Company NameMarine Project Engineering Limited
Company StatusDissolved
Company Number02966736
CategoryPrivate Limited Company
Incorporation Date9 September 1994(29 years, 7 months ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameMr Anthony Edward James Mills
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Jays
The Street Worth
Deal
Kent
CT14 0BY
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed09 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameLouise Ann Bushell
NationalityBritish
StatusResigned
Appointed09 September 1994(same day as company formation)
RoleSecretary
Correspondence AddressNyamera
The Street Finglesham
Deal
Kent
CT14 0LZ

Location

Registered Address60 Hamilton Square
Birkenhead
Merseyside
CH41 5AT
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
19 July 2001Application for striking-off (1 page)
19 June 2001Compulsory strike-off action has been discontinued (1 page)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
14 June 2001Accounts for a dormant company made up to 30 September 1999 (5 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001Registered office changed on 14/06/01 from: the jays the street worth deal kent CT14 0BY (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
22 September 1999Return made up to 31/08/99; no change of members (4 pages)
15 February 1999Return made up to 31/08/98; full list of members (6 pages)
15 February 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
24 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
5 September 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
5 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1997Return made up to 31/08/97; no change of members (4 pages)
10 December 1996Return made up to 31/08/96; no change of members (4 pages)
16 August 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
16 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 September 1995Return made up to 31/08/95; full list of members (6 pages)