About

Registered Number: 04337315
Date of Incorporation: 10/12/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2016 (8 years ago)
Registered Address: 8 High Street, Yarm, TS15 9AE

 

Based in Yarm, North Eastern Maritime Offshore Cluster Ltd was setup in 2001, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 May 2016
4.68 - Liquidator's statement of receipts and payments 01 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 01 February 2016
4.68 - Liquidator's statement of receipts and payments 22 January 2015
LIQ MISC OC - N/A 25 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2014
4.40 - N/A 13 June 2014
4.68 - Liquidator's statement of receipts and payments 17 December 2013
4.68 - Liquidator's statement of receipts and payments 04 December 2012
AD01 - Change of registered office address 01 December 2011
RESOLUTIONS - N/A 29 November 2011
RESOLUTIONS - N/A 29 November 2011
4.20 - N/A 29 November 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 29 November 2011
TM01 - Termination of appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
TM02 - Termination of appointment of secretary 22 November 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 27 January 2010
AD01 - Change of registered office address 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
AA - Annual Accounts 01 November 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
363s - Annual Return 15 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
AA - Annual Accounts 26 September 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 21 March 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 28 January 2005
363s - Annual Return 16 December 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 08 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
287 - Change in situation or address of Registered Office 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
NEWINC - New incorporation documents 10 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.