Company NameSubmarine Products Limited
Company StatusDissolved
Company Number04748939
CategoryPrivate Limited Company
Incorporation Date30 April 2003(21 years ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNikolaos Koros
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityGreek
StatusClosed
Appointed17 August 2004(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 08 December 2009)
RoleNaval Architect
Correspondence Address197 Western Way
Darras Hall
Ponteland
Tyne & Wear
NE20 9NB
Secretary NameGeorgios Koros
NationalityGreek
StatusClosed
Appointed17 August 2004(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 08 December 2009)
RoleCompany Director
Correspondence Address197 Western Way
Darras Hall
Ponteland
Tyne & Wear
NE20 9NB
Director NameValerie Rutherford
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(same day as company formation)
RoleSecretary
Correspondence AddressThe Green
Acomb
Hexham
Northumberland
NE46 4PH
Director NameMr Kenneth John Faulder Sayer
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Fairhill Cottages
Alston
Cumbria
CA9 3UG
Secretary NameValerie Rutherford
NationalityBritish
StatusResigned
Appointed30 April 2003(same day as company formation)
RoleDirector Secretary
Correspondence AddressThe Green
Acomb
Hexham
Northumberland
NE46 4PH
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address197 Western Way
Darras Hall
Ponteland
Tyne & Wear
NE20 9NB
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Built Up AreaPonteland

Financials

Year2014
Net Worth-£790
Cash£370
Current Liabilities£6,233

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
10 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 October 2008Return made up to 30/04/08; full list of members (6 pages)
29 October 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 September 2007Return made up to 30/04/07; no change of members (6 pages)
5 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 April 2006Return made up to 30/04/05; full list of members (6 pages)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 October 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
25 August 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004Secretary resigned;director resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004Registered office changed on 25/08/04 from: warwick house allenbrook road, rosehill estate carlisle cumbria CA1 2UT (1 page)
25 August 2004Director resigned (1 page)
12 May 2004Return made up to 30/04/04; full list of members (7 pages)
30 December 2003New secretary appointed (2 pages)
27 June 2003Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
15 June 2003New director appointed (2 pages)
6 June 2003Ad 29/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 May 2003Registered office changed on 30/05/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)