Company NameMaritime Exploration Limited
Company StatusDissolved
Company Number04035636
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 9 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Ian Andrew McLeay
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2000(same day as company formation)
RoleHydrographic Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House 4 Brunel Road
Croft Business Park
Bromborough
Wirral
CH62 3NY
Wales
Director NameJames Walters
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2000(same day as company formation)
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence Address8 The Orchard
Wallasey
Merseyside
CH45 5JN
Wales
Secretary NameJames Walters
NationalityBritish
StatusClosed
Appointed18 July 2000(same day as company formation)
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence Address8 The Orchard
Wallasey
Merseyside
CH45 5JN
Wales
Director NameMr Nicholas Paul Forster
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(11 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (closed 18 June 2013)
RoleEngineer
Country of ResidenceWales
Correspondence AddressLangholme
Halkyn
Holywell
Flintshire
CH8 8DL
Wales
Director NameMr Nicholas Longfield
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(11 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (closed 18 June 2013)
RoleScientific Diver
Country of ResidenceUnited Kingdom
Correspondence Address50 Madryn Avenue
Rhyl
Clwyd
LL18 4RS
Wales
Director NameJohn Christopher Ferguson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(11 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 27 September 2011)
RoleGeophysicist
Country of ResidenceWales
Correspondence Address25 Beaconsfield Road
Shotton
Deeside
Clwyd
CH5 1EZ
Wales
Director NameMr Alan Fleet
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(11 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 19 January 2007)
RoleGeophysicist
Country of ResidenceEngland
Correspondence Address15 Castlemead Walk
Northwich
Cheshire
CW9 8GP
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered AddressMaritime House 4 Brunel Road Croft Business Park
Bromborough
Wirral
Merseyside
CH62 3NY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
21 February 2013Application to strike the company off the register (3 pages)
21 February 2013Application to strike the company off the register (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 August 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 120
(8 pages)
20 August 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 120
(8 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2011Termination of appointment of John Ferguson as a director (1 page)
30 September 2011Termination of appointment of John Christopher Ferguson as a director on 27 September 2011 (1 page)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Director's details changed for Ian Andrew Mcleay on 1 January 2010 (2 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
28 July 2010Director's details changed for Ian Andrew Mcleay on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Ian Andrew Mcleay on 1 January 2010 (2 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
27 July 2010Director's details changed for Mr Nicholas Paul Forster on 1 January 2010 (2 pages)
27 July 2010Director's details changed for John Christopher Ferguson on 1 January 2010 (2 pages)
27 July 2010Director's details changed for John Christopher Ferguson on 1 January 2010 (2 pages)
27 July 2010Director's details changed for Mr Nicholas Paul Forster on 1 January 2010 (2 pages)
27 July 2010Director's details changed for John Christopher Ferguson on 1 January 2010 (2 pages)
27 July 2010Director's details changed for Mr Nicholas Paul Forster on 1 January 2010 (2 pages)
26 April 2010Registered office address changed from Lockside House 80 Eastham Village Eastham Wirral CH62 0AW on 26 April 2010 (1 page)
26 April 2010Registered office address changed from Lockside House 80 Eastham Village Eastham Wirral CH62 0AW on 26 April 2010 (1 page)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 July 2009Return made up to 30/06/09; full list of members (6 pages)
8 July 2009Return made up to 30/06/09; full list of members (6 pages)
29 July 2008Return made up to 30/06/08; full list of members (6 pages)
29 July 2008Return made up to 30/06/08; full list of members (6 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Return made up to 30/06/07; full list of members (4 pages)
25 September 2007Return made up to 30/06/07; full list of members (4 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
15 September 2006Return made up to 30/06/06; full list of members (4 pages)
15 September 2006Return made up to 30/06/06; full list of members (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 July 2005Return made up to 30/06/05; full list of members (10 pages)
5 July 2005Return made up to 30/06/05; full list of members (10 pages)
3 February 2005Return made up to 30/06/04; full list of members (10 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Return made up to 30/06/04; full list of members (10 pages)
6 October 2003Return made up to 30/06/03; full list of members (10 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 October 2003Return made up to 30/06/03; full list of members (10 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
30 July 2002Registered office changed on 30/07/02 from: lockside house 80 eastham village road eastham, wirral merseyside CH62 0AW (1 page)
30 July 2002Registered office changed on 30/07/02 from: lockside house 80 eastham village road eastham, wirral merseyside CH62 0AW (1 page)
25 July 2002Return made up to 30/06/02; full list of members (10 pages)
25 July 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/07/02
(10 pages)
4 February 2002Accounts made up to 31 March 2001 (1 page)
4 February 2002Secretary's particulars changed;director's particulars changed (1 page)
4 February 2002Secretary's particulars changed;director's particulars changed (1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
4 February 2002Return made up to 31/03/01; no change of members (6 pages)
13 August 2001Ad 01/07/01--------- £ si 118@1=118 £ ic 2/120 (4 pages)
13 August 2001Ad 01/07/01--------- £ si 118@1=118 £ ic 2/120 (4 pages)
24 July 2001Return made up to 30/06/01; full list of members (6 pages)
24 July 2001Return made up to 30/06/01; full list of members (6 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
4 December 2000Registered office changed on 04/12/00 from: midlands company services LTD suite 116 lonsdale house 52 blucher street,birmingham west midlands B1 1QU (1 page)
4 December 2000Registered office changed on 04/12/00 from: midlands company services LTD suite 116 lonsdale house 52 blucher street,birmingham west midlands B1 1QU (1 page)
17 August 2000New secretary appointed;new director appointed (2 pages)
17 August 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
17 August 2000New secretary appointed;new director appointed (2 pages)
17 August 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000Director resigned (1 page)
18 July 2000Incorporation (16 pages)