SOLENT STEAM PACKET (SERVICES) LIMITED

SOLENT STEAM PACKET (SERVICES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSOLENT STEAM PACKET (SERVICES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04107080
    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 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 AddressNo

    What are the latest accounts for SOLENT STEAM PACKET (SERVICES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2021

    What are the latest filings for SOLENT STEAM PACKET (SERVICES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 13, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Oct 31, 2021

    5 pagesAA

    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 pagesAD01

    Confirmation statement made on Nov 13, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Oct 31, 2020

    6 pagesAA

    Termination of appointment of James William Robson as a director on Feb 16, 2021

    1 pagesTM01

    Termination of appointment of Graham Victor Martin as a director on Feb 16, 2021

    1 pagesTM01

    Termination of appointment of Nigel Paul Philpott as a director on Feb 16, 2021

    1 pagesTM01

    Termination of appointment of Terence Hildred Brook as a director on Feb 16, 2021

    1 pagesTM01

    Confirmation statement made on Nov 13, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2019

    6 pagesAA

    Confirmation statement made on Nov 13, 2019 with updates

    4 pagesCS01

    Termination of appointment of Robert Nigel Siddall as a director on Nov 01, 2019

    1 pagesTM01

    Termination of appointment of Derek John Burke as a director on Aug 09, 2019

    1 pagesTM01

    Micro company accounts made up to Oct 31, 2018

    6 pagesAA

    Confirmation statement made on Nov 13, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Philip Myles Stephens as a director on Nov 08, 2018

    2 pagesAP01

    Appointment of Mr James William Robson as a director on Nov 08, 2018

    2 pagesAP01

    Termination of appointment of Nigel Vermont Robinson as a director on Nov 08, 2018

    1 pagesTM01

    Termination of appointment of James William Robson as a secretary on Apr 16, 2018

