CENTRES FOR SEAFARERS

Register to unlock more data on OkredoRegister

CENTRES FOR SEAFARERS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05258306

Incorporation date

12/10/2004

Size

-

Contacts

Registered address

Registered address

C/O SAILORS' SOCIETY, Seafarer House C/O Sailors' Society, 74 St Annes Road, Southampton SO19 9FFCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2004)
dot icon02/04/2019
Final Gazette dissolved via compulsory strike-off
dot icon13/02/2019
Compulsory strike-off action has been suspended
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-29
dot icon23/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon23/10/2017
Termination of appointment of Martin Charles Sandford as a director on 2017-06-30
dot icon23/10/2017
Termination of appointment of Martin Charles Sandford as a director on 2017-06-30
dot icon20/03/2017
Total exemption full accounts made up to 2016-06-29
dot icon08/12/2016
Confirmation statement made on 2016-10-13 with updates
dot icon08/12/2016
Registered office address changed from 12-14 Queens Terrace Southampton SO14 3BP to C/O Sailors' Society Seafarer House C/O Sailors' Society 74 st Annes Road Southampton SO19 9FF on 2016-12-08
dot icon28/06/2016
Current accounting period extended from 2015-12-30 to 2016-06-29
dot icon18/05/2016
Full accounts made up to 2014-12-31
dot icon05/04/2016
Compulsory strike-off action has been discontinued
dot icon23/02/2016
First Gazette notice for compulsory strike-off
dot icon02/12/2015
Annual return made up to 2015-10-13 no member list
dot icon02/12/2015
Appointment of Revd Dr Stephen David Morgan as a director on 2015-04-03
dot icon01/12/2015
Appointment of Mrs Rosemary Ann Alexander as a director on 2015-04-01
dot icon01/12/2015
Secretary's details changed for Mr Andrew Pitcher on 2014-11-01
dot icon01/12/2015
Termination of appointment of Rodney Frederick Jenkins as a director on 2014-10-31
dot icon01/12/2015
Appointment of Mr Ian Clifford Pattison as a director on 2014-03-07
dot icon01/12/2015
Appointment of Mr Alexander Campbell as a director on 2014-03-07
dot icon01/12/2015
Termination of appointment of Eamonn Anthony Delaney as a director on 2015-04-03
dot icon01/12/2015
Termination of appointment of John Wilson Hughes as a director on 2015-03-31
dot icon23/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon05/02/2015
Appointment of Mr Andrew Pitcher as a secretary on 2014-11-01
dot icon05/02/2015
Termination of appointment of Rodney Frederick Jenkins as a secretary on 2014-10-31
dot icon08/12/2014
Annual return made up to 2014-10-13 no member list
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon02/05/2014
Memorandum and Articles of Association
dot icon02/05/2014
Resolutions
dot icon07/01/2014
Annual return made up to 2013-10-13 no member list
dot icon07/01/2014
Appointment of Mr Stuart Ross Rivers as a director
dot icon02/12/2013
Termination of appointment of Robert Adams as a director
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-13 no member list
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon18/11/2011
Miscellaneous
dot icon31/10/2011
Auditor's resignation
dot icon31/10/2011
Annual return made up to 2011-10-13 no member list
dot icon31/10/2011
Appointment of Mr Rodney Frederick Jenkins as a secretary
dot icon13/10/2011
Termination of appointment of Eileen Reilly as a secretary
dot icon24/08/2011
Full accounts made up to 2010-12-31
dot icon13/01/2011
Resolutions
dot icon21/10/2010
Annual return made up to 2010-10-13 no member list
dot icon21/10/2010
Appointment of Mr Martin Foley as a director
dot icon21/10/2010
Termination of appointment of Richard Dufty as a secretary
dot icon21/10/2010
Appointment of Mrs Eileen Reilly as a secretary
dot icon31/08/2010
Full accounts made up to 2009-12-31
dot icon15/04/2010
Termination of appointment of Paul Quinn as a director
dot icon30/12/2009
Appointment of Mr Martin Charles Sandford as a director
dot icon22/12/2009
Termination of appointment of Thomas Heffer as a director
dot icon03/11/2009
Annual return made up to 2009-10-13 no member list
dot icon03/11/2009
Director's details changed for Capt Paul Anthony Quinn on 2009-11-02
dot icon03/11/2009
Director's details changed for Captain John Wilson Hughes on 2009-11-02
dot icon03/11/2009
Director's details changed for The Reverend Thomas Patrick Heffer on 2009-11-02
dot icon03/11/2009
Director's details changed for Rodney Frederick Jenkins on 2009-11-02
dot icon03/11/2009
Director's details changed for Robert Nigel Adams on 2009-11-02
dot icon03/11/2009
Director's details changed for Mr Eamonn Anthony Delaney on 2009-11-02
dot icon27/08/2009
Full accounts made up to 2008-12-31
dot icon28/07/2009
Director appointed the reverend thomas patrick heffer
dot icon21/07/2009
Appointment terminated director rodney christianson
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon27/10/2008
Annual return made up to 13/10/08
dot icon27/10/2008
Location of register of members
dot icon22/05/2008
Appointment terminated director christopher york
dot icon29/04/2008
Director appointed paul anthony quinn
dot icon21/11/2007
Annual return made up to 13/10/07
dot icon21/07/2007
Full accounts made up to 2006-12-31
dot icon08/01/2007
New director appointed
dot icon30/11/2006
Director resigned
dot icon16/11/2006
Annual return made up to 13/10/06
dot icon21/09/2006
Director's particulars changed
dot icon28/06/2006
Full accounts made up to 2005-12-31
dot icon27/10/2005
Annual return made up to 13/10/05
dot icon11/11/2004
New director appointed
dot icon26/10/2004
Registered office changed on 26/10/04 from: harbour court compass road north harbour portsmouth hampshire PO6 4ST
dot icon26/10/2004
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon25/10/2004
New director appointed
dot icon21/10/2004
Secretary resigned
dot icon21/10/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon21/10/2004
New secretary appointed
dot icon21/10/2004
Director resigned
dot icon13/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/06/2017
dot iconLast change occurred
28/06/2017

