About

Registered Number: 02433859
Date of Incorporation: 18/10/1989 (34 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 2 months ago)
Registered Address: Townshend House, Crown Road, Norwich, Norfolk, NR1 3DT

 

Maritech Consultants Ltd was founded on 18 October 1989 with its registered office in Norwich in Norfolk, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. There are 3 directors listed as Downing, Katrina, Downing, Angela Elaine, Downing, Robert George for Maritech Consultants Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNING, Robert George N/A 20 March 2006 1
Secretary Name Appointed Resigned Total Appointments
DOWNING, Katrina 20 April 2006 - 1
DOWNING, Angela Elaine N/A 20 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 January 2019
LIQ13 - N/A 29 October 2018
LIQ03 - N/A 19 October 2017
MR04 - N/A 04 November 2016
MR04 - N/A 04 November 2016
MR04 - N/A 04 November 2016
AD01 - Change of registered office address 18 October 2016
RESOLUTIONS - N/A 12 October 2016
4.70 - N/A 12 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 October 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 24 November 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 14 October 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 13 November 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 07 September 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AUD - Auditor's letter of resignation 08 June 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 03 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2008
363s - Annual Return 08 February 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 24 January 2007
288b - Notice of resignation of directors or secretaries 01 December 2006
287 - Change in situation or address of Registered Office 10 October 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
287 - Change in situation or address of Registered Office 20 February 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 18 November 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 25 October 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 23 October 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 30 November 2002
395 - Particulars of a mortgage or charge 25 April 2002
395 - Particulars of a mortgage or charge 02 March 2002
395 - Particulars of a mortgage or charge 26 February 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 19 October 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 23 October 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 30 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 07 November 1994
RESOLUTIONS - N/A 08 April 1994
RESOLUTIONS - N/A 08 April 1994
RESOLUTIONS - N/A 08 April 1994
RESOLUTIONS - N/A 08 April 1994
RESOLUTIONS - N/A 08 April 1994
AA - Annual Accounts 05 February 1994
395 - Particulars of a mortgage or charge 26 January 1994
363s - Annual Return 06 October 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 04 December 1992
AA - Annual Accounts 13 February 1992
363b - Annual Return 04 November 1991
395 - Particulars of a mortgage or charge 01 November 1989
288 - N/A 24 October 1989
NEWINC - New incorporation documents 18 October 1989
NEWINC - New incorporation documents 18 October 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 April 2002 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 01 March 2002 Fully Satisfied

N/A

Debenture 19 February 2002 Fully Satisfied

N/A

Legal charge 19 January 1994 Fully Satisfied

N/A

Debenture 23 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.