PRINCESS CRUISES (1978) LIMITED
Overview
Company Name | PRINCESS CRUISES (1978) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01377823 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PRINCESS CRUISES (1978) LIMITED?
Company Name | From | Until |
---|---|---|
PRINCESS CRUISES LIMITED | Jun 14, 1990 | Jun 14, 1990 |
PRINCESS VOYAGES LIMITED | Jan 17, 1989 | Jan 17, 1989 |
PRINCESS TOURS LIMITED | Jul 10, 1978 | Jul 10, 1978 |
What are the latest accounts for PRINCESS CRUISES (1978) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2010 |
What are the latest filings for PRINCESS CRUISES (1978) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 6 pages | DS01 | ||||||||||
Annual return made up to Sep 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2010 | 3 pages | AA | ||||||||||
Statement of capital on Jan 24, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Kennedy as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 19, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2009 | 3 pages | AA | ||||||||||
Director's details changed for Andrew Neilson Kennedy on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for David Edward Jones on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for David Keith Dingle on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary | 3 pages | AP04 | ||||||||||
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on Nov 24, 2009 | 1 pages | AD01 | ||||||||||
Termination of appointment of A G Secretarial Limited as a secretary | 1 pages | TM02 | ||||||||||
Secretary's details changed for Arnaldo Perez on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Nov 30, 2008 | 3 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Nov 30, 2007 | 3 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c |
Who are the officers of PRINCESS CRUISES (1978) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PEREZ, Arnaldo | Secretary | 5 Gainsford Street SE1 2NE London Carnival House United Kingdom | American | Executive & Attorney | 112726960002 | |||||||||
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire |
| 146358090001 | ||||||||||
DINGLE, David Keith | Director | 5 Gainsford Street SE1 2NE London Carnival House United Kingdom | United Kingdom | British | Company Director | 90758420001 | ||||||||
JONES, David Edward | Director | 5 Gainsford Street SE1 2NE London Carnival House United Kingdom | England | British | Accountant | 66332000002 | ||||||||
HORSLEY, Leigh | Secretary | 57 Chantry Way CM11 2AP Billericay Essex | British | 700260001 | ||||||||||
MARSHALL, Chloe Ann | Secretary | 10 Chesholm Road N16 0DR London | British | 90758490001 | ||||||||||
PEARCE, Simon Marshall | Secretary | 5 Oaklands Avenue KT10 8HX Esher Surrey | British | 38325900002 | ||||||||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
HARRIS, Timothy Charles | Director | Catfield Hall Catfield NR29 5DB Great Yarmouth Norfolk | England | British | Company Director | 85418080001 | ||||||||
HORSLEY, Leigh | Director | 57 Chantry Way CM11 2AP Billericay Essex | British | Chartered Accountant | 700260001 | |||||||||
HUGHES, Robert Gwynn | Director | Hunters Lodge Orchehill Avenue SL9 8PT Gerrards Cross Buckinghamshire | British | Business Executive | 3930640001 | |||||||||
KAUFMAN, Anthony Howard | Director | 1 Hibberts Way SL9 8UD Gerrards Cross Buckinghamshire | American | Company Director | 73151710002 | |||||||||
KENNEDY, Andrew Neilson | Director | 5 Gainsford Street SE1 2NE London Carnival House United Kingdom | British | Business Executive | 15433530002 | |||||||||
LLOYD, John Martyn | Director | 1 Darefield Road Weylea Farm Estate Burpham GU4 7YY Guildford Surrey | British | Director | 1378990001 | |||||||||
RATCLIFFE, Peter Gervis | Director | 1433 Nathan Lane Ventura California 93001 United States | United States | British | Company Director | 48808670002 |
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