GEARED SHIPS LIMITED

Register to unlock more data on OkredoRegister

GEARED SHIPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00924055

Incorporation date

01/12/1967

Size

Full

Contacts

Registered address

Registered address

16 Palace Street, London, SW1E 5JQCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1972)
dot icon23/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2009
First Gazette notice for voluntary strike-off
dot icon02/11/2009
Application to strike the company off the register
dot icon26/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon26/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon26/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon26/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon26/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon25/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon25/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon25/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon09/09/2009
Director's Change of Particulars / john woollacott / 24/08/2009 / HouseName/Number was: , now: 105; Street was: 55 eagle wharf, now: villiers avenue; Area was: 43 lafone street, now: surbiton; Post Town was: london, now: surrey; Post Code was: SE1 2LZ, now: KT5 8BE; Country was: , now: united kingdom
dot icon15/01/2009
Return made up to 01/01/09; full list of members
dot icon11/11/2008
Secretary's Change of Particulars / bernadette allinson / 23/10/2008 / HouseName/Number was: , now: villa 31,; Street was: linden lea, now: street 5; Area was: hutton roof, now: meadows 1; Post Town was: kirkby lonsdale, now: dubai; Region was: lancashire, now: ; Post Code was: LA6 2PG, now: ; Country was: , now: united arab emirates
dot icon30/10/2008
Appointment Terminated Director michael moore
dot icon24/09/2008
Full accounts made up to 2007-12-31
dot icon25/04/2008
Director appointed flemming dalgaard
dot icon18/04/2008
Appointment Terminated Director patrick walters
dot icon22/01/2008
Return made up to 01/01/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon18/10/2007
Secretary resigned
dot icon18/10/2007
New secretary appointed
dot icon29/05/2007
New director appointed
dot icon21/05/2007
New director appointed
dot icon21/05/2007
New secretary appointed
dot icon21/05/2007
Director resigned
dot icon21/05/2007
Secretary resigned
dot icon20/02/2007
Return made up to 01/01/07; full list of members
dot icon17/10/2006
Full accounts made up to 2005-12-31
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Secretary resigned
dot icon03/10/2006
New secretary appointed
dot icon27/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
Director resigned
dot icon21/06/2006
Secretary's particulars changed;director's particulars changed
dot icon21/03/2006
Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ
dot icon13/02/2006
Return made up to 01/01/06; full list of members
dot icon16/09/2005
Full accounts made up to 2004-12-31
dot icon01/02/2005
Return made up to 01/01/05; full list of members
dot icon05/01/2005
New secretary appointed;new director appointed
dot icon05/01/2005
Secretary resigned;director resigned
dot icon30/06/2004
Full accounts made up to 2003-12-31
dot icon01/02/2004
Return made up to 01/01/04; full list of members
dot icon06/09/2003
Full accounts made up to 2002-12-31
dot icon04/03/2003
Return made up to 14/02/03; full list of members
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon28/06/2002
Return made up to 22/06/02; full list of members
dot icon26/06/2002
New director appointed
dot icon26/06/2002
Director resigned
dot icon06/09/2001
Full accounts made up to 2000-12-31
dot icon24/07/2001
Return made up to 22/06/01; full list of members
dot icon30/04/2001
New secretary appointed;new director appointed
dot icon30/04/2001
Secretary resigned;director resigned
dot icon17/11/2000
New secretary appointed;new director appointed
dot icon17/11/2000
Secretary resigned;director resigned
dot icon16/10/2000
Full accounts made up to 1999-12-31
dot icon28/06/2000
Return made up to 22/06/00; full list of members
dot icon13/08/1999
Full accounts made up to 1998-12-31
dot icon07/07/1999
Return made up to 22/06/99; full list of members
dot icon12/08/1998
Full accounts made up to 1997-12-31
dot icon22/07/1998
Return made up to 22/06/98; no change of members
dot icon11/09/1997
Full accounts made up to 1996-12-31
dot icon16/07/1997
Director resigned
dot icon16/07/1997
Director resigned
dot icon16/07/1997
Secretary resigned;director resigned
dot icon16/07/1997
New director appointed
dot icon16/07/1997
New secretary appointed;new director appointed
dot icon16/07/1997
New director appointed
dot icon16/07/1997
Registered office changed on 16/07/97 from: london television centre 58-72 upper ground london SE1 9NE
dot icon13/07/1997
Return made up to 22/06/97; no change of members
dot icon16/12/1996
Auditor's resignation
dot icon18/10/1996
Full accounts made up to 1995-12-31
dot icon03/08/1996
Return made up to 22/06/96; full list of members
dot icon13/09/1995
Full accounts made up to 1994-12-31
dot icon04/07/1995
Return made up to 22/06/95; full list of members
dot icon21/12/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/09/1994
Full accounts made up to 1993-12-31
