Company NameMelbourne Marine Superintendence Limited
Company StatusDissolved
Company Number04765671
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 10 months ago)
Dissolution Date11 December 2007 (16 years, 3 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 NameRichard Henderson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2003(1 day after company formation)
Appointment Duration4 years, 7 months (closed 11 December 2007)
RoleMarine Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Macnaughten Road
Bitterne Park
Southampton
Hampshire
SO18 1GJ
Director NameMr Ian Laws
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2003(1 day after company formation)
Appointment Duration4 years, 7 months (closed 11 December 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLyndale
15 Thornholme Road
Sunderland
Tyne & Wear
SR2 7QF
Director NameAlexander Douglas Thomson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2003(1 day after company formation)
Appointment Duration4 years, 7 months (closed 11 December 2007)
RoleMarine Surveyor
Country of ResidenceScotland
Correspondence AddressFloatdale Leswalt Road
Stranraer
Wigtownshire
DG9 0EP
Scotland
Director NameDr Martin Welsh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2003(1 day after company formation)
Appointment Duration4 years, 7 months (closed 11 December 2007)
RoleNaval Architect
Country of ResidenceUnited Kingdom
Correspondence Address10 Corbiere Close
Northfield Green
Sunderland
Tyne And Wear
SR3 2SP
Secretary NameDr Martin Welsh
NationalityBritish
StatusClosed
Appointed16 May 2003(1 day after company formation)
Appointment Duration4 years, 7 months (closed 11 December 2007)
RoleNaval Architect
Country of ResidenceUnited Kingdom
Correspondence Address10 Corbiere Close
Northfield Green
Sunderland
Tyne And Wear
SR3 2SP
Director NameMr Brian Anthony Mackenow
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Thornhill Terrace
Sunderland
Tyne And Wear
SR2 7JL
Secretary NameVera Ann Bradwell
NationalityBritish
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address44 Durham Road
East Herrington
Sunderland
Tyne & Wear
SR3 3LZ

Location

Registered Address4 Douro Terrace
Sunderland
Tyne And Wear
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£20,413
Cash£16,985
Current Liabilities£666

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
13 July 2007Application for striking-off (2 pages)
25 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 June 2006Return made up to 15/05/06; full list of members (3 pages)
8 June 2005Return made up to 15/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 08/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
23 November 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
9 August 2004Return made up to 15/05/04; full list of members (8 pages)
29 August 2003Ad 15/07/03-13/08/03 £ si 4@1=4 £ ic 1/5 (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003New secretary appointed;new director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
15 May 2003Incorporation (14 pages)