Company NameCaledonian Cruises Limited
Company StatusDissolved
Company Number02967192
CategoryPrivate Limited Company
Incorporation Date13 September 1994(29 years, 7 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)
Previous NamesWorld Journeys Limited and Marine Expeditions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Crawford Hetherington
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2009(14 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Broad O Th Lane
Shevington
Wigan
Lancashire
WN6 8EA
Director NameCharles Graeme Nuttall
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Tableymere Gardens
Cheadle Hulme
Stockport
Cheshire
SK8 5JU
Secretary NameDr Charles Steven Nuttall
NationalityBritish
StatusResigned
Appointed13 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWorld Journeys House
4-6 Old Rectory Gardens
Cheadle
Cheshire
SK8 1BX
Director NameJudith Nuttall
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(1 year, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 08 January 2009)
RoleCompany Director
Correspondence AddressTunstead House Farm
Tunstead Milton
Whaley Bridge
High Peak
SK23 7ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecargoshipvoyages.com

Location

Registered Address10 Broad O Th Lane
Shevington
Wigan
Lancashire
WN6 8EA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishShevington
WardShevington with Lower Ground
Built Up AreaShevington Vale/Shevington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Seabreaks LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
7 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 October 2014Company name changed marine expeditions LIMITED\certificate issued on 09/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(3 pages)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Colin Crawford Hetherington on 31 March 2012 (2 pages)
27 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(3 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
19 September 2012Director's details changed for Mr Colin Crawford Hetherington on 13 September 2012 (2 pages)
2 March 2012Registered office address changed from the Beeches Malt Kiln Lane Bispham Ormskirk Lancashire L40 3SQ on 2 March 2012 (1 page)
2 March 2012Registered office address changed from the Beeches Malt Kiln Lane Bispham Ormskirk Lancashire L40 3SQ on 2 March 2012 (1 page)
2 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
26 July 2011Company name changed world journeys LIMITED\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
24 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
16 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
9 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
27 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
30 January 2009Withdrawal of application for striking off (1 page)
22 January 2009Appointment terminated secretary charles nuttall (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
14 January 2009Appointment terminated director judith nuttall (1 page)
14 January 2009Director appointed colin crawford hetherington (2 pages)
14 January 2009Registered office changed on 14/01/2009 from 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page)
11 December 2008Application for striking-off (1 page)
22 September 2008Return made up to 13/09/08; full list of members (3 pages)
22 September 2008Director's change of particulars / judith nuttall / 01/04/2008 (1 page)
29 March 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
9 October 2007Return made up to 13/09/07; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 October 2006Return made up to 13/09/06; full list of members (2 pages)
17 October 2006Director resigned (1 page)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
25 April 2006Return made up to 13/09/05; full list of members (2 pages)
28 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
10 September 2004Return made up to 13/09/04; full list of members (8 pages)
29 July 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
24 September 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
23 September 2003Return made up to 13/09/03; full list of members (7 pages)
14 October 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
12 October 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
12 October 2001Return made up to 13/09/01; full list of members (6 pages)
2 November 2000Return made up to 13/09/00; full list of members (6 pages)
8 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
3 September 1999Return made up to 13/09/99; full list of members (6 pages)
4 August 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
13 October 1998Return made up to 10/09/98; full list of members (6 pages)
13 October 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
29 September 1997Return made up to 13/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
15 October 1996Secretary's particulars changed (1 page)
15 October 1996Return made up to 13/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 October 1996Registered office changed on 15/10/96 from: 15 heathview road thornton heath surrey CR7 7PN (1 page)
27 December 1995Accounts for a dormant company made up to 30 September 1995 (1 page)
20 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 November 1995New director appointed (2 pages)
20 November 1995Return made up to 13/09/95; full list of members (6 pages)
13 September 1994Incorporation (12 pages)