Company NameMarine Projects International Limited
Company StatusDissolved
Company Number05091702
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous NamePinco 2111 Limited

Business Activity

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

Directors

Director NamePeter Rowden Blott
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(2 weeks, 4 days after company formation)
Appointment Duration4 years (closed 30 April 2008)
RoleChartered Engineer
Correspondence AddressMarine Projects International Ltd
Sotherby Road
Middlesbrough
TS3 8BS
Director NameMr Paul Francis Gibson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(2 weeks, 4 days after company formation)
Appointment Duration4 years (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarine Projects International Ltd
Sotherby Road
Middlesbrough
TS3 8BS
Secretary NameEndeavour Secretary Limited (Corporation)
StatusClosed
Appointed23 May 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 30 April 2008)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP
Director NameDavid Byron
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(2 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressMarine Projects International Ltd
Sotherby Road
Middlesbrough
TS3 8BS
Director NameMr David Moreton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(2 weeks, 4 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Sotherby Road
Middlesbrough
Cleveland
TS3 8BS
Secretary NameDavid Byron
NationalityBritish
StatusResigned
Appointed20 April 2004(2 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressMarine Projects International Ltd
Sotherby Road
Middlesbrough
TS3 8BS
Director NameIan James Cash
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(2 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2006)
RoleBanker
Correspondence AddressMarine Projects International Ltd
Sotherby Road
Middlesbrough
TS3 8BS
Director NameJason Granite
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(2 weeks, 5 days after company formation)
Appointment Duration4 months (resigned 23 August 2004)
RoleBanker
Correspondence AddressMarine Projects International Ltd
Sotherby Road
Middlesbrough
TS3 8BS
Director NameRobert Charles Middleton Jones
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 2005)
RoleAccountant
Correspondence AddressBracken House
One Friday Street
London
EC4M 9JA
Director NameMr Brian Douglas Lanaghan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(4 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 June 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBracken House
One Friday Street
London
EC4M 9JA
Director NameMr Alan Geoffrey Moore
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2006)
RoleRenew Energy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Combe 10 The Street
Cherhill
Calne
Wiltshire
SN11 8XP
Director NameGeoffrey Bentley Mitchell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 2006)
RoleChartered Accountant
Correspondence AddressBracken House
One Friday Street
London
EC4M 9JA
Director NameGregory Donald Hawkes
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2005(1 year, 3 months after company formation)
Appointment Duration9 months (resigned 31 March 2006)
RoleBanker
Correspondence AddressBracken House
One Friday Street
London
EC4M 9JA
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressEndeavour Partnership Llp
Westminster
St Marks Court, Teesdale
Stockton On Tees
TS17 6QP
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
1 December 2007Application for striking-off (1 page)
1 June 2007Full accounts made up to 31 December 2006 (18 pages)
18 April 2007Return made up to 02/04/07; full list of members (2 pages)
18 April 2007Registered office changed on 18/04/07 from: westminster st marks court teesdale stockton on tees TS17 6QP (1 page)
16 February 2007Full accounts made up to 31 March 2006 (14 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
7 July 2006Declaration of mortgage charge released/ceased (2 pages)
13 June 2006Return made up to 02/04/06; full list of members (2 pages)
2 June 2006Registered office changed on 02/06/06 from: sotherby road middlesbrough TS3 8BS (1 page)
2 June 2006New secretary appointed (2 pages)
1 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
26 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
21 April 2006Secretary resigned;director resigned (1 page)
4 August 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
1 June 2005New director appointed (8 pages)
26 May 2005Full accounts made up to 31 March 2005 (15 pages)
29 April 2005Return made up to 02/04/05; full list of members (9 pages)
18 March 2005Director resigned (1 page)
13 January 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
15 December 2004Memorandum and Articles of Association (13 pages)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004New director appointed (2 pages)
20 May 2004Secretary's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
19 May 2004Particulars of mortgage/charge (6 pages)
11 May 2004Registered office changed on 11/05/04 from: 1 park row leeds LS1 5AB (1 page)
6 May 2004Particulars of mortgage/charge (11 pages)
6 May 2004Particulars of mortgage/charge (10 pages)
6 May 2004Particulars of mortgage/charge (4 pages)
6 May 2004Particulars of mortgage/charge (11 pages)
6 May 2004Particulars of mortgage/charge (8 pages)
6 May 2004Particulars of mortgage/charge (10 pages)
30 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 April 2004New director appointed (2 pages)
30 April 2004Secretary resigned (1 page)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004Director resigned (1 page)
30 April 2004Ad 21/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004£ nc 1000/2000 21/04/04 (1 page)
30 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004Incorporation (17 pages)