About

Registered Number: 03379680
Date of Incorporation: 02/06/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 6 months ago)
Registered Address: 5 Westentown, Kingston, Kingsbridge, Devon, TQ7 4LU

 

Marine Diesels International Ltd was established in 1997, it has a status of "Dissolved". The business has 3 directors listed as Benham, Gary Christopher, Benham, Christopher Robin, Matthews, Carol Ann. We do not know the number of employees at Marine Diesels International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENHAM, Gary Christopher 12 August 2005 - 1
BENHAM, Christopher Robin 13 January 2003 13 May 2004 1
MATTHEWS, Carol Ann 13 May 2004 07 July 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 June 2014
DS01 - Striking off application by a company 12 June 2014
AA - Annual Accounts 28 April 2014
DISS40 - Notice of striking-off action discontinued 03 July 2013
AR01 - Annual Return 02 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 08 June 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 20 September 2010
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 09 October 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 02 May 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
363s - Annual Return 25 August 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 15 February 2005
363s - Annual Return 15 February 2005
363s - Annual Return 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
363s - Annual Return 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
AA - Annual Accounts 24 May 2004
AA - Annual Accounts 06 May 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 27 March 2000
363s - Annual Return 14 July 1999
AA - Annual Accounts 12 March 1999
363s - Annual Return 19 June 1998
287 - Change in situation or address of Registered Office 20 May 1998
288a - Notice of appointment of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
NEWINC - New incorporation documents 02 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.