About

Registered Number: 03220310
Date of Incorporation: 28/06/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: 7 Bingham Drive, Lymington, Hampshire, SO41 3PR

 

Marine Training Trust Ltd was founded on 28 June 1996 and are based in Hampshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. This company has 7 directors listed as Methold, Margaret Charmian, Murrison, Edward Richard, Anderson, Thomas Shand, Goode, John William, Goode, Rosemary, Hackwood, Samantha Jane, Harris, Leslie John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METHOLD, Margaret Charmian 31 March 2008 - 1
MURRISON, Edward Richard 31 March 2008 - 1
ANDERSON, Thomas Shand 28 June 1996 28 June 1996 1
GOODE, John William 28 June 1996 31 March 2008 1
GOODE, Rosemary 23 June 2000 31 March 2008 1
HACKWOOD, Samantha Jane 23 June 2000 31 March 2008 1
HARRIS, Leslie John 28 June 1996 31 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 31 October 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 28 June 2013
CH01 - Change of particulars for director 28 June 2013
CH01 - Change of particulars for director 28 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2013
CH03 - Change of particulars for secretary 28 June 2013
AD01 - Change of registered office address 10 April 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 22 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 30 June 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 19 September 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 19 July 2007
287 - Change in situation or address of Registered Office 22 September 2006
AA - Annual Accounts 21 September 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 06 September 2005
363a - Annual Return 09 August 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 01 November 2003
AA - Annual Accounts 06 September 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 10 July 2002
287 - Change in situation or address of Registered Office 10 July 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 07 July 1999
395 - Particulars of a mortgage or charge 27 January 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 28 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1997
363s - Annual Return 30 June 1997
225 - Change of Accounting Reference Date 02 June 1997
NEWINC - New incorporation documents 28 June 1996

Mortgages & Charges

Description Date Status Charge by
Lloyds deposit agreement to secure own liabilities 22 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.