Company NameMarine Design Centre Limited
Company StatusDissolved
Company Number05766219
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameSandco 970 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alastair Angus Maccoll
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2014(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
County Durham
SR7 7TT
Director NameMr Alan David Hewitt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(3 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month (resigned 28 May 2010)
RoleNaval Architect
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr George David Lawrence Bowles
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(3 weeks, 3 days after company formation)
Appointment Duration8 years, 5 months (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
County Durham
SR7 7TT
Director NameMr Trevor Harrison
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(8 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HL
Director NameMr Robin James Fox
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 October 2011)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websitewww.marinedesigncentre.com

Location

Registered AddressSpectrum 6 Spectrum Business Park
Seaham
County Durham
SR7 7TT
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon

Shareholders

1 at £1Business & Enterprise Uk Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2015Application to strike the company off the register (3 pages)
1 October 2015Application to strike the company off the register (3 pages)
27 July 2015Satisfaction of charge 1 in full (2 pages)
27 July 2015Satisfaction of charge 1 in full (2 pages)
13 April 2015Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 10 April 2015 (1 page)
13 April 2015Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 10 April 2015 (1 page)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 October 2014Appointment of Mr Alastair Angus Maccoll as a director on 3 October 2014 (2 pages)
14 October 2014Termination of appointment of George David Lawrence Bowles as a director on 3 October 2014 (1 page)
14 October 2014Termination of appointment of George David Lawrence Bowles as a director on 3 October 2014 (1 page)
14 October 2014Termination of appointment of George David Lawrence Bowles as a director on 3 October 2014 (1 page)
14 October 2014Appointment of Mr Alastair Angus Maccoll as a director on 3 October 2014 (2 pages)
14 October 2014Appointment of Mr Alastair Angus Maccoll as a director on 3 October 2014 (2 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 April 2013Register(s) moved to registered inspection location (1 page)
23 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
23 April 2013Register(s) moved to registered inspection location (1 page)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 August 2012Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 21 August 2012 (1 page)
21 August 2012Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 21 August 2012 (1 page)
8 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
25 May 2012Termination of appointment of Alan Hewitt as a director (1 page)
25 May 2012Termination of appointment of Alan Hewitt as a director (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Termination of appointment of Robin Fox as a director (1 page)
22 November 2011Termination of appointment of Robin Fox as a director (1 page)
12 April 2011Register inspection address has been changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
12 April 2011Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 3 April 2011 (2 pages)
12 April 2011Register(s) moved to registered office address (1 page)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
12 April 2011Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 3 April 2011 (2 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
12 April 2011Register inspection address has been changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
12 April 2011Register(s) moved to registered office address (1 page)
12 April 2011Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 3 April 2011 (2 pages)
1 April 2011Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne Tyne & Wear NE1 3AZ England on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne Tyne & Wear NE1 3AZ England on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne Tyne & Wear NE1 3AZ England on 1 April 2011 (1 page)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Director's details changed for Mr George David Lawrence Bowles on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Mr George David Lawrence Bowles on 1 April 2010 (2 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Director's details changed for Mr Robin James Fox on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Dr Alan David Hewitt on 1 April 2010 (2 pages)
6 May 2010Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Dr Alan David Hewitt on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Mr George David Lawrence Bowles on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Robin James Fox on 1 April 2010 (2 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mr Robin James Fox on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Dr Alan David Hewitt on 1 April 2010 (2 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 April 2009Return made up to 03/04/09; full list of members (4 pages)
15 April 2009Return made up to 03/04/09; full list of members (4 pages)
25 March 2009Director appointed mr robin james fox (1 page)
25 March 2009Director appointed mr robin james fox (1 page)
3 March 2009Appointment terminated director trevor harrison (1 page)
3 March 2009Appointment terminated director trevor harrison (1 page)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 April 2008Registered office changed on 16/04/2008 from central square south, orchard street, newcastle upon tyne tyne & wear NE1 3XX (1 page)
16 April 2008Return made up to 03/04/08; full list of members (4 pages)
16 April 2008Registered office changed on 16/04/2008 from central square south, orchard street, newcastle upon tyne tyne & wear NE1 3XX (1 page)
16 April 2008Return made up to 03/04/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
24 January 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
12 July 2007Particulars of mortgage/charge (6 pages)
12 July 2007Particulars of mortgage/charge (6 pages)
18 April 2007Location of register of members (1 page)
18 April 2007Location of register of members (1 page)
18 April 2007Return made up to 03/04/07; full list of members (3 pages)
18 April 2007Return made up to 03/04/07; full list of members (3 pages)
30 March 2007Registered office changed on 30/03/07 from: business & innovation centre sunderland enterprise park east sunderland tyne & wear SR5 2TH (1 page)
30 March 2007Registered office changed on 30/03/07 from: business & innovation centre sunderland enterprise park east sunderland tyne & wear SR5 2TH (1 page)
15 December 2006Registered office changed on 15/12/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
15 December 2006New director appointed (2 pages)
15 December 2006Registered office changed on 15/12/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
15 December 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006New director appointed (2 pages)
2 May 2006Company name changed sandco 970 LIMITED\certificate issued on 02/05/06 (2 pages)
2 May 2006Company name changed sandco 970 LIMITED\certificate issued on 02/05/06 (2 pages)
3 April 2006Incorporation (19 pages)
3 April 2006Incorporation (19 pages)