SPIRIT OF MERSEYSIDE TRUST(THE)

SPIRIT OF MERSEYSIDE TRUST(THE)

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

    Company NameSPIRIT OF MERSEYSIDE TRUST(THE)
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01644067
    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 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 AddressNo

    What are the latest accounts for SPIRIT OF MERSEYSIDE TRUST(THE)?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for SPIRIT OF MERSEYSIDE TRUST(THE)?

    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

    3 pagesDS01

    Termination of appointment of Michael Anthony Mercieca as a director on Mar 31, 2012

    1 pagesTM01

    Annual return made up to Mar 14, 2012 no member list

    4 pagesAR01

    Registered office address changed from 207 Waterloo Road London SE1 8XD on Nov 03, 2011

    1 pagesAD01

    Termination of appointment of Elizabeth Margaret Crossley as a director on Oct 31, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2011

    6 pagesAA

    Appointment of Mr William David Eccles as a director

    2 pagesAP01

    Appointment of Mr Michael Anthony Mercieca as a director

    2 pagesAP01

    Termination of appointment of Michael Groves as a director

    1 pagesTM01

    Annual return made up to Mar 14, 2011 no member list

    5 pagesAR01

    Secretary's details changed for Mr John Cromar Anderson on Mar 21, 2011

    2 pagesCH03

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

    6 pagesAA

    Annual return made up to Mar 14, 2010 no member list

    4 pagesAR01

    Director's details changed for Ms Elizabeth Margaret Crossley on Jan 01, 2010

    2 pagesCH01

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

    6 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Total exemption full accounts made up to Jun 30, 2008

    6 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Jun 30, 2007

    7 pagesAA

    legacy

    2 pages363a

    Who are the officers of SPIRIT OF MERSEYSIDE TRUST(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, John Cromar
    36 Graham Street
    N1 8GH London
    2 Crystal Wharf
    Greater London
    Great Britain
    Secretary
    36 Graham Street
    N1 8GH London
    2 Crystal Wharf
    Greater London
    Great Britain
    BritishCompany Secretary46143400001
    ECCLES, William David
    c/o C/O The Princes Trust
    Park Square East
    NW1 4LH London
    18
    United Kingdom
    Director
    c/o C/O The Princes Trust
    Park Square East
    NW1 4LH London
    18
    United Kingdom
    United KingdomBritishCharity Chairman34692680004
    GOUGH, Shane Hugh Maryon, Estate Of Viscount
    17 Stanhope Gardens
    SW7 5RQ London
    Director
    17 Stanhope Gardens
    SW7 5RQ London
    EnglandBritishStockbroker1134490001
    DICKINSON, Anthony John Parker
    6 Hanbury Mews
    Hanbury Manor Thundridge
    SG12 0UB Ware
    Hertfordshire
    Secretary
    6 Hanbury Mews
    Hanbury Manor Thundridge
    SG12 0UB Ware
    Hertfordshire
    British10968070002
    SMEED, Geoffrey Stanford Hugh
    Wayside Burnt Lane
    Orford
    IP12 2NJ Woodbridge
    Suffolk
    Secretary
    Wayside Burnt Lane
    Orford
    IP12 2NJ Woodbridge
    Suffolk
    British49422110002
    WOODS, Gilbert Murray
    29 Ranelagh Avenue
    SW6 3PJ London
    Secretary
    29 Ranelagh Avenue
    SW6 3PJ London
    British66736560001
    ALTHAM, Richard James Livingstone
    Crunnells Green House
    Preston
    SG4 7UF Hitchin
    Hertfordshire
    Director
    Crunnells Green House
    Preston
    SG4 7UF Hitchin
    Hertfordshire
    BritishCompany Director757730001
    BEEVOR, Anthony Romer
    20 Radipole Road
    SW6 5DL London
    Director
    20 Radipole Road
    SW6 5DL London
    EnglandBritishBanker14269200002
    BICKET, Henry Brussel
    3 The Orchard
    North Sudley Road
    L17 6BT Liverpool
    Director
    3 The Orchard
    North Sudley Road
    L17 6BT Liverpool
    United KingdomBritishCompany Chairman62380090001
    BOSTON, Rhonda Anne, Lady
    135 Bishops Mansions
    SW6 6DX London
    Director
    135 Bishops Mansions
    SW6 6DX London
    BritishPharmacist25293390001
    BROOKE JOHNSON, St John Carslake, Lieutenant Colonel
    34 Sheen Road
    TW9 1AW Richmond
    Surrey
    Director
    34 Sheen Road
    TW9 1AW Richmond
    Surrey
    BritishRetired10841320001
    CARDEN, Graham Steven Paul
    12 Warwick Square
    SW1V 2AA London
    Director
    12 Warwick Square
    SW1V 2AA London
    BritishStockbroker3268690001
    CROSSLEY, Elizabeth Margaret
    65 Atheldene Road
    Earlsfield
    SW18 3BN London
    Director
    65 Atheldene Road
    Earlsfield
    SW18 3BN London
    EnglandBritishChartered Accountant100133090001
    FULTON, William David
    The White House
    Puddington
    CH64 5SR South Wirral
    Cheshire
    Director
    The White House
    Puddington
    CH64 5SR South Wirral
    Cheshire
    United KingdomBritishManaging Director13162490001
    GROVES, Michael Godfrey Melvin
    The Priests House
    CH64 5SS Puddington
    Cheshire
    Director
    The Priests House
    CH64 5SS Puddington
    Cheshire
    EnglandBritishCompany Director12479360002
    HAYNES, Nigel Michael
    The Hermitage
    Lower Bemerton
    SP2 9NP Salisbury
    Wiltshire
    Director
    The Hermitage
    Lower Bemerton
    SP2 9NP Salisbury
    Wiltshire
    UkBritishNational Charity Director40254830001
    KENNEDY, John
    16 Battery Park Avenue
    Fort Matilda
    PA16 7UA Greenock
    Renfrewshire
    Director
    16 Battery Park Avenue
    Fort Matilda
    PA16 7UA Greenock
    Renfrewshire
    BritishPersonnel Manager36536270001
    MERCIECA, Michael Anthony
    c/o The Prince's Tust
    Park Square East
    NW1 4LH London
    18
    United Kingdom
    Director
    c/o The Prince's Tust
    Park Square East
    NW1 4LH London
    18
    United Kingdom
    EnglandBritishDirector Of Finance And Operations50338250002
    STEWART, Alasdair Duncan
    7 Braid Farm Road
    EH10 6LG Edinburgh
    Midlothian
    Director
    7 Braid Farm Road
    EH10 6LG Edinburgh
    Midlothian
    BritishFinance Director13966660001
    WOOD, Stuart Douglas
    Mollins
    Station Lane
    CH3 7JW Great Barrow
    Chester
    Director
    Mollins
    Station Lane
    CH3 7JW Great Barrow
    Chester
    BritishMarine Pilot10841330002

    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