Company NameMarine Hydraulic & Electrical Services Limited
Company StatusDissolved
Company Number03537586
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)
Previous NameMPD Service Line Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCarol Turner
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(same day as company formation)
RoleSecretary
Correspondence AddressMarjon
Thurstan Close
Beverley
East Yorkshire
HU17 8LU
Secretary NameMr Robert Turner
NationalityBritish
StatusClosed
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarjon
Thurstan Close
Beverley
East Yorkshire
HU17 8LU
Director NameKevin Andrew Saddington
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleEngineer
Correspondence Address9 Northwolme Circle
Hessle
East Yorkshire
HU13 9HT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address108 West Dock Avenue
Hull
East Yorkshire
HU3 4JR
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£77,209
Gross Profit£49,073
Net Worth-£6,774
Cash£92
Current Liabilities£40,161

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
15 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 November 2000Full accounts made up to 31 March 2000 (9 pages)
10 April 2000Return made up to 31/03/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (8 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 June 1999Return made up to 31/03/99; full list of members (6 pages)
14 September 1998New director appointed (2 pages)
17 June 1998Company name changed mpd service line LIMITED\certificate issued on 18/06/98 (2 pages)
31 March 1998Incorporation (15 pages)