Company NameMarine Electrical Design Limited
Company StatusDissolved
Company Number06166383
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Dissolution Date3 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Paul Newby
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rose Holly Close
Dunfermline
Fife
KY12 7SF
Scotland
Secretary NameAmanda Jane Newby
NationalityBritish
StatusClosed
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Rose Holly Close
Dunfermline
Fife
KY12 7SF
Scotland
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

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

Shareholders

1 at £1Amanda Jane Newby
50.00%
Ordinary
1 at £1John Paul Newby
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,367
Cash£1,020
Current Liabilities£12,187

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2016Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
29 January 2016Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
29 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 October 2015Voluntary strike-off action has been suspended (1 page)
15 October 2015Voluntary strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
23 July 2015Application to strike the company off the register (3 pages)
23 July 2015Application to strike the company off the register (3 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
9 February 2011Full accounts made up to 30 April 2010 (5 pages)
9 February 2011Full accounts made up to 30 April 2010 (5 pages)
14 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for John Paul Newby on 13 March 2010 (2 pages)
14 April 2010Director's details changed for John Paul Newby on 13 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 March 2009Return made up to 16/03/09; full list of members (3 pages)
16 March 2009Return made up to 16/03/09; full list of members (3 pages)
23 February 2009Registered office changed on 23/02/2009 from c/o sjd accountancy high trees hillfield road hemel hempstead herts HP2 4AY (1 page)
23 February 2009Registered office changed on 23/02/2009 from c/o sjd accountancy high trees hillfield road hemel hempstead herts HP2 4AY (1 page)
26 August 2008Secretary's change of particulars / amanda newby / 26/08/2008 (2 pages)
26 August 2008Secretary's change of particulars / amanda newby / 26/08/2008 (2 pages)
26 August 2008Return made up to 16/03/08; full list of members (3 pages)
26 August 2008Return made up to 16/03/08; full list of members (3 pages)
19 March 2008Curr ext from 31/03/2008 to 30/04/2008 (1 page)
19 March 2008Curr ext from 31/03/2008 to 30/04/2008 (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
2 May 2007Registered office changed on 02/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
2 May 2007Registered office changed on 02/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New secretary appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New secretary appointed (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Director resigned (1 page)
16 March 2007Incorporation (12 pages)
16 March 2007Incorporation (12 pages)