PRINCESS CRUISES (1978) LIMITED

PRINCESS CRUISES (1978) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePRINCESS CRUISES (1978) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01377823
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRINCESS CRUISES (1978) LIMITED?

    • (6330) /

    Where is PRINCESS CRUISES (1978) LIMITED located?

    Registered Office Address
    Webber House
    26-28 Market Street
    WA14 1PF Altrincham
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PRINCESS CRUISES (1978) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRINCESS CRUISES LIMITEDJun 14, 1990Jun 14, 1990
    PRINCESS VOYAGES LIMITEDJan 17, 1989Jan 17, 1989
    PRINCESS TOURS LIMITEDJul 10, 1978Jul 10, 1978

    What are the latest accounts for PRINCESS CRUISES (1978) LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2010

    What are the latest filings for PRINCESS CRUISES (1978) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    6 pagesDS01

    Annual return made up to Sep 19, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2011

    Statement of capital on Sep 21, 2011

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Nov 30, 2010

    3 pagesAA

    Statement of capital on Jan 24, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Andrew Kennedy as a director

    1 pagesTM01

    Annual return made up to Sep 19, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Nov 30, 2009

    3 pagesAA

    Director's details changed for Andrew Neilson Kennedy on Oct 01, 2009

    2 pagesCH01

    Director's details changed for David Edward Jones on Oct 01, 2009

    2 pagesCH01

    Director's details changed for David Keith Dingle on Oct 01, 2009

    2 pagesCH01

    Appointment of Oakwood Corporate Secretary Limited as a secretary

    3 pagesAP04

    Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on Nov 24, 2009

    1 pagesAD01

    Termination of appointment of A G Secretarial Limited as a secretary

    1 pagesTM02

    Secretary's details changed for Arnaldo Perez on Oct 01, 2009

    1 pagesCH03

    legacy

    4 pages363a

    Accounts made up to Nov 30, 2008

    3 pagesAA

    legacy

    4 pages363a

    Accounts made up to Nov 30, 2007

    3 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288c

    Who are the officers of PRINCESS CRUISES (1978) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEREZ, Arnaldo
    5 Gainsford Street
    SE1 2NE London
    Carnival House
    United Kingdom
    Secretary
    5 Gainsford Street
    SE1 2NE London
    Carnival House
    United Kingdom
    AmericanExecutive & Attorney112726960002
    OAKWOOD CORPORATE SECRETARY LIMITED
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Secretary
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    DINGLE, David Keith
    5 Gainsford Street
    SE1 2NE London
    Carnival House
    United Kingdom
    Director
    5 Gainsford Street
    SE1 2NE London
    Carnival House
    United Kingdom
    United KingdomBritishCompany Director90758420001
    JONES, David Edward
    5 Gainsford Street
    SE1 2NE London
    Carnival House
    United Kingdom
    Director
    5 Gainsford Street
    SE1 2NE London
    Carnival House
    United Kingdom
    EnglandBritishAccountant66332000002
    HORSLEY, Leigh
    57 Chantry Way
    CM11 2AP Billericay
    Essex
    Secretary
    57 Chantry Way
    CM11 2AP Billericay
    Essex
    British700260001
    MARSHALL, Chloe Ann
    10 Chesholm Road
    N16 0DR London
    Secretary
    10 Chesholm Road
    N16 0DR London
    British90758490001
    PEARCE, Simon Marshall
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    Secretary
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    British38325900002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    HARRIS, Timothy Charles
    Catfield Hall
    Catfield
    NR29 5DB Great Yarmouth
    Norfolk
    Director
    Catfield Hall
    Catfield
    NR29 5DB Great Yarmouth
    Norfolk
    EnglandBritishCompany Director85418080001
    HORSLEY, Leigh
    57 Chantry Way
    CM11 2AP Billericay
    Essex
    Director
    57 Chantry Way
    CM11 2AP Billericay
    Essex
    BritishChartered Accountant700260001
    HUGHES, Robert Gwynn
    Hunters Lodge Orchehill Avenue
    SL9 8PT Gerrards Cross
    Buckinghamshire
    Director
    Hunters Lodge Orchehill Avenue
    SL9 8PT Gerrards Cross
    Buckinghamshire
    BritishBusiness Executive3930640001
    KAUFMAN, Anthony Howard
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    Director
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    AmericanCompany Director73151710002
    KENNEDY, Andrew Neilson
    5 Gainsford Street
    SE1 2NE London
    Carnival House
    United Kingdom
    Director
    5 Gainsford Street
    SE1 2NE London
    Carnival House
    United Kingdom
    BritishBusiness Executive15433530002
    LLOYD, John Martyn
    1 Darefield Road
    Weylea Farm Estate Burpham
    GU4 7YY Guildford
    Surrey
    Director
    1 Darefield Road
    Weylea Farm Estate Burpham
    GU4 7YY Guildford
    Surrey
    BritishDirector1378990001
    RATCLIFFE, Peter Gervis
    1433 Nathan Lane
    Ventura
    California
    93001
    United States
    Director
    1433 Nathan Lane
    Ventura
    California
    93001
    United States
    United StatesBritishCompany Director48808670002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0