Company NameMaster-Kat Marine Limited
Company StatusDissolved
Company Number04506486
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 9 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats

Directors

Director NameDennis Lee Harrison
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2002(same day as company formation)
RoleEngineer
Correspondence Address8 Burnside
Amble
Morpeth
Northumberland
NE65 0HB
Secretary NameMrs Janet Harrison
NationalityBritish
StatusClosed
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Burnside
Amble
Morpeth
Northumberland
NE65 0HB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressUnit 2
Amble Industrial Estate
Amble
Northumberland
NE65 0PE
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAmble by the Sea
WardAmble
Built Up AreaAmble

Financials

Year2014
Turnover£168,797
Gross Profit£80,117
Net Worth£20,816
Cash£20,908
Current Liabilities£77,611

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
20 February 2007Strike-off action suspended (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
25 October 2005Return made up to 08/08/05; full list of members (2 pages)
13 June 2005Total exemption full accounts made up to 30 September 2003 (10 pages)
18 November 2004Return made up to 08/08/04; full list of members (6 pages)
16 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2003Registered office changed on 09/06/03 from: 8 burnside amble northumberland NE65 0HB (1 page)
15 January 2003Particulars of mortgage/charge (3 pages)
30 August 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
30 August 2002Ad 19/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002New director appointed (2 pages)
8 August 2002Incorporation (12 pages)