SPIRIT OF MERSEYSIDE TRUST(THE)
Overview
Company Name | SPIRIT OF MERSEYSIDE TRUST(THE) |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01644067 |
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 SPIRIT OF MERSEYSIDE TRUST(THE)?
- Sea and coastal passenger water transport (50100) / Transportation and storage
Where is SPIRIT OF MERSEYSIDE TRUST(THE) located?
Registered Office Address | c/o C/O THE PRINCES TRUST 18 Park Square East NW1 4LH London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SPIRIT OF MERSEYSIDE TRUST(THE)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for SPIRIT OF MERSEYSIDE TRUST(THE)?
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 | 3 pages | DS01 | ||
Termination of appointment of Michael Anthony Mercieca as a director on Mar 31, 2012 | 1 pages | TM01 | ||
Annual return made up to Mar 14, 2012 no member list | 4 pages | AR01 | ||
Registered office address changed from 207 Waterloo Road London SE1 8XD on Nov 03, 2011 | 1 pages | AD01 | ||
Termination of appointment of Elizabeth Margaret Crossley as a director on Oct 31, 2011 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2011 | 6 pages | AA | ||
Appointment of Mr William David Eccles as a director | 2 pages | AP01 | ||
Appointment of Mr Michael Anthony Mercieca as a director | 2 pages | AP01 | ||
Termination of appointment of Michael Groves as a director | 1 pages | TM01 | ||
Annual return made up to Mar 14, 2011 no member list | 5 pages | AR01 | ||
Secretary's details changed for Mr John Cromar Anderson on Mar 21, 2011 | 2 pages | CH03 | ||
Accounts for a dormant company made up to Jun 30, 2010 | 6 pages | AA | ||
Annual return made up to Mar 14, 2010 no member list | 4 pages | AR01 | ||
Director's details changed for Ms Elizabeth Margaret Crossley on Jan 01, 2010 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2009 | 6 pages | AA | ||
legacy | 2 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 3 pages | 363a | ||
Total exemption full accounts made up to Jun 30, 2008 | 6 pages | AA | ||
legacy | 1 pages | 288b | ||
legacy | 3 pages | 363a | ||
Accounts made up to Jun 30, 2007 | 7 pages | AA | ||
legacy | 2 pages | 363a |
Who are the officers of SPIRIT OF MERSEYSIDE TRUST(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDERSON, John Cromar | Secretary | 36 Graham Street N1 8GH London 2 Crystal Wharf Greater London Great Britain | British | Company Secretary | 46143400001 | |||||
ECCLES, William David | Director | c/o C/O The Princes Trust Park Square East NW1 4LH London 18 United Kingdom | United Kingdom | British | Charity Chairman | 34692680004 | ||||
GOUGH, Shane Hugh Maryon, Estate Of Viscount | Director | 17 Stanhope Gardens SW7 5RQ London | England | British | Stockbroker | 1134490001 | ||||
DICKINSON, Anthony John Parker | Secretary | 6 Hanbury Mews Hanbury Manor Thundridge SG12 0UB Ware Hertfordshire | British | 10968070002 | ||||||
SMEED, Geoffrey Stanford Hugh | Secretary | Wayside Burnt Lane Orford IP12 2NJ Woodbridge Suffolk | British | 49422110002 | ||||||
WOODS, Gilbert Murray | Secretary | 29 Ranelagh Avenue SW6 3PJ London | British | 66736560001 | ||||||
ALTHAM, Richard James Livingstone | Director | Crunnells Green House Preston SG4 7UF Hitchin Hertfordshire | British | Company Director | 757730001 | |||||
BEEVOR, Anthony Romer | Director | 20 Radipole Road SW6 5DL London | England | British | Banker | 14269200002 | ||||
BICKET, Henry Brussel | Director | 3 The Orchard North Sudley Road L17 6BT Liverpool | United Kingdom | British | Company Chairman | 62380090001 | ||||
BOSTON, Rhonda Anne, Lady | Director | 135 Bishops Mansions SW6 6DX London | British | Pharmacist | 25293390001 | |||||
BROOKE JOHNSON, St John Carslake, Lieutenant Colonel | Director | 34 Sheen Road TW9 1AW Richmond Surrey | British | Retired | 10841320001 | |||||
CARDEN, Graham Steven Paul | Director | 12 Warwick Square SW1V 2AA London | British | Stockbroker | 3268690001 | |||||
CROSSLEY, Elizabeth Margaret | Director | 65 Atheldene Road Earlsfield SW18 3BN London | England | British | Chartered Accountant | 100133090001 | ||||
FULTON, William David | Director | The White House Puddington CH64 5SR South Wirral Cheshire | United Kingdom | British | Managing Director | 13162490001 | ||||
GROVES, Michael Godfrey Melvin | Director | The Priests House CH64 5SS Puddington Cheshire | England | British | Company Director | 12479360002 | ||||
HAYNES, Nigel Michael | Director | The Hermitage Lower Bemerton SP2 9NP Salisbury Wiltshire | Uk | British | National Charity Director | 40254830001 | ||||
KENNEDY, John | Director | 16 Battery Park Avenue Fort Matilda PA16 7UA Greenock Renfrewshire | British | Personnel Manager | 36536270001 | |||||
MERCIECA, Michael Anthony | Director | c/o The Prince's Tust Park Square East NW1 4LH London 18 United Kingdom | England | British | Director Of Finance And Operations | 50338250002 | ||||
STEWART, Alasdair Duncan | Director | 7 Braid Farm Road EH10 6LG Edinburgh Midlothian | British | Finance Director | 13966660001 | |||||
WOOD, Stuart Douglas | Director | Mollins Station Lane CH3 7JW Great Barrow Chester | British | Marine Pilot | 10841330002 |
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