Company NameMarine Acoustics Limited
Company StatusDissolved
Company Number01652485
CategoryPrivate Limited Company
Incorporation Date19 July 1982(41 years, 9 months ago)
Dissolution Date3 April 2012 (12 years ago)
Previous NamesHandlebrook Limited and Echotech Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameDr David Buttle
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(8 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 January 1997)
RoleCompany Director
Correspondence AddressThe Well House Barkham Street
Barkham
Wokingham
Berkshire
RG40 4PJ
Secretary NameDr Brian Phillips
NationalityBritish
StatusResigned
Appointed30 April 1991(8 years, 9 months after company formation)
Appointment Duration20 years, 4 months (resigned 15 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Central Avenue
West Molesey
Surrey
KT8 2QZ
Director NameDavid John Chatterton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(14 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Orville Road
Battersea
London
SW11 3LR
Director NameMartin Bernard Kershen
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(14 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 July 2002)
RoleChartered Accountant
Correspondence Address587 Watford Way
London
NW7 3JG
Director NameStephen Paul Bendle
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(14 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2001)
RoleProduction Director
Correspondence AddressThatch Barn
Caupel Farm Lower Wield
Alresford
Hampshire
SO24 9RX
Director NameStephen Craig McKechnie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(14 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 February 2003)
RoleOperations Director
Correspondence Address30 Roundway
Camberley
Surrey
GU15 1NS
Director NameMr Simon Alastair Fletcher
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(19 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Central Avenue
West Molesey
Surrey
KT8 2QZ
Director NameDr Brian Phillips
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(29 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Central Avenue
West Molesey
Surrey
KT8 2QZ
Director NameDr Brian Phillips
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(29 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Central Avenue
West Molesey
Surrey
KT8 2QZ

Location

Registered Address55 Central Avenue
West Molesey
Surrey
KT8 2QZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London

Shareholders

5k at £1Chelsea Technologies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£257,810
Current Liabilities£7,773

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2012Termination of appointment of Brian Phillips as a director (1 page)
4 January 2012Termination of appointment of Brian Phillips as a director on 4 January 2012 (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011Application to strike the company off the register (3 pages)
6 December 2011Application to strike the company off the register (3 pages)
24 November 2011Appointment of Dr Brian Phillips as a director on 17 November 2011 (2 pages)
24 November 2011Appointment of Dr Brian Phillips as a director (2 pages)
15 September 2011Termination of appointment of Brian Phillips as a secretary (1 page)
15 September 2011Termination of appointment of Brian Phillips as a director on 15 September 2011 (1 page)
15 September 2011Termination of appointment of Simon Fletcher as a director (1 page)
15 September 2011Termination of appointment of Simon Alastair Fletcher as a director on 15 September 2011 (1 page)
15 September 2011Termination of appointment of Brian Phillips as a secretary on 15 September 2011 (1 page)
15 September 2011Termination of appointment of Brian Phillips as a director (1 page)
17 May 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 5,000
(4 pages)
17 May 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 5,000
(4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 April 2010Secretary's details changed for Dr Brian Phillips on 20 April 2010 (1 page)
29 April 2010Director's details changed for Simon Alastair Fletcher on 20 April 2010 (2 pages)
29 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Simon Alastair Fletcher on 20 April 2010 (2 pages)
29 April 2010Secretary's details changed for Dr Brian Phillips on 20 April 2010 (1 page)
29 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Return made up to 30/04/09; full list of members (3 pages)
13 May 2009Return made up to 30/04/09; full list of members (3 pages)
4 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 May 2008Return made up to 30/04/08; full list of members (3 pages)
9 May 2008Return made up to 30/04/08; full list of members (3 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
19 June 2007Return made up to 30/04/07; no change of members (7 pages)
19 June 2007Return made up to 30/04/07; no change of members (7 pages)
26 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
26 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
7 July 2006Particulars of mortgage/charge (6 pages)
7 July 2006Particulars of mortgage/charge (6 pages)
5 June 2006Return made up to 30/04/06; full list of members (7 pages)
5 June 2006Return made up to 30/04/06; full list of members (7 pages)
4 April 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 April 2006Accounts for a small company made up to 31 March 2005 (6 pages)
15 June 2005Return made up to 30/04/05; full list of members (7 pages)
15 June 2005Return made up to 30/04/05; full list of members (7 pages)
6 June 2005Accounts for a small company made up to 31 March 2004 (6 pages)
6 June 2005Accounts for a small company made up to 31 March 2004 (6 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
16 June 2003Return made up to 30/04/03; full list of members (7 pages)
16 June 2003Return made up to 30/04/03; full list of members (7 pages)
4 May 2003Full accounts made up to 31 March 2002 (14 pages)
4 May 2003Full accounts made up to 31 March 2002 (14 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
5 June 2002Return made up to 30/04/02; full list of members (12 pages)
5 June 2002Return made up to 30/04/02; full list of members (12 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
22 January 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
22 January 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
22 January 2002Registered office changed on 22/01/02 from: unit 3 weller drive finchampstead wokingham berkshire RG40 4QZ (1 page)
22 January 2002Registered office changed on 22/01/02 from: unit 3 weller drive finchampstead wokingham berkshire RG40 4QZ (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
31 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
29 May 2001Return made up to 30/04/01; full list of members (11 pages)
29 May 2001Return made up to 30/04/01; full list of members (11 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 May 2000Return made up to 30/04/00; full list of members (11 pages)
31 May 2000Return made up to 30/04/00; full list of members (11 pages)
9 March 2000Registered office changed on 09/03/00 from: parkwood lodge 28 lowther road wokingham berks RG41 1JD (1 page)
9 March 2000Registered office changed on 09/03/00 from: parkwood lodge 28 lowther road wokingham berks RG41 1JD (1 page)
24 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 May 1999Return made up to 30/04/99; no change of members (6 pages)
7 May 1999Return made up to 30/04/99; no change of members (6 pages)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
5 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 May 1998Return made up to 30/04/98; full list of members (8 pages)
13 May 1998Return made up to 30/04/98; full list of members (8 pages)
8 June 1997Accounts for a small company made up to 31 December 1996 (11 pages)
8 June 1997Accounts for a small company made up to 31 December 1996 (11 pages)
2 June 1997Return made up to 30/04/97; full list of members (10 pages)
2 June 1997Return made up to 30/04/97; full list of members (10 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
9 May 1996Return made up to 30/04/96; full list of members (6 pages)
9 May 1996Return made up to 30/04/96; full list of members (6 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
9 May 1995Return made up to 30/04/95; no change of members (4 pages)
9 May 1995Return made up to 30/04/95; no change of members
  • 363(287) ‐ Registered office changed on 09/05/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
20 April 1994Particulars of mortgage/charge (3 pages)
20 April 1994Particulars of mortgage/charge (3 pages)
28 February 1994Particulars of mortgage/charge (3 pages)
28 February 1994Particulars of mortgage/charge (3 pages)
1 November 1985Company name changed\certificate issued on 01/11/85 (2 pages)
1 November 1985Company name changed\certificate issued on 01/11/85 (2 pages)
21 January 1983Company name changed\certificate issued on 21/01/83 (2 pages)
21 January 1983Company name changed\certificate issued on 21/01/83 (2 pages)
19 July 1982Certificate of incorporation (1 page)
19 July 1982Incorporation (15 pages)
19 July 1982Incorporation (15 pages)
19 July 1982Certificate of incorporation (1 page)