Company NameMarine Pollution Control Limited
Company StatusDissolved
Company Number01452002
CategoryPrivate Limited Company
Incorporation Date3 October 1979(44 years, 7 months ago)
Dissolution Date27 June 2023 (9 months, 3 weeks ago)
Previous NameMPC Marine Pollution Control Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Usher
Date of BirthDecember 1929 (Born 94 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1992(13 years, 3 months after company formation)
Appointment Duration30 years, 6 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1992(13 years, 3 months after company formation)
Appointment Duration21 years, 10 months (resigned 31 October 2014)
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH

Contact

Telephone020 84921770
Telephone regionLondon

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

93 at £1Marine Pollution Control Corp
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End29 April

Filing History

31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
20 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 93
(3 pages)
1 January 2016Director's details changed for David Usher on 1 October 2009 (2 pages)
1 January 2016Director's details changed for David Usher on 1 October 2009 (2 pages)
7 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 93
(3 pages)
5 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 November 2014Termination of appointment of Regency Registrars Limited as a secretary on 31 October 2014 (1 page)
28 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 93
(4 pages)
18 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
3 March 2010Director's details changed for David Usher on 1 October 2009 (2 pages)
3 March 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
3 March 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
3 March 2010Director's details changed for David Usher on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 November 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
24 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
2 January 2008Registered office changed on 02/01/08 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 December 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
26 February 2007Registered office changed on 26/02/07 from: turnberry house 1404-1410 high street whetstone london N20 9BH (1 page)
26 February 2007Return made up to 31/12/06; full list of members (2 pages)
3 August 2006Accounts for a dormant company made up to 30 April 2006 (6 pages)
8 March 2006Secretary's particulars changed (1 page)
8 March 2006Return made up to 31/12/05; full list of members (2 pages)
2 August 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
23 August 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
12 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/03
(6 pages)
10 January 2003Total exemption full accounts made up to 30 April 2002 (4 pages)
1 February 2002Total exemption full accounts made up to 30 April 2001 (4 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 December 2000Full accounts made up to 30 April 2000 (4 pages)
24 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 1999Full accounts made up to 30 April 1999 (4 pages)
21 April 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Full accounts made up to 30 April 1998 (4 pages)
2 December 1997Full accounts made up to 30 April 1997 (5 pages)
12 November 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Full accounts made up to 30 April 1996 (4 pages)
9 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 January 1995Accounts for a small company made up to 30 April 1994 (5 pages)
29 January 1995Return made up to 31/12/94; full list of members (5 pages)
29 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1995Auditor's resignation (1 page)
7 March 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 1994Full accounts made up to 30 April 1993 (6 pages)
15 February 1994Return made up to 31/12/93; no change of members (3 pages)
25 March 1993Full accounts made up to 30 April 1992 (3 pages)
16 March 1993Return made up to 31/12/92; no change of members (6 pages)
13 March 1992Return made up to 31/12/91; full list of members (5 pages)
2 August 1991Full accounts made up to 30 April 1991 (6 pages)
23 May 1991Return made up to 31/12/90; no change of members (8 pages)
25 January 1990Full accounts made up to 30 April 1989 (2 pages)
24 November 1989Full accounts made up to 30 April 1987 (8 pages)
10 August 1989Return made up to 31/12/88; full list of members (4 pages)
6 September 1988Return made up to 31/12/87; full list of members (4 pages)
2 September 1986Return made up to 31/03/86; full list of members (7 pages)
15 August 1986Full accounts made up to 30 April 1986 (6 pages)