Company NameMagpie Marine Services Ltd
Company StatusDissolved
Company Number05165648
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 9 months ago)
Dissolution Date30 June 2020 (3 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameMr Robert Geoffrey Pearson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(same day as company formation)
RoleMarine Engineer
Country of ResidenceEngland
Correspondence Address21 Whiterocks Grove
Sunderland
Tyne & Wear
SR6 7LL
Secretary NameLynne Shiela Pearson
NationalityBritish
StatusClosed
Appointed29 June 2004(same day as company formation)
RoleHousewife
Correspondence Address21 Whiterocks Grove
Sunderland
Tyne & Wear
SR6 7LL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 June 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2020First Gazette notice for compulsory strike-off (1 page)
6 September 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
3 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2010Return of final meeting of creditors (1 page)
6 March 2008Appointment of a liquidator (1 page)
3 March 2008Registered office changed on 03/03/2008 from pallion yard pallion sunderland tyne & wear SR4 6LL (1 page)
7 November 2007Order of court to wind up (1 page)
10 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 October 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
20 September 2005Return made up to 29/06/05; full list of members (6 pages)
5 October 2004New director appointed (2 pages)
5 October 2004Registered office changed on 05/10/04 from: 5A station terrace east boldon tyne & wear NE36 0LJ (1 page)
5 October 2004New secretary appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned (1 page)
29 June 2004Incorporation (9 pages)