dot icon05/07/1994
Return made up to 22/06/94; no change of members
dot icon29/10/1993
Full accounts made up to 1992-12-31
dot icon20/07/1993
Return made up to 22/06/93; no change of members
dot icon20/07/1993
Director's particulars changed
dot icon19/02/1993
Registered office changed on 19/02/93 from: lwt building 58-72 upper ground london SE1 9NE
dot icon18/01/1993
Secretary resigned;new secretary appointed
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon05/07/1992
Return made up to 22/06/92; full list of members
dot icon05/07/1992
Registered office changed on 05/07/92
dot icon05/07/1992
Director's particulars changed
dot icon18/02/1992
New director appointed
dot icon28/10/1991
Full accounts made up to 1990-12-31
dot icon25/10/1991
Director resigned
dot icon05/08/1991
Return made up to 22/06/91; no change of members
dot icon14/06/1991
Certificate of change of name
dot icon28/01/1991
Declaration of satisfaction of mortgage/charge
dot icon28/01/1991
Declaration of satisfaction of mortgage/charge
dot icon28/01/1991
Declaration of satisfaction of mortgage/charge
dot icon28/01/1991
Declaration of satisfaction of mortgage/charge
dot icon28/01/1991
Declaration of satisfaction of mortgage/charge
dot icon28/01/1991
Declaration of satisfaction of mortgage/charge
dot icon28/01/1991
Declaration of satisfaction of mortgage/charge
dot icon28/01/1991
Declaration of satisfaction of mortgage/charge
dot icon28/01/1991
Declaration of satisfaction of mortgage/charge
dot icon28/01/1991
Declaration of satisfaction of mortgage/charge
dot icon02/01/1991
Particulars of mortgage/charge
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon19/09/1990
New director appointed
dot icon14/09/1990
Return made up to 22/06/90; full list of members
dot icon28/03/1990
Return made up to 31/12/89; full list of members
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon01/08/1989
Return made up to 30/10/87; full list of members
dot icon15/06/1989
Full accounts made up to 1987-12-31
dot icon15/06/1989
Full accounts made up to 1987-09-29
dot icon18/05/1989
Return made up to 12/01/89; full list of members
dot icon09/01/1989
Director's particulars changed
dot icon07/06/1988
Registered office changed on 07/06/88 from: kent hse upper ground london SE1 9NE
dot icon07/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/02/1988
Accounting reference date shortened from 30/09 to 31/12
dot icon16/02/1988
Full accounts made up to 1986-12-31
dot icon08/01/1988
Particulars of mortgage/charge
dot icon08/01/1988
Particulars of mortgage/charge
dot icon01/12/1987
Director resigned;new director appointed
dot icon16/11/1987
Return made up to 16/12/86; full list of members
dot icon16/11/1987
Return made up to 14/10/85; full list of members
dot icon24/10/1987
Registered office changed on 24/10/87 from: plumtree court london EC4A 4HT
dot icon22/10/1987
Accounting reference date shortened from 31/12 to 30/09
dot icon21/10/1987
Particulars of mortgage/charge
dot icon19/10/1987
Particulars of mortgage/charge
dot icon06/10/1987
Declaration of satisfaction of mortgage/charge
dot icon06/10/1987
Declaration of satisfaction of mortgage/charge
dot icon09/07/1987
Particulars of mortgage/charge
dot icon09/06/1987
Particulars of mortgage/charge
dot icon19/03/1987
Full accounts made up to 1985-12-31
dot icon18/12/1986
Particulars of mortgage/charge
dot icon18/12/1986
Particulars of mortgage/charge
dot icon18/12/1986
Particulars of mortgage/charge
dot icon18/12/1986
Particulars of mortgage/charge
dot icon18/12/1986
Particulars of mortgage/charge
dot icon18/12/1986
Particulars of mortgage/charge
dot icon20/11/1986
Declaration of satisfaction of mortgage/charge
dot icon20/11/1986
Declaration of satisfaction of mortgage/charge
dot icon28/06/1979
Particulars of mortgage/charge
dot icon27/04/1977
Particulars of mortgage/charge
dot icon24/12/1976
Particulars of mortgage/charge
dot icon06/01/1975
Particulars of mortgage/charge
dot icon24/12/1974
Particulars of mortgage/charge
dot icon03/01/1973
Memorandum and Articles of Association
dot icon03/08/1972
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalgaard, Flemming
Director
16/04/2008 - Present
95
Walker, Peter Arthur
Director
31/05/2002 - Present
146
Rees, Nicholas Haydn Glyndwr
Secretary
31/08/2006 - 23/04/2007
77
Leonard, David Jack
Secretary
08/12/2004 - 31/08/2006
84
Allinson, Bernadette
Secretary
05/10/2007 - Present
138

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 GEARED SHIPS LIMITED

GEARED SHIPS LIMITED is an(a) Dissolved company incorporated on 01/12/1967 with the registered office located at 16 Palace Street, London, SW1E 5JQ. There are currently 4 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 GEARED SHIPS LIMITED?

toggle

GEARED SHIPS LIMITED is currently Dissolved. It was registered on 01/12/1967 and dissolved on 23/02/2010.

Where is GEARED SHIPS LIMITED located?

toggle

GEARED SHIPS LIMITED is registered at 16 Palace Street, London, SW1E 5JQ.

What does GEARED SHIPS LIMITED do?

toggle

GEARED SHIPS LIMITED operates in the Sea and coastal water transport (61.10 - SIC 2003) sector.

What is the latest filing for GEARED SHIPS LIMITED?

toggle

The latest filing was on 23/02/2010: Final Gazette dissolved via voluntary strike-off.