Company NameMaritime Cable Consulting Ltd
Company StatusDissolved
Company Number09966333
CategoryPrivate Limited Company
Incorporation Date25 January 2016(8 years, 2 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Mark Cooke
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2016(same day as company formation)
RoleSubsea Power Cable Consultancy
Country of ResidenceEngland
Correspondence AddressSt Anne's Cottage 5 Macclesfield Road
Holmes Chapel
Crewe
Cheshire
CW4 7NF
Secretary NameMrs Chuenhathai Cooke
StatusClosed
Appointed03 February 2016(1 week, 2 days after company formation)
Appointment Duration6 years, 8 months (closed 18 October 2022)
RoleCompany Director
Correspondence Address21 Princess Road Allostock
Knutsford
Cheshire
WA16 9LW

Location

Registered Address21 Princess Road Allostock
Knutsford
Cheshire
WA16 9LW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAllostock
WardShakerley

Shareholders

60 at £1Mark Cooke
60.00%
Ordinary
40 at £1Chuenhathai Wachisatcha
40.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

18 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2022First Gazette notice for voluntary strike-off (1 page)
25 July 2022Application to strike the company off the register (1 page)
12 July 2022Micro company accounts made up to 31 January 2022 (5 pages)
5 July 2022Secretary's details changed for Mrs Chuenhathai Cooke on 6 June 2022 (1 page)
5 July 2022Change of details for Mr Mark Cooke as a person with significant control on 6 June 2022 (2 pages)
5 July 2022Director's details changed for Mr Mark Cooke on 6 June 2022 (2 pages)
5 July 2022Registered office address changed from 5 Macclesfield Rd Holmes Chapel Crewe Cheshire CW4 7NF England to 21 Princess Road Allostock Knutsford Cheshire WA16 9LW on 5 July 2022 (1 page)
1 March 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
17 January 2022Micro company accounts made up to 31 January 2021 (5 pages)
11 March 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
25 February 2020Confirmation statement made on 16 February 2020 with updates (5 pages)
18 November 2019Secretary's details changed for Miss Chuenhathai Wachisatcha on 14 November 2019 (1 page)
30 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
6 March 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
9 March 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
24 July 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
24 July 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Appointment of Miss Chuenhathai Wachisatcha as a secretary on 3 February 2016 (2 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Appointment of Miss Chuenhathai Wachisatcha as a secretary on 3 February 2016 (2 pages)
25 January 2016Incorporation
Statement of capital on 2016-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
25 January 2016Incorporation
Statement of capital on 2016-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)