STENA LINE HOLIDAYS LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.00549588
CategoryPrivate Limited Company
Incorporated20 May 1955
Age69 years, 1 day
JurisdictionEngland Wales
Dissolution21 Nov 2018
Years5 years, 6 months

SUMMARY

STENA LINE HOLIDAYS LIMITED is an dissolved private limited company with number 00549588. It was incorporated 69 years, 1 day ago, on 20 May 1955 and it was dissolved 5 years, 6 months ago, on 21 November 2018. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 21 Nov 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jun 2018

Action Date: 28 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-28

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Apr 2017

Category: Address

Type: AD03

New address: 45 Albemarle Street London W1S 4JL

Documents

View document PDF

Change sail address company with new address

Date: 20 Apr 2017

Category: Address

Type: AD02

New address: 45 Albemarle Street London W1S 4JL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

New address: 1 More London Place London SE1 2AF

Old address: Suite4, First Floor Pluto House Station Road Ashford Kent TN23 1PP

Change date: 2017-04-20

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: Kenneth Macleod

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Marica Derenstrand

Appointment date: 2014-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-13

Officer name: Ola Helgesson

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Leslie David Stracey

Documents

View document PDF

Change person secretary company with change date

Date: 22 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Leslie David Stracey

Change date: 2014-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-31

Old address: 1 Suffolk Way Sevenoaks Kent TN13 1YL

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Mcgrath

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-22

Officer name: Mr Kenneth Macleod

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Andre Mcgrath

Change date: 2013-10-22

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-22

Officer name: Leslie David Stracey

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ola Helgesson

Change date: 2013-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Per Blomdahl

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Olsson

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ola Helgesson

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Legacy

Date: 08 Mar 2010

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified Form TM01 removed from public record 29TH June 2010. The form was inaccurate - the officer was never appointed to the company.

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Macleod

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael mcgrath / 01/07/2009

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed leslie david stracey

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 17/01/05 from: 1 suffolk way sevenoaks kent TN13 1YL

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 14/12/04 from: charter house park street ashford kent TN24 8EX

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Miscellaneous

Date: 02 Jun 2002

Category: Miscellaneous

Type: MISC

Description: Re-aud stat

Documents

View document PDF

Auditors resignation company

Date: 02 Jun 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/99; no change of members

Documents

View document PDF

Legacy

Date: 27 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/98; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jul 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

AL-IHYA'A LIMITED

119 SOUTH PARK DRIVE,ILFORD,IG3 9AD

Number:11470982
Status:ACTIVE
Category:Private Limited Company

DAVID LARKIN LIMITED

257 BARCOMBE AVENUE,LONDON,SW2 3BH

Number:10450586
Status:ACTIVE
Category:Private Limited Company

DNIS LIMITED

1, COPPERFIELD CLOSE,NORTHANTS,NN16 9EW

Number:05853731
Status:ACTIVE
Category:Private Limited Company

LOCKSIDE TAVERNS LIMITED

CARRINGTONS ACCOUNTANTS,BRADFORD,BD1 4AB

Number:08139856
Status:LIQUIDATION
Category:Private Limited Company

ROTHERHITHE NEW LIMITED

NERINE HOUSE PO BOX 434,ST PETER PORT,GY1 3ZG

Number:FC034026
Status:ACTIVE
Category:Other company type

SUMMER BLOOMS LTD

101 HIGH STREET,ANDOVER,SP10 1ND

Number:11022857
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source