OYSTERWORLD SAILING HOLIDAYS LIMITED
Status | LIQUIDATION |
Company No. | 01587764 |
Category | Private Limited Company |
Incorporated | 28 Sep 1981 |
Age | 42 years, 7 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
OYSTERWORLD SAILING HOLIDAYS LIMITED is an liquidation private limited company with number 01587764. It was incorporated 42 years, 7 months, 1 day ago, on 28 September 1981. The company address is No.1 Wherry Lane No.1 Wherry Lane, Ipswich, IP4 1LG, Suffolk,.
Company Fillings
Liquidation compulsory winding up order
Date: 21 May 1991
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 06 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 15 Dec 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 27 Nov 1989
Category: Address
Type: 287
Description: Registered office changed on 27/11/89 from: 5 oxford road colchester essex CO3 3HN
Documents
Legacy
Date: 27 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 24 May 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 10 Apr 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 10 Apr 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 30/09
Documents
Legacy
Date: 08 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Accounts with accounts type full
Date: 13 Feb 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 09 Feb 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jan 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Jan 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Dec 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Mar 1987
Category: Address
Type: 287
Description: Registered office changed on 20/03/87 from: 5 museum street ipswich 1PL 1HQ
Documents
Accounts with accounts type small
Date: 05 Mar 1987
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 05 Mar 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Legacy
Date: 12 Jan 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 30 Jun 1986
Category: Address
Type: 287
Description: Registered office changed on 30/06/86 from: 115 new london road chelmsford essex CM2 0QT
Documents
Some Companies
CITY FINANCIAL CENTRE,LONDON,SE1 1ST
Number: | IC000052 |
Status: | ACTIVE |
Category: | Investment Company with Variable Capital (Securities) |
ETHICAL VALUE ADDED CONSULTING LIMITED
REGINALD ARTHUR HOUSE,ROTHERHAM,S65 1ED
Number: | 04141127 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 ALEXANDRA ROAD,ERITH,DA8 2AX
Number: | 06699446 |
Status: | ACTIVE |
Category: | Private Limited Company |
969 STRATFORD ROAD,SOLIHULL,B90 4BG
Number: | 08885913 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CASTLE STREET,ST HELIER,JE2 3RT
Number: | FC034850 |
Status: | ACTIVE |
Category: | Other company type |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 07827943 |
Status: | ACTIVE |
Category: | Private Limited Company |