Company NameMersey Tugs Limited
Company StatusDissolved
Company Number05742381
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years ago)
Dissolution Date4 June 2008 (15 years, 10 months ago)
Previous NameIMCO (82006) Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Secretary NameFrederick William Mart
NationalityBritish
StatusClosed
Appointed17 May 2006(2 months after company formation)
Appointment Duration2 years (closed 04 June 2008)
RoleCompany Director
Correspondence Address102a Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameMr James Crispin Michael Curry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(1 year after company formation)
Appointment Duration1 year, 2 months (closed 04 June 2008)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Leven Road
Yarm
Stockton On Tees
TS15 9EY
Director NameMrs Jacqueline Readman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(1 year after company formation)
Appointment Duration1 year, 2 months (closed 04 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Clydach Grove
Ingleby Barwick
Stockton
Cleveland
TS17 5DE
Director NameMr Michael Bucktin
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mill Walk
Cottingham
North Humberside
HU16 4RP
Director NameStephen John Eastwood
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 11 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThreshing Barn
Brookhouse Court Birch Cross
Uttoxeter
Staffordshire
ST14 8TU
Director NameIMCO Director Limited (Corporation)
Date of BirthFebruary 2002 (Born 22 years ago)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address21 Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address21 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered AddressTees Wharf, Dockside Road
Middlesbrough
Cleveland
TS3 6AB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
9 January 2008Application for striking-off (1 page)
30 May 2007Director resigned (1 page)
15 May 2007Registered office changed on 15/05/07 from: 11 marina court castle street hull HU1 1TX (1 page)
24 April 2007Director's particulars changed (1 page)
10 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
4 April 2007Director resigned (1 page)
3 April 2007Ad 17/05/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
7 June 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006Registered office changed on 26/05/06 from: 21 queen street leeds west yorkshire LS1 2TW (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006New director appointed (4 pages)
26 May 2006New director appointed (4 pages)