About

Registered Number: 03820571
Date of Incorporation: 05/08/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 2 months ago)
Registered Address: 3 Sea Lake Road, Oulton Broad, Lowestoft, Suffolk, NR32 3LQ

 

Mtb Marine Ltd was registered on 05 August 1999 and has its registered office in Suffolk, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Mtb 102 Trust, Wood, Deborah. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MTB 102 TRUST 04 November 2008 - 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Deborah 05 August 1999 04 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 31 May 2012
CH02 - Change of particulars for corporate director 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
CERTNM - Change of name certificate 08 November 2011
AP01 - Appointment of director 02 November 2011
AD01 - Change of registered office address 02 November 2011
TM01 - Termination of appointment of director 01 November 2011
AR01 - Annual Return 06 August 2011
TM01 - Termination of appointment of director 11 June 2011
AP01 - Appointment of director 13 May 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 15 October 2010
CH02 - Change of particulars for corporate director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 04 February 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
363a - Annual Return 26 August 2008
287 - Change in situation or address of Registered Office 22 August 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 10 August 2002
AA - Annual Accounts 28 June 2002
395 - Particulars of a mortgage or charge 10 October 2001
395 - Particulars of a mortgage or charge 04 October 2001
363s - Annual Return 20 August 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 30 August 2000
288b - Notice of resignation of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
NEWINC - New incorporation documents 05 August 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 October 2001 Fully Satisfied

N/A

Debenture 20 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.