Accounts

dot iconLast made up date
28/06/2017
dot iconNext account date
28/06/2018
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLAKELAW DIRECTOR SERVICES LIMITED
Corporate Director
12/10/2004 - 13/10/2004
213
BLAKELAW SECRETARIES LIMITED
Corporate Secretary
12/10/2004 - 13/10/2004
274
Sandford, Martin Charles
Director
26/11/2009 - 29/06/2017
10
Foley, Martin Patrick
Director
22/07/2010 - Present
6
York, Christopher Bruce, Commodore
Director
13/10/2004 - 29/04/2008
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CENTRES FOR SEAFARERS

CENTRES FOR SEAFARERS is an(a) Dissolved company incorporated on 12/10/2004 with the registered office located at C/O SAILORS' SOCIETY, Seafarer House C/O Sailors' Society, 74 St Annes Road, Southampton SO19 9FF. There are currently 7 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 CENTRES FOR SEAFARERS?

toggle

CENTRES FOR SEAFARERS is currently Dissolved. It was registered on 12/10/2004 and dissolved on 01/04/2019.

Where is CENTRES FOR SEAFARERS located?

toggle

CENTRES FOR SEAFARERS is registered at C/O SAILORS' SOCIETY, Seafarer House C/O Sailors' Society, 74 St Annes Road, Southampton SO19 9FF.

What does CENTRES FOR SEAFARERS do?

toggle

CENTRES FOR SEAFARERS operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CENTRES FOR SEAFARERS?

toggle

The latest filing was on 02/04/2019: Final Gazette dissolved via compulsory strike-off.