ADESSO YACHTING LIMITED

Register to unlock more data on OkredoRegister

ADESSO YACHTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03606350

Incorporation date

28/07/1998

Size

-

Contacts

Registered address

Registered address

21 St Thomas Street, Bristol, BS1 6JSCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1998)
dot icon25/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2011
First Gazette notice for voluntary strike-off
dot icon29/03/2011
Application to strike the company off the register
dot icon10/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/07/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon28/07/2010
Director's details changed for Mr Timothy Clive Eardley Joyce on 2010-07-29
dot icon28/07/2010
Director's details changed for Mrs Nadine Jane Mroch on 2010-07-29
dot icon28/07/2010
Director's details changed for Mr Darryl Ralph Sharman on 2010-07-29
dot icon28/07/2010
Director's details changed for Mr Robert Christopher Charles Hole on 2010-07-29
dot icon28/07/2010
Secretary's details changed for Plaiderie Corporate Secretaries Limited on 2010-07-29
dot icon17/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/03/2010
Director's details changed for Mr Darryl Ralph Sharman on 2010-03-16
dot icon29/07/2009
Return made up to 29/07/09; full list of members
dot icon05/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/09/2008
Director appointed mrs nadine jane mroch
dot icon14/09/2008
Appointment Terminated Director polaris LIMITED
dot icon14/09/2008
Appointment Terminated Director perseus LIMITED
dot icon14/09/2008
Director appointed mr timothy clive eardley joyce
dot icon11/09/2008
Director appointed mr robert christopher charles hole
dot icon11/09/2008
Director appointed mr darryl ralph sharman
dot icon28/07/2008
Return made up to 29/07/08; full list of members
dot icon07/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/08/2007
Return made up to 29/07/07; full list of members
dot icon10/07/2007
Total exemption full accounts made up to 2005-12-31
dot icon20/08/2006
Return made up to 29/07/06; full list of members
dot icon20/08/2006
Registered office changed on 21/08/06 from: 21 thomas street bristol BS1 6JS
dot icon07/08/2005
Return made up to 29/07/05; full list of members
dot icon30/06/2005
Registered office changed on 01/07/05 from: 9 st johns place newport isle of wight PO30 1HL
dot icon21/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/04/2005
Return made up to 29/07/04; full list of members; amend
dot icon05/08/2004
Return made up to 29/07/04; full list of members
dot icon05/08/2004
Secretary resigned
dot icon05/08/2004
Director resigned
dot icon05/08/2004
New secretary appointed
dot icon19/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/10/2003
Director resigned
dot icon09/09/2003
New director appointed
dot icon06/08/2003
Return made up to 29/07/03; full list of members
dot icon06/08/2003
Secretary's particulars changed
dot icon05/06/2003
New director appointed
dot icon05/06/2003
New director appointed
dot icon26/05/2003
Director resigned
dot icon26/05/2003
Secretary resigned
dot icon26/05/2003
Director resigned
dot icon26/05/2003
New secretary appointed
dot icon26/05/2003
Registered office changed on 27/05/03 from: cams hall cams hill fareham hampshire PO16 8AB
dot icon30/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon29/09/2002
Registered office changed on 30/09/02 from: 101 grenville court britwell road burnham buckinghamshire SL1 8DF
dot icon29/07/2002
Return made up to 29/07/02; full list of members
dot icon01/02/2002
New director appointed
dot icon24/01/2002
Director resigned
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon31/07/2001
Return made up to 29/07/01; full list of members
dot icon31/07/2001
Director's particulars changed
dot icon31/07/2001
Registered office changed on 01/08/01
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon17/04/2001
Full accounts made up to 1999-12-31
dot icon30/10/2000
Director resigned
dot icon30/10/2000
Director resigned
dot icon17/10/2000
New director appointed
dot icon03/08/2000
Return made up to 29/07/00; full list of members
dot icon18/08/1999
Return made up to 29/07/99; full list of members
dot icon02/12/1998
Secretary resigned
dot icon02/12/1998
Director resigned
dot icon29/09/1998
Certificate of change of name
dot icon27/08/1998
Registered office changed on 28/08/98 from: 16 churchill way cardiff CF1 4DX
dot icon27/08/1998
New secretary appointed
dot icon27/08/1998
New director appointed
dot icon27/08/1998
New director appointed
dot icon27/08/1998
New director appointed
dot icon27/08/1998
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon28/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
29/07/1998 - 29/07/1998
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
29/07/1998 - 29/07/1998
15962
PLAIDERIE CORPORATE SECRETARIES LIMITED
Corporate Secretary
20/07/2004 - Present
8
POLARIS LIMITED
Corporate Director
04/04/2003 - 08/09/2008
3
ADL ONE LIMITED
Corporate Director
01/09/2003 - 20/07/2004
115

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADESSO YACHTING LIMITED

ADESSO YACHTING LIMITED is an(a) Dissolved company incorporated on 28/07/1998 with the registered office located at 21 St Thomas Street, Bristol, BS1 6JS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADESSO YACHTING LIMITED?

toggle

ADESSO YACHTING LIMITED is currently Dissolved. It was registered on 28/07/1998 and dissolved on 25/07/2011.

Where is ADESSO YACHTING LIMITED located?

toggle

ADESSO YACHTING LIMITED is registered at 21 St Thomas Street, Bristol, BS1 6JS.

What does ADESSO YACHTING LIMITED do?

toggle

ADESSO YACHTING LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ADESSO YACHTING LIMITED?

toggle

The latest filing was on 25/07/2011: Final Gazette dissolved via voluntary strike-off.