SOLENT STEAM PACKET (SERVICES) LIMITED
Overview
| Company Name | SOLENT STEAM PACKET (SERVICES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04107080 |
| 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 SOLENT STEAM PACKET (SERVICES) LIMITED?
- Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation
Where is SOLENT STEAM PACKET (SERVICES) LIMITED located?
| Registered Office Address | Venture House The Tanneries East Street PO14 4AR Titchfield Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SOLENT STEAM PACKET (SERVICES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2021 |
What are the latest filings for SOLENT STEAM PACKET (SERVICES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Nov 13, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2021 | 5 pages | AA | ||
Registered office address changed from 11 Avonborne Way Chandlers Ford Eastleigh Hampshire SO53 1TF to Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR on Mar 17, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Nov 13, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2020 | 6 pages | AA | ||
Termination of appointment of James William Robson as a director on Feb 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Graham Victor Martin as a director on Feb 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Nigel Paul Philpott as a director on Feb 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Terence Hildred Brook as a director on Feb 16, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 13, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Nov 13, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Robert Nigel Siddall as a director on Nov 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Derek John Burke as a director on Aug 09, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Oct 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Nov 13, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Philip Myles Stephens as a director on Nov 08, 2018 | 2 pages | AP01 | ||
Appointment of Mr James William Robson as a director on Nov 08, 2018 | 2 pages | AP01 | ||
Termination of appointment of Nigel Vermont Robinson as a director on Nov 08, 2018 | 1 pages | TM01 | ||
Termination of appointment of James William Robson as a secretary on Apr 16, 2018 | 1 pages | TM02 | ||
Appointment of Mr James Milne Cusiter as a secretary on Apr 16, 2018 | 2 pages | AP03 | ||
Who are the officers of SOLENT STEAM PACKET (SERVICES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUSITER, James Milne | Secretary | Beech Hanger Cholderton SP4 0EX Salisbury Braeholm Wiltshire England | 245622000001 | |||||||
| EAGLES, Barry James | Director | 11 Avonborne Way SO53 1TF Eastleigh Hampshire | England | British | Author Historian | 83784630001 | ||||
| RICE, John David | Director | Boyes Crescent Napsbury Park London Colney AL2 1UB St Albans 9 Hertfordshire England | England | British | None | 175780030001 | ||||
| STEPHENS, Philip Myles | Director | The Tanneries East Street PO14 4AR Titchfield Venture House Hampshire United Kingdom | England | British | Management Consultant | 114955740001 | ||||
| BYWAY, Pauline Margaret | Secretary | 5 Claudius Close Chandlers Ford SO53 2NX Eastleigh Hampshire | British | 72838770001 | ||||||
| GLASSCOCK, Janet Grace | Secretary | Priory Close GU51 4ED Fleet 9 Hampshire | British | County Court Bailiff | 100826690001 | |||||
| ROBSON, James William | Secretary | Avonborne Way Chandler's Ford SO53 1TF Eastleigh 11 Hampshire | British | 161746270001 | ||||||
| BROOK, Terence Hildred | Director | Satchell Lane Hamble SO31 4HP Southampton 129 England | England | British | Retired | 176238150001 | ||||
| BURKE, Derek John, Councillor | Director | Norham Avenue SO16 6PT Southampton 18 England | United Kingdom | British | City Councillor | 124058370001 | ||||
| COLE, Derek Vincent | Director | Strathdee The Avenue SO32 1BN Bishops Waltham Hampshire | British | Commercial Manager | 72838740001 | |||||
| DOWNS, Philip James | Director | Flat 5 149 Shirley Road SO15 3FH Southampton Hampshire | British | Civil Servant | 72838750001 | |||||
| EVERETT, John Richard | Director | 1 Deanfield Close Hamble SO31 4JJ Southampton Hampshire | England | British | Treasurer | 83784640001 | ||||
| GLASSCOCK, Janet Grace | Director | Priory Close GU51 4ED Fleet 9 Hampshire | England | British | County Court Bailiff | 100826690001 | ||||
| HASLAM, Alan | Director | 301 Farnborough Road GU14 8AX Farnborough Hampshire | England | British | Pension Specialist | 45566820001 | ||||
| MACKENZIE, Graham Kenneth | Director | 54 Old Kennels Lane Olivers Battery SO22 4JS Winchester Hampshire | United Kingdom | British | Retired | 72838760001 | ||||
| MARTIN, Graham Victor | Director | 11 Avonborne Way Chandlers Ford SO53 1TF Eastleigh Hampshire | England | British | Retired | 219380190001 | ||||
| MILNE, John Bert | Director | Applecroft Brook Lane, Woodgreen SP6 2AZ Fordingbridge Hampshire | United Kingdom | British | Retired | 85518170001 | ||||
| PHILPOTT, Nigel Paul | Director | 11 Avonborne Way Chandlers Ford SO53 1TF Eastleigh Hampshire | England | British | Tour Guide | 194580260001 | ||||
| ROBERTS, Peter, Captain | Director | 98 Hamble Lane Hamble SO31 4HU Southampton Hampshire | United Kingdom | British | Marine Consultant | 127800090001 | ||||
| ROBINSON, Nigel Vermont | Director | 2 Glencarron Way Bassett SO16 7EF Southampton Hampshire | England | British | Retired | 91657490001 | ||||
| ROBSON, James William | Director | 11 Avonborne Way Chandlers Ford SO53 1TF Eastleigh Hampshire | England | British | Retired | 252301100001 | ||||
| SIDDALL, Robert Nigel | Director | Lady Bettys Drive PO15 6RJ Fareham 3 England | England | British | Maritime Consultant | 174055160002 | ||||
| TULIP, Norman Liddell | Director | 11 Avonborne Way Chandlers Ford SO53 1TF Eastleigh Hampshire | England | British | Retired | 187223460001 | ||||
| WALKER, Richard | Director | 11 Avonborne Way Chandlers Ford SO53 1TF Eastleigh Hampshire | United Kingdom | British | Retired | 168718140001 |
What are the latest statements on persons with significant control for SOLENT STEAM PACKET (SERVICES) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 13, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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