Company NameMarit Metallurgical Engineers (1999) Limited
Company StatusDissolved
Company Number02586968
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 1 month ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)
Previous NameTeesside Utilities And Services Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Benn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1999(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 15 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft
High Street
Tarporley
Cheshire
CW6 0AX
Secretary NameDavid Benn
NationalityBritish
StatusClosed
Appointed19 May 1999(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 15 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft
High Street
Tarporley
Cheshire
CW6 0AX
Director NameArthur George Sowerby
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(9 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 15 January 2002)
RoleExecutive Manager
Correspondence Address87 Junction Road
Norton
Stockton On Tees
Cleveland
TS20 1PU
Director NameMr Anthony Joseph Appleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(1 month, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 1991)
RoleSolicitor
Correspondence Address133 Salters Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DU
Director NameLynda Clark
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(1 month, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 19 May 1999)
RoleCompany Official
Correspondence Address2 Melton Road
Runcorn
Cheshire
WA7 4AH
Director NameMr Trevor Alan Cutler
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(1 month, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 1991)
RolePersonnel Officer
Correspondence Address14 Byemoor Avenue
Great Ayton
Middlesbrough
Cleveland
TS9 6JP
Secretary NameLynda Clark
NationalityBritish
StatusResigned
Appointed08 April 1991(1 month, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 19 May 1999)
RoleCompany Official
Correspondence Address2 Melton Road
Runcorn
Cheshire
WA7 4AH
Director NameMr Geoffrey George Attrill
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 May 1999)
RoleSolicitor
Correspondence AddressEllwood
Cross Tree Lane
Hawarden
Deeside
CH5 3PY
Wales
Director NameAlan Dalziel Frew
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1993)
RoleLawyer
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Director NameBrian Raymond Harris
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 May 2000)
RoleBusiness Manager
Correspondence AddressRavenscroft 29a Styal Road
Wilmslow
Cheshire
SK9 4AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
2 August 2001Application for striking-off (1 page)
30 March 2001Return made up to 01/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 October 2000Director resigned (1 page)
10 October 2000New director appointed (2 pages)
20 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
4 April 2000Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/00
(6 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
16 June 1999Company name changed teesside utilities and services company LIMITED\certificate issued on 17/06/99 (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Registered office changed on 15/06/99 from: the heath runcorn cheshire WA7 4QF (1 page)
15 June 1999Secretary resigned;director resigned (1 page)
15 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999New director appointed (2 pages)
12 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 1999Return made up to 01/03/99; full list of members (6 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
10 March 1998Return made up to 01/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
19 March 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 March 1997Secretary's particulars changed;director's particulars changed (1 page)
18 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
18 March 1996Return made up to 01/03/96; full list of members (5 pages)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
17 March 1995Return made up to 01/03/95; full list of members (6 pages)