AZTEC SAILING LIMITED

Register to unlock more data on OkredoRegister

AZTEC SAILING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01338614

Incorporation date

14/11/1977

Size

Total Exemption Small

Contacts

Registered address

Registered address

Valley House 53 Valley Road, Plympton, Plymouth, Devon PL7 1RFCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1986)
dot icon07/05/2013
Final Gazette dissolved via compulsory strike-off
dot icon22/01/2013
First Gazette notice for compulsory strike-off
dot icon26/04/2012
Restoration by order of the court
dot icon17/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2011
First Gazette notice for voluntary strike-off
dot icon27/09/2011
Application to strike the company off the register
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon20/03/2010
Director's details changed for Aylmer Lupton Johnson on 2010-03-20
dot icon20/03/2010
Director's details changed for Mr William Walter Johnson on 2010-03-20
dot icon13/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/04/2009
Return made up to 15/03/09; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/04/2008
Ad 10/04/08 gbp si 52000@1=52000 gbp ic 223000/275000
dot icon10/04/2008
Registered office changed on 10/04/2008 from meadowbrook hennock bovey tracey newton abbot devon TQ13 9PZ
dot icon10/04/2008
Return made up to 15/03/08; full list of members
dot icon10/04/2008
Director and Secretary's Change of Particulars / william johnson / 01/03/2008 /
dot icon10/04/2008
Director and Secretary's Change of Particulars / william johnson / 01/03/2008 / Title was: , now: mr; HouseName/Number was: , now: warmhill; Street was: meadowbrook, now: baurnafea; Area was: hennock bovey tracey, now: castlewarren; Post Town was: newton abbot, now: ; Region was: devon, now: co kilkenny; Post Code was: TQ13 9PZ, now: ; Country was:
dot icon27/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/04/2007
Return made up to 15/03/07; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/03/2006
Return made up to 15/03/06; full list of members
dot icon21/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon19/04/2005
Return made up to 15/03/05; full list of members
dot icon27/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/04/2004
Return made up to 15/03/04; full list of members
dot icon31/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon01/05/2003
Return made up to 15/03/03; full list of members
dot icon16/04/2003
Ad 09/01/03--------- £ si 53000@1=53000 £ ic 170000/223000
dot icon06/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon23/04/2002
Return made up to 15/03/02; full list of members
dot icon10/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon16/05/2001
Return made up to 15/03/01; full list of members
dot icon29/01/2001
Ad 21/12/00--------- £ si 169000@1=169000 £ ic 1000/170000
dot icon29/12/2000
Resolutions
dot icon29/12/2000
£ nc 1000/500000 08/12/00
dot icon10/05/2000
Accounts made up to 1999-09-30
dot icon28/04/2000
Return made up to 15/03/00; full list of members
dot icon28/04/2000
Secretary's particulars changed;director's particulars changed
dot icon14/04/1999
Return made up to 15/03/99; full list of members
dot icon14/04/1999
Registered office changed on 14/04/99
dot icon24/02/1999
Certificate of change of name
dot icon19/02/1999
Secretary resigned
dot icon19/02/1999
Director resigned
dot icon19/02/1999
New director appointed
dot icon19/02/1999
New secretary appointed;new director appointed
dot icon19/02/1999
Registered office changed on 19/02/99 from: satec house weston road crewe cheshire CW1 6DE
dot icon10/02/1999
Accounts made up to 1998-09-30
dot icon17/03/1998
Return made up to 15/03/98; no change of members
dot icon17/03/1998
Accounts made up to 1997-09-30
dot icon20/03/1997
Return made up to 15/03/97; full list of members
dot icon08/01/1997
Accounts made up to 1996-09-30
dot icon21/03/1996
Return made up to 15/03/96; no change of members
dot icon21/03/1996
Registered office changed on 21/03/96
dot icon18/01/1996
Accounts made up to 1995-09-30
dot icon11/07/1995
Accounts made up to 1994-09-30
dot icon28/03/1995
Return made up to 15/03/95; no change of members
dot icon28/03/1995
Secretary's particulars changed
dot icon06/10/1994
Secretary resigned;new secretary appointed;director resigned
dot icon06/10/1994
Director resigned;new director appointed
dot icon30/03/1994
Return made up to 15/03/94; full list of members
dot icon26/11/1993
Accounts made up to 1993-09-30
dot icon24/06/1993
Resolutions
dot icon24/06/1993
Resolutions
dot icon24/06/1993
Resolutions
dot icon24/05/1993
Return made up to 15/03/93; full list of members
dot icon24/05/1993
Registered office changed on 24/05/93
dot icon15/03/1993
Accounts made up to 1992-09-30
dot icon21/02/1993
New director appointed
dot icon13/10/1992
Director resigned
dot icon07/04/1992
Accounts made up to 1991-09-30
dot icon07/04/1992
Return made up to 15/03/92; no change of members
dot icon01/10/1991
Resolutions
dot icon24/07/1991
Full accounts made up to 1990-09-30
dot icon19/04/1991
Auditor's resignation
dot icon27/03/1991
Return made up to 15/03/91; no change of members
dot icon22/11/1990
Full accounts made up to 1989-09-30
dot icon28/02/1990
Return made up to 28/08/89; full list of members
dot icon13/10/1989
Full accounts made up to 1988-09-30
dot icon13/07/1989
New director appointed
dot icon13/07/1989
Secretary resigned;new secretary appointed;director resigned
dot icon15/02/1989
Return made up to 27/08/88; full list of members
dot icon09/11/1988
Full accounts made up to 1987-09-30
dot icon04/03/1988
Return made up to 04/07/87; full list of members
dot icon20/10/1987
Accounts made up to 1986-09-30
dot icon23/09/1987
Director resigned;new director appointed
dot icon21/08/1987
Certificate of change of name
dot icon18/08/1987
Director resigned;new director appointed
dot icon02/10/1986
Declaration of satisfaction of mortgage/charge
dot icon11/09/1986
Certificate of change of name
dot icon10/09/1986
Registered office changed on 10/09/86 from: brenchley house 123/135 week street maidstone kent
dot icon10/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/08/1986
Return made up to 04/07/86; full list of members
dot icon05/07/1986
Director resigned;new director appointed
dot icon28/06/1986
Accounts made up to 1985-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2010
dot iconLast change occurred
30/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2010
dot iconNext account date
30/09/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Aylmer Lupton
Director
08/02/1999 - Present
1
Johnson, William Walter
Secretary
08/02/1999 - Present
-
Johnson, William Walter
Director
08/02/1999 - Present
-
Potter, James Richard
Secretary
01/10/1994 - 03/02/1999
1
Dillon, Philip Roger
Director
01/10/1994 - 03/02/1999
-

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 AZTEC SAILING LIMITED

AZTEC SAILING LIMITED is an(a) Dissolved company incorporated on 14/11/1977 with the registered office located at Valley House 53 Valley Road, Plympton, Plymouth, Devon PL7 1RF. There are currently 3 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 AZTEC SAILING LIMITED?

toggle

AZTEC SAILING LIMITED is currently Dissolved. It was registered on 14/11/1977 and dissolved on 07/05/2013.

Where is AZTEC SAILING LIMITED located?

toggle

AZTEC SAILING LIMITED is registered at Valley House 53 Valley Road, Plympton, Plymouth, Devon PL7 1RF.

What does AZTEC SAILING LIMITED do?

toggle

AZTEC SAILING LIMITED operates in the Other sporting activities (92.62 - SIC 2003) sector.

What is the latest filing for AZTEC SAILING LIMITED?

toggle

The latest filing was on 07/05/2013: Final Gazette dissolved via compulsory strike-off.