Company NameMedway Drydock And Engineering Company Limited(The)
Company StatusDissolved
Company Number00672470
CategoryPrivate Limited Company
Incorporation Date13 October 1960(63 years, 6 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameJohn David Rutherford
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1993(32 years, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 13 June 2006)
RoleCompany Executive
Correspondence Address20 Muirfield Park
Hull
North Humberside
HU5 3JF
Secretary NameFrederick William Mart
NationalityBritish
StatusClosed
Appointed28 May 1993(32 years, 7 months after company formation)
Appointment Duration13 years (closed 13 June 2006)
RoleSecretary
Correspondence Address102a Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameMr Lawrence Andrew James Dalrymple
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1994(33 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 13 June 2006)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressWold Paddock Rasen Road
Tealby
Market Rasen
Lincolnshire
LN8 3XL
Director NameMr Michael Bucktin
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1994(33 years, 9 months after company formation)
Appointment Duration11 years, 10 months (closed 13 June 2006)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address6 Mill Walk
Cottingham
North Humberside
HU16 4RP
Director NameThomas Brown
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(30 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 August 1993)
RoleCompany Director
Correspondence AddressBeaverwood Lynsted Lane
Lynsted
Sittingbourne
Kent
ME9 0RL
Director NameHarvey Graham Mack
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(30 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 1993)
RoleCompany Director
Correspondence AddressLittle Bridley Berry Lane
Worplesdon
Guildford
Surrey
GU3 3QF
Secretary NameLeslie George Reed
NationalityBritish
StatusResigned
Appointed06 June 1991(30 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1993)
RoleCompany Director
Correspondence AddressSt Clare Durham Road
Laindon
Basildon
Essex
SS15 6PH
Director NameDavid Merrick Webb
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed02 March 1993(32 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 1994)
RoleCompany Executive
Correspondence AddressPeggy Farrow House Dale Road
Elloughton Dale
Brough
North Humberside
HU15 1QB

Location

Registered AddressPO Box 83
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£172,275
Gross Profit-£103,038
Current Liabilities£132,970

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2005Order of court - dissolution void (3 pages)
11 March 1998Dissolved (1 page)
11 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 1997Liquidators statement of receipts and payments (5 pages)
6 January 1997Liquidators statement of receipts and payments (5 pages)
24 July 1996Liquidators statement of receipts and payments (5 pages)
10 July 1995Registered office changed on 10/07/95 from: 11 marina court castle street hull north humberside HU1 1TX (1 page)
30 June 1995Appointment of a voluntary liquidator (2 pages)
30 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 June 1995Declaration of solvency (6 pages)
9 June 1995Return made up to 06/06/95; no change of members (4 pages)
10 April 1995Full accounts made up to 30 June 1994 (12 pages)