Company Name(I)2 Marine Limited
Company StatusDissolved
Company Number04228860
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 10 months ago)
Dissolution Date8 September 2009 (14 years, 6 months ago)
Previous Name(1) 2 Marine Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDr Iain Braidwood
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(1 week, 3 days after company formation)
Appointment Duration8 years, 2 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address26 Lavender Gardens
West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3DE
Secretary NameJohn Patrick Braidwood
NationalityBritish
StatusClosed
Appointed18 December 2002(1 year, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address26 Lavender Gardens
Newcastle Upon Tyne
NE2 3DE
Secretary NameCatherine Theresa Braidwood
NationalityBritish
StatusResigned
Appointed15 June 2001(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 18 December 2002)
RoleCompany Director
Correspondence Address44 Plessey Crescent
Whitley Bay
Tyne & Wear
NE25 8QL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address246 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
29 January 2008Voluntary strike-off action has been suspended (1 page)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 October 2007Voluntary strike-off action has been suspended (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
15 August 2007Application for striking-off (1 page)
27 June 2007Return made up to 01/06/07; full list of members (2 pages)
19 June 2006Return made up to 01/06/06; full list of members (2 pages)
19 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 June 2005Return made up to 01/06/05; full list of members (2 pages)
8 June 2005Secretary's particulars changed (1 page)
18 November 2004Secretary's particulars changed (1 page)
25 August 2004Return made up to 01/06/04; full list of members (5 pages)
19 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 September 2003New secretary appointed (1 page)
6 June 2003Return made up to 01/06/03; full list of members (6 pages)
24 April 2003Secretary resigned (1 page)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 June 2002Return made up to 01/06/02; full list of members (5 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Registered office changed on 11/07/01 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Registered office changed on 20/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
20 June 2001Secretary resigned (2 pages)
12 June 2001Company name changed (1) 2 marine LIMITED\certificate issued on 12/06/01 (2 pages)
5 June 2001Incorporation (16 pages)