to 03/11/04; full list of members (7 pages)
30 October 2004Return made up to 03/11/03; full list of members (7 pages)
30 October 2004Return made up to 03/11/03; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 January 2003Return made up to 03/11/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2003Return made up to 03/11/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
20 December 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
13 December 2001Return made up to 03/11/01; full list of members (6 pages)
13 December 2001Return made up to 03/11/01; full list of members (6 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Ad 03/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 April 2001Ad 03/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000Incorporation (15 pages)
3 November 2000Incorporation (15 pages)