Company Namerd Marine Limited
Company StatusDissolved
Company Number06149376
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameDavid George Douglas
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Kemnay Place
Aberdeen
AB15 8SG
Scotland
Secretary NameRoz Douglas
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Kemnay Place
Aberdeen
AB15 8SG
Scotland
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered AddressUnit 1 58 Low Friar Street
Newcastle
Tyne And Wear
NE1 5UE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1David George Douglas
50.00%
Ordinary
1 at £1Roseileen Margaret Douglas
50.00%
Ordinary

Financials

Year2014
Net Worth£24,840
Current Liabilities£20,472

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
10 November 2014Application to strike the company off the register (3 pages)
10 November 2014Application to strike the company off the register (3 pages)
17 October 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 October 2014Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
16 October 2014Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
12 April 2014Secretary's details changed for Roseileen Douglas on 1 January 2014 (1 page)
12 April 2014Secretary's details changed for Roseileen Douglas on 1 January 2014 (1 page)
12 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2
(4 pages)
12 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2
(4 pages)
12 April 2014Secretary's details changed for Roseileen Douglas on 1 January 2014 (1 page)
28 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
20 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 April 2010Director's details changed for David George Douglas on 24 March 2010 (2 pages)
18 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
18 April 2010Director's details changed for David George Douglas on 24 March 2010 (2 pages)
18 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 March 2009Return made up to 24/03/09; full list of members (3 pages)
25 March 2009Return made up to 24/03/09; full list of members (3 pages)
10 December 2008Registered office changed on 10/12/2008 from c/o sjd accountancy high trees hillfield road hemel hempstead HP2 4AY (1 page)
10 December 2008Registered office changed on 10/12/2008 from c/o sjd accountancy high trees hillfield road hemel hempstead HP2 4AY (1 page)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 March 2008Curr ext from 31/03/2008 to 30/04/2008 (1 page)
28 March 2008Curr ext from 31/03/2008 to 30/04/2008 (1 page)
27 March 2008Return made up to 09/03/08; full list of members (3 pages)
27 March 2008Return made up to 09/03/08; full list of members (3 pages)
3 May 2007Registered office changed on 03/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
3 May 2007Registered office changed on 03/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
9 March 2007Incorporation (12 pages)
9 March 2007Incorporation (12 pages)