SEATRUCK FERRIES SHIPHOLDING LTD

Athene Place Athene Place, London, EC4A 3BQ
StatusDISSOLVED
Company No.05564631
CategoryPrivate Limited Company
Incorporated15 Sep 2005
Age18 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution03 Nov 2012
Years11 years, 6 months, 8 days

SUMMARY

SEATRUCK FERRIES SHIPHOLDING LTD is an dissolved private limited company with number 05564631. It was incorporated 18 years, 7 months, 26 days ago, on 15 September 2005 and it was dissolved 11 years, 6 months, 8 days ago, on 03 November 2012. The company address is Athene Place Athene Place, London, EC4A 3BQ.



Company Fillings

Gazette dissolved liquidation

Date: 03 Nov 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2011

Action Date: 24 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-24

Old address: North Quay Port of Heysham Morecambe Lancashire LA3 2XF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-11-08

Officer name: Henrik Lund Dal

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Per Gullestrup

Termination date: 2011-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-11-08

Officer name: Ole Frie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Andrew James Askham

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Ole Frie

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Elizabeth Donaldson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 15 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-15

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director kevin hobbs

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/06; full list of members

Documents

View document PDF

Resolution

Date: 04 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 23/06/06 from: brunswick house 8-13 brunswick place southampton hampshire SO15 2AP

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 20 Oct 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 20/10/05 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rigdial LIMITED\certificate issued on 13/10/05

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

34 HAWKS ROAD RTM COMPANY LIMITED

FIRST FLOOR FLAT,KINGSTON UPON THAMES,KT1 3EG

Number:08783478
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CITY BUSINESS ENTERPRISES LIMITED

34 BUTLER ROAD,MIDDLESEX,HA1 4DR

Number:04074290
Status:ACTIVE
Category:Private Limited Company

I WALL INSTALLATIONS LIMITED

MCGILLS,CIRENCESTER,GL7 1US

Number:04802549
Status:ACTIVE
Category:Private Limited Company

MARSHALL FAIRLEY INVESTMENTS LIMITED

TITAN BUSINESS CENTRE TITAN HOUSE,CLECKHEATON,BD19 5DN

Number:02852776
Status:ACTIVE
Category:Private Limited Company

PH CLADDING SERVICES LIMITED

205 OUTGANG LANE,SHEFFIELD,S25 3QY

Number:10403817
Status:ACTIVE
Category:Private Limited Company

ROGER MCMILLAN PROPERTIES LIMITED

OAK HOUSE 5 WOODEND PARK,SURREY,KT11 3BX

Number:01485662
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