Company NameLand & Marine Interactive Ltd
Company StatusDissolved
Company Number03964728
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years, 1 month ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Terence Gimson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Woodlands
Colchester
Essex
CO4 3JA
Director NameMr Kevin Paul Hammond
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Gipping Way
Sproughton
Ipswich
IP8 3BE
Director NameCarl Robert Thompson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(9 months after company formation)
Appointment Duration7 years, 4 months (closed 30 April 2008)
RoleDesigner
Correspondence Address28 Buttercup Close
Ipswich
Suffolk
IP8 3RG
Secretary NameMrs Judith Ann Gimson
NationalityBritish
StatusClosed
Appointed28 April 2006(6 years after company formation)
Appointment Duration2 years (closed 30 April 2008)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address29 Woodlands
Colchester
Essex
CO4 3JA
Director NameGerald James Lewis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBellavista Bromley Road
Frating
Colchester
Essex
CO7 7DR
Secretary NameGerald James Lewis
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBellavista Bromley Road
Frating
Colchester
Essex
CO7 7DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.landmarine.org/publishing/
Email address[email protected]
Telephone01206 752902
Telephone regionColchester

Location

Registered Address1 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Net Worth£5,757
Cash£6,885
Current Liabilities£4,421

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
11 October 2007Application for striking-off (1 page)
25 May 2007Return made up to 05/04/07; full list of members (3 pages)
12 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 May 2006New secretary appointed (1 page)
12 May 2006Secretary resigned;director resigned (1 page)
12 May 2006Registered office changed on 12/05/06 from: tavern house station road, ardleigh colchester essex CO7 7RS (1 page)
5 April 2006Return made up to 05/04/06; full list of members (3 pages)
6 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 April 2005Return made up to 05/04/05; full list of members (8 pages)
28 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 April 2004Return made up to 05/04/04; full list of members (8 pages)
27 August 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
16 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
26 April 2002Return made up to 05/04/02; full list of members (7 pages)
29 August 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
2 May 2001Return made up to 05/04/01; full list of members (7 pages)
9 January 2001New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed;new director appointed (2 pages)
18 April 2000Secretary resigned (1 page)
5 April 2000Incorporation (17 pages)