Company NameHadrian Marine Limited
Company StatusDissolved
Company Number04398546
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Dissolution Date4 August 2022 (1 year, 8 months ago)

Business Activity

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

Directors

Director NameMr Paul Carlton Douglas
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleEngineering
Country of ResidenceScotland
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary NameLynne Douglas
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleFlorist
Correspondence Address30 Rothesay
Ouston
Chester Le Street
Durham
DH2 1SA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0191 4109608
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1P.c. Douglas
100.00%
Ordinary

Financials

Year2014
Net Worth£67,625
Cash£184
Current Liabilities£109,633

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

11 November 2015Delivered on: 13 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

4 August 2022Final Gazette dissolved following liquidation (1 page)
4 May 2022Return of final meeting in a members' voluntary winding up (12 pages)
16 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
16 April 2021Director's details changed for Mr Paul Carlton Douglas on 15 April 2021 (2 pages)
15 April 2021Change of details for Mr Paul Carlton Douglas as a person with significant control on 15 April 2021 (2 pages)
16 March 2021Registered office address changed from 14 Broadviews Great Lumley Chester Le Street County Durham DH3 4HL to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 16 March 2021 (2 pages)
16 March 2021Appointment of a voluntary liquidator (3 pages)
16 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-26
(1 page)
16 March 2021Declaration of solvency (5 pages)
17 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
31 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Registration of charge 043985460001, created on 11 November 2015 (23 pages)
13 November 2015Registration of charge 043985460001, created on 11 November 2015 (23 pages)
14 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Director's details changed for Paul Douglas on 20 March 2013 (2 pages)
22 April 2014Director's details changed for Paul Douglas on 20 March 2013 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
30 April 2012Registered office address changed from 30 Rothesay, Ouston Chester Le Street County Durham DH2 1SA on 30 April 2012 (1 page)
30 April 2012Termination of appointment of Lynne Douglas as a secretary (1 page)
30 April 2012Termination of appointment of Lynne Douglas as a secretary (1 page)
30 April 2012Registered office address changed from 30 Rothesay, Ouston Chester Le Street County Durham DH2 1SA on 30 April 2012 (1 page)
30 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
30 April 2012Termination of appointment of Lynne Douglas as a secretary (1 page)
30 April 2012Termination of appointment of Lynne Douglas as a secretary (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Paul Douglas on 19 March 2010 (2 pages)
13 April 2010Director's details changed for Paul Douglas on 19 March 2010 (2 pages)
13 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 July 2009Compulsory strike-off action has been discontinued (1 page)
28 July 2009Compulsory strike-off action has been discontinued (1 page)
27 July 2009Return made up to 19/03/09; full list of members (3 pages)
27 July 2009Return made up to 19/03/09; full list of members (3 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Return made up to 19/03/08; full list of members (3 pages)
5 February 2009Return made up to 19/03/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 June 2007Return made up to 19/03/07; full list of members (6 pages)
6 June 2007Return made up to 19/03/07; full list of members (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 May 2006Return made up to 19/03/06; full list of members (6 pages)
9 May 2006Return made up to 19/03/06; full list of members (6 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 May 2005Return made up to 19/03/05; full list of members (6 pages)
10 May 2005Return made up to 19/03/05; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 May 2004Return made up to 19/03/04; full list of members (6 pages)
12 May 2004Return made up to 19/03/04; full list of members (6 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 April 2003Return made up to 19/03/03; full list of members (6 pages)
9 April 2003Return made up to 19/03/03; full list of members (6 pages)
6 June 2002Ad 15/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2002Ad 15/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Incorporation (17 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Incorporation (17 pages)