MARINE TECHNICAL DESIGN LIMITED

Register to unlock more data on OkredoRegister

MARINE TECHNICAL DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04632626

Incorporation date

08/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Dovedale House, 16 Butts Road, Alton, Hampshire GU34 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2003)
dot icon29/01/2019
Final Gazette dissolved via voluntary strike-off
dot icon13/11/2018
First Gazette notice for voluntary strike-off
dot icon01/11/2018
Application to strike the company off the register
dot icon31/10/2018
Micro company accounts made up to 2018-01-25
dot icon31/10/2018
Termination of appointment of Bayliss Ware Ltd as a secretary on 2018-10-31
dot icon20/06/2018
Micro company accounts made up to 2017-01-25
dot icon20/06/2018
Compulsory strike-off action has been discontinued
dot icon19/06/2018
First Gazette notice for compulsory strike-off
dot icon19/01/2018
Previous accounting period shortened from 2017-01-26 to 2017-01-25
dot icon19/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon26/10/2017
Previous accounting period shortened from 2017-01-27 to 2017-01-26
dot icon13/04/2017
Total exemption small company accounts made up to 2016-01-31
dot icon20/03/2017
Confirmation statement made on 2017-01-09 with updates
dot icon19/01/2017
Previous accounting period shortened from 2016-01-28 to 2016-01-27
dot icon28/10/2016
Previous accounting period shortened from 2016-01-29 to 2016-01-28
dot icon25/02/2016
Total exemption small company accounts made up to 2015-01-31
dot icon06/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon21/01/2016
Previous accounting period shortened from 2015-01-30 to 2015-01-29
dot icon22/10/2015
Previous accounting period shortened from 2015-01-31 to 2015-01-30
dot icon09/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon09/02/2015
Registered office address changed from 9, Perseverance Works Kingsland Road, London E2 8DD to Dovedale House 16 Butts Road Alton Hampshire GU34 1NB on 2015-02-09
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon20/01/2014
Director's details changed for Mr Alastair Bingham on 2014-01-01
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/03/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon12/03/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/10/2011
Appointment of Bayliss Ware Ltd as a secretary
dot icon18/10/2011
Termination of appointment of Catherine Hawkes as a secretary
dot icon14/06/2011
Compulsory strike-off action has been discontinued
dot icon13/06/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon12/06/2011
Appointment of Ms. Catherine Hawkes as a secretary
dot icon12/06/2011
Termination of appointment of Christopher Brown as a secretary
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon12/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon28/01/2010
Director's details changed for Alastair Kennedy Bingham on 2010-01-27
dot icon09/03/2009
Total exemption small company accounts made up to 2009-01-31
dot icon04/03/2009
Return made up to 09/01/09; full list of members
dot icon02/07/2008
Amending 88(2)
dot icon20/06/2008
Ad 13/06/08\gbp si 98@1=98\gbp ic 2/100\
dot icon02/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/03/2008
Return made up to 09/01/08; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2007-01-31
dot icon05/03/2007
Return made up to 09/01/07; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2006-01-31
dot icon20/02/2006
Return made up to 09/01/06; full list of members
dot icon20/02/2006
Registered office changed on 20/02/06 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon11/03/2005
Total exemption small company accounts made up to 2005-01-31
dot icon15/02/2005
Return made up to 09/01/05; full list of members
dot icon24/02/2004
Total exemption small company accounts made up to 2004-01-31
dot icon09/02/2004
Return made up to 09/01/04; full list of members
dot icon21/01/2003
Secretary resigned
dot icon21/01/2003
New secretary appointed
dot icon21/01/2003
Director resigned
dot icon21/01/2003
New director appointed
dot icon09/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/01/2018
dot iconLast change occurred
24/01/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/01/2018
dot iconNext account date
24/01/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
08/01/2003 - 08/01/2003
10896
WILDMAN & BATTELL LIMITED
Nominee Director
08/01/2003 - 08/01/2003
10915
Hawkes, Catherine
Secretary
29/09/2010 - 17/10/2011
-
Brown, Christopher Martin Eastwood
Secretary
08/01/2003 - 29/09/2010
-
Bingham, Alastair Kennedy
Director
09/01/2003 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARINE TECHNICAL DESIGN LIMITED

MARINE TECHNICAL DESIGN LIMITED is an(a) Dissolved company incorporated on 08/01/2003 with the registered office located at Dovedale House, 16 Butts Road, Alton, Hampshire GU34 1NB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MARINE TECHNICAL DESIGN LIMITED?

toggle

MARINE TECHNICAL DESIGN LIMITED is currently Dissolved. It was registered on 08/01/2003 and dissolved on 28/01/2019.

Where is MARINE TECHNICAL DESIGN LIMITED located?

toggle

MARINE TECHNICAL DESIGN LIMITED is registered at Dovedale House, 16 Butts Road, Alton, Hampshire GU34 1NB.

What does MARINE TECHNICAL DESIGN LIMITED do?

toggle

MARINE TECHNICAL DESIGN LIMITED operates in the Building of pleasure and sporting boats (30.12 - SIC 2007) sector.

What is the latest filing for MARINE TECHNICAL DESIGN LIMITED?

toggle

The latest filing was on 29/01/2019: Final Gazette dissolved via voluntary strike-off.