Company NameMidland Marine Limited
Company StatusDissolved
Company Number01576076
CategoryPrivate Limited Company
Incorporation Date23 July 1981(42 years, 9 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Florence Vars McQuilling
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityAmerican
StatusClosed
Appointed03 January 1992(10 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address200 Elderfields Road
Manhasset
New York 11030
United States
Director NameJames Alexander McQuilling
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityAmerican
StatusClosed
Appointed03 January 1992(10 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address200 Elderfield Road
Manhasset
New York 11030
United States
Director NameMr Thomas Alexander McQuilling
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed03 January 1992(10 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address230 Ocean Avenue
Northport
New York 11768
United States
Secretary NameMrs Florence Vars McQuilling
NationalityAmerican
StatusClosed
Appointed03 January 1992(10 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address200 Elderfields Road
Manhasset
New York 11030
United States

Location

Registered Address5th Floor
9 Kingsway
London
WC2B 6XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,162
Current Liabilities£3,160

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
4 March 2002Registered office changed on 04/03/02 from: irongate house duke's place london EC3A 7LP (1 page)
27 February 2002Application for striking-off (1 page)
8 October 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
14 January 2000Return made up to 03/01/00; full list of members (8 pages)
1 August 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
13 April 1999Return made up to 03/01/99; full list of members (6 pages)
11 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
26 January 1998Return made up to 03/01/98; no change of members (4 pages)
22 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
14 March 1997Return made up to 03/01/97; no change of members (4 pages)
18 September 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
6 June 1996Return made up to 03/01/96; full list of members (6 pages)
24 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
24 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)