    1 pagesTM02

    Appointment of Mr James Milne Cusiter as a secretary on Apr 16, 2018

    2 pagesAP03

    Who are the officers of SOLENT STEAM PACKET (SERVICES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUSITER, James Milne
    Beech Hanger
    Cholderton
    SP4 0EX Salisbury
    Braeholm
    Wiltshire
    England
    Secretary
    Beech Hanger
    Cholderton
    SP4 0EX Salisbury
    Braeholm
    Wiltshire
    England
    245622000001
    EAGLES, Barry James
    11 Avonborne Way
    SO53 1TF Eastleigh
    Hampshire
    Director
    11 Avonborne Way
    SO53 1TF Eastleigh
    Hampshire
    EnglandBritishAuthor Historian83784630001
    RICE, John David
    Boyes Crescent Napsbury Park
    London Colney
    AL2 1UB St Albans
    9
    Hertfordshire
    England
    Director
    Boyes Crescent Napsbury Park
    London Colney
    AL2 1UB St Albans
    9
    Hertfordshire
    England
    EnglandBritishNone175780030001
    STEPHENS, Philip Myles
    The Tanneries
    East Street
    PO14 4AR Titchfield
    Venture House
    Hampshire
    United Kingdom
    Director
    The Tanneries
    East Street
    PO14 4AR Titchfield
    Venture House
    Hampshire
    United Kingdom
    EnglandBritishManagement Consultant114955740001
    BYWAY, Pauline Margaret
    5 Claudius Close
    Chandlers Ford
    SO53 2NX Eastleigh
    Hampshire
    Secretary
    5 Claudius Close
    Chandlers Ford
    SO53 2NX Eastleigh
    Hampshire
    British72838770001
    GLASSCOCK, Janet Grace
    Priory Close
    GU51 4ED Fleet
    9
    Hampshire
    Secretary
    Priory Close
    GU51 4ED Fleet
    9
    Hampshire
    BritishCounty Court Bailiff100826690001
    ROBSON, James William
    Avonborne Way
    Chandler's Ford
    SO53 1TF Eastleigh
    11
    Hampshire
    Secretary
    Avonborne Way
    Chandler's Ford
    SO53 1TF Eastleigh
    11
    Hampshire
    British161746270001
    BROOK, Terence Hildred
    Satchell Lane
    Hamble
    SO31 4HP Southampton
    129
    England
    Director
    Satchell Lane
    Hamble
    SO31 4HP Southampton
    129
    England
    EnglandBritishRetired176238150001
    BURKE, Derek John, Councillor
    Norham Avenue
    SO16 6PT Southampton
    18
    England
    Director
    Norham Avenue
    SO16 6PT Southampton
    18
    England
    United KingdomBritishCity Councillor124058370001
    COLE, Derek Vincent
    Strathdee
    The Avenue
    SO32 1BN Bishops Waltham
    Hampshire
    Director
    Strathdee
    The Avenue
    SO32 1BN Bishops Waltham
    Hampshire
    BritishCommercial Manager72838740001
    DOWNS, Philip James
    Flat 5
    149 Shirley Road
    SO15 3FH Southampton
    Hampshire
    Director
    Flat 5
    149 Shirley Road
    SO15 3FH Southampton
    Hampshire
    BritishCivil Servant72838750001
    EVERETT, John Richard
    1 Deanfield Close
    Hamble
    SO31 4JJ Southampton
    Hampshire
    Director
    1 Deanfield Close
    Hamble
    SO31 4JJ Southampton
    Hampshire
    EnglandBritishTreasurer83784640001
    GLASSCOCK, Janet Grace
    Priory Close
    GU51 4ED Fleet
    9
    Hampshire
    Director
    Priory Close
    GU51 4ED Fleet
    9
    Hampshire
    EnglandBritishCounty Court Bailiff100826690001
    HASLAM, Alan
    301 Farnborough Road
    GU14 8AX Farnborough
    Hampshire
    Director
    301 Farnborough Road
    GU14 8AX Farnborough
    Hampshire
    EnglandBritishPension Specialist45566820001
    MACKENZIE, Graham Kenneth
    54 Old Kennels Lane
    Olivers Battery
    SO22 4JS Winchester
    Hampshire
    Director
    54 Old Kennels Lane
    Olivers Battery
    SO22 4JS Winchester
    Hampshire
    United KingdomBritishRetired72838760001
    MARTIN, Graham Victor
    11 Avonborne Way
    Chandlers Ford
    SO53 1TF Eastleigh
    Hampshire
    Director
    11 Avonborne Way
    Chandlers Ford
    SO53 1TF Eastleigh
    Hampshire
    EnglandBritishRetired219380190001
    MILNE, John Bert
    Applecroft
    Brook Lane, Woodgreen
    SP6 2AZ Fordingbridge
    Hampshire
    Director
    Applecroft
    Brook Lane, Woodgreen
    SP6 2AZ Fordingbridge
    Hampshire
    United KingdomBritishRetired85518170001
    PHILPOTT, Nigel Paul
    11 Avonborne Way
    Chandlers Ford
    SO53 1TF Eastleigh
    Hampshire
    Director
    11 Avonborne Way
    Chandlers Ford
    SO53 1TF Eastleigh
    Hampshire
    EnglandBritishTour Guide194580260001
    ROBERTS, Peter, Captain
    98 Hamble Lane
    Hamble
    SO31 4HU Southampton
    Hampshire
    Director
    98 Hamble Lane
    Hamble
    SO31 4HU Southampton
    Hampshire
    United KingdomBritishMarine Consultant127800090001
    ROBINSON, Nigel Vermont
    2 Glencarron Way
    Bassett
    SO16 7EF Southampton
    Hampshire
    Director
    2 Glencarron Way
    Bassett
    SO16 7EF Southampton
    Hampshire
    EnglandBritishRetired91657490001
    ROBSON, James William
    11 Avonborne Way
    Chandlers Ford
    SO53 1TF Eastleigh
    Hampshire
    Director
    11 Avonborne Way
    Chandlers Ford
    SO53 1TF Eastleigh
    Hampshire
    EnglandBritishRetired252301100001
    SIDDALL, Robert Nigel
    Lady Bettys Drive
    PO15 6RJ Fareham
    3
    England
    Director
    Lady Bettys Drive
    PO15 6RJ Fareham
    3
    England
    EnglandBritishMaritime Consultant174055160002
    TULIP, Norman Liddell
    11 Avonborne Way
    Chandlers Ford
    SO53 1TF Eastleigh
    Hampshire
    Director
    11 Avonborne Way
    Chandlers Ford
    SO53 1TF Eastleigh
    Hampshire
    EnglandBritishRetired187223460001
    WALKER, Richard
    11 Avonborne Way
    Chandlers Ford
    SO53 1TF Eastleigh
    Hampshire
    Director
    11 Avonborne Way
    Chandlers Ford
    SO53 1TF Eastleigh
    Hampshire
    United KingdomBritishRetired168718140001

    What are the latest statements on persons with significant control for SOLENT STEAM PACKET (SERVICES) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 13, 2016The 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