Company NameMaritime Defence International Ltd
Company StatusDissolved
Company Number07836790
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 5 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSteven Halliday
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Robert Square
Seaham
Durham
SR7 7JY
Director NameMr Lee David Thompson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Robert Square
Seaham
Durham
SR7 7JY
Director NameMr Julian Carmichael
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2013(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillview Seven Hills Road
Iver
Buckinghamshire
SL0 0NY
Secretary NameMrs Jane Carmichael
StatusClosed
Appointed27 April 2013(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 17 June 2014)
RoleCompany Director
Correspondence AddressHillview Seven Hills Road
Iver
Buckinghamshire
SL0 0NY
Secretary NameDoreen Carver
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address4 Robert Square
Seaham
Durham
SR7 7JY

Contact

Websitemaritimedefence.co.uk

Location

Registered Address4 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Steven Halliday & Lee David Thompson
100.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014Application to strike the company off the register (3 pages)
21 February 2014Application to strike the company off the register (3 pages)
20 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
20 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
2 May 2013Appointment of Mrs Jane Carmichael as a secretary (2 pages)
2 May 2013Termination of appointment of Doreen Carver as a secretary (1 page)
2 May 2013Appointment of Mr Jules Carmichael as a director (2 pages)
2 May 2013Termination of appointment of Doreen Carver as a secretary (1 page)
2 May 2013Appointment of Mr Jules Carmichael as a director (2 pages)
2 May 2013Appointment of Mrs Jane Carmichael as a secretary (2 pages)
28 December 2012Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2012-12-28
  • GBP 100
(5 pages)
28 December 2012Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2012-12-28
  • GBP 100
(5 pages)
28 December 2012Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2012-12-28
  • GBP 100
(5 pages)
5 December 2012Registered office address changed from 4 Robert Square Seaham Durham SR7 7JY on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 4 Robert Square Seaham Durham SR7 7JY on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 4 Robert Square Seaham Durham SR7 7JY on 5 December 2012 (1 page)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)