Shevington
Wigan
Lancashire
WN6 8EA
Director Name | Charles Graeme Nuttall |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Tableymere Gardens Cheadle Hulme Stockport Cheshire SK8 5JU |
Secretary Name | Dr Charles Steven Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | World Journeys House 4-6 Old Rectory Gardens Cheadle Cheshire SK8 1BX |
Director Name | Judith Nuttall |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 08 January 2009) |
Role | Company Director |
Correspondence Address | Tunstead House Farm Tunstead Milton Whaley Bridge High Peak SK23 7ER |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cargoshipvoyages.com |
---|
Registered Address | 10 Broad O Th Lane Shevington Wigan Lancashire WN6 8EA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Parish | Shevington |
Ward | Shevington with Lower Ground |
Built Up Area | Shevington Vale/Shevington |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Seabreaks LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
---|---|
5 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
8 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
7 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
9 October 2014 | Company name changed marine expeditions LIMITED\certificate issued on 09/10/14
|
3 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
25 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Colin Crawford Hetherington on 31 March 2012 (2 pages) |
27 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
7 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Director's details changed for Mr Colin Crawford Hetherington on 13 September 2012 (2 pages) |
2 March 2012 | Registered office address changed from the Beeches Malt Kiln Lane Bispham Ormskirk Lancashire L40 3SQ on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from the Beeches Malt Kiln Lane Bispham Ormskirk Lancashire L40 3SQ on 2 March 2012 (1 page) |
2 March 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Company name changed world journeys LIMITED\certificate issued on 26/07/11
|
6 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (3 pages) |
16 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
9 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
27 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
30 January 2009 | Withdrawal of application for striking off (1 page) |
22 January 2009 | Appointment terminated secretary charles nuttall (1 page) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2009 | Appointment terminated director judith nuttall (1 page) |
14 January 2009 | Director appointed colin crawford hetherington (2 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page) |
11 December 2008 | Application for striking-off (1 page) |
22 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
22 September 2008 | Director's change of particulars / judith nuttall / 01/04/2008 (1 page) |
29 March 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
9 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 October 2006 | Return made up to 13/09/06; full list of members (2 pages) |
17 October 2006 | Director resigned (1 page) |
20 July 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
25 April 2006 | Return made up to 13/09/05; full list of members (2 pages) |
28 July 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
10 September 2004 | Return made up to 13/09/04; full list of members (8 pages) |
29 July 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
24 September 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
23 September 2003 | Return made up to 13/09/03; full list of members (7 pages) |
14 October 2002 | Return made up to 13/09/02; full list of members
|
14 October 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
12 October 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
12 October 2001 | Return made up to 13/09/01; full list of members (6 pages) |
2 November 2000 | Return made up to 13/09/00; full list of members (6 pages) |
8 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
3 September 1999 | Return made up to 13/09/99; full list of members (6 pages) |
4 August 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
13 October 1998 | Return made up to 10/09/98; full list of members (6 pages) |
13 October 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
29 September 1997 | Return made up to 13/09/97; full list of members
|
15 October 1996 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
15 October 1996 | Secretary's particulars changed (1 page) |
15 October 1996 | Return made up to 13/09/96; no change of members
|
15 October 1996 | Registered office changed on 15/10/96 from: 15 heathview road thornton heath surrey CR7 7PN (1 page) |
27 December 1995 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
20 November 1995 | Resolutions
|
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | Return made up to 13/09/95; full list of members (6 pages) |
13 September 1994 | Incorporation (12 pages) |