P&O CRUISES AUSTRALIA LIMITED

Register to unlock more data on OkredoRegister

P&O CRUISES AUSTRALIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01037471

Incorporation date

07/01/1972

Size

Dormant

Contacts

Registered address

Registered address

Webber House, 26-28 Market Street, Altrincham, Cheshire WA14 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1985)
dot icon27/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon20/09/2011
First Gazette notice for voluntary strike-off
dot icon07/09/2011
Application to strike the company off the register
dot icon11/07/2011
Accounts for a dormant company made up to 2010-11-30
dot icon23/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon06/01/2011
Statement by Directors
dot icon06/01/2011
Statement of capital on 2011-01-06
dot icon06/01/2011
Solvency Statement dated 23/12/10
dot icon06/01/2011
Resolutions
dot icon05/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon12/07/2010
Resolutions
dot icon25/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon23/12/2009
Director's details changed for David Keith Dingle on 2009-10-01
dot icon23/12/2009
Director's details changed for David Edward Jones on 2009-10-01
dot icon12/12/2009
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon24/11/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon24/11/2009
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 2009-11-24
dot icon12/11/2009
Secretary's details changed for Arnaldo Perez on 2009-10-01
dot icon06/06/2009
Return made up to 24/05/09; full list of members
dot icon28/05/2009
Accounts made up to 2008-11-30
dot icon16/09/2008
Accounts made up to 2007-11-30
dot icon17/06/2008
Return made up to 24/05/08; full list of members
dot icon14/03/2008
Appointment Terminated Director peter ratcliffe
dot icon29/10/2007
Director's particulars changed
dot icon27/09/2007
Resolutions
dot icon27/09/2007
Resolutions
dot icon27/09/2007
Resolutions
dot icon11/09/2007
Secretary's particulars changed
dot icon11/09/2007
Secretary's particulars changed
dot icon23/07/2007
Accounts made up to 2006-11-30
dot icon06/06/2007
Return made up to 24/05/07; full list of members
dot icon04/06/2007
Registered office changed on 04/06/07 from: carnival house 5 gainsford street london SE1 2NE
dot icon04/06/2007
New secretary appointed
dot icon02/10/2006
Accounts made up to 2005-11-30
dot icon22/06/2006
Return made up to 24/05/06; full list of members
dot icon16/05/2006
New secretary appointed
dot icon16/05/2006
Secretary resigned
dot icon06/10/2005
Accounts made up to 2004-11-30
dot icon31/05/2005
Return made up to 24/05/05; full list of members
dot icon07/12/2004
Full accounts made up to 2003-11-30
dot icon21/09/2004
Delivery ext'd 3 mth 30/11/04
dot icon28/05/2004
Return made up to 24/05/04; full list of members
dot icon28/05/2004
Director's particulars changed
dot icon14/12/2003
Auditor's resignation
dot icon24/09/2003
New director appointed
dot icon16/09/2003
Accounts made up to 2002-12-31
dot icon06/09/2003
New director appointed
dot icon06/09/2003
New secretary appointed
dot icon20/08/2003
Registered office changed on 20/08/03 from: 77 new oxford street london WC1A 1PP
dot icon20/08/2003
Accounting reference date shortened from 31/12/03 to 30/11/03
dot icon20/08/2003
Secretary resigned
dot icon20/08/2003
Director resigned
dot icon20/08/2003
Director resigned
dot icon02/07/2003
Return made up to 24/05/03; full list of members
dot icon27/05/2003
Director resigned
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon28/01/2003
Director's particulars changed
dot icon29/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon13/06/2002
Return made up to 24/05/02; full list of members
dot icon04/04/2002
Director resigned
dot icon04/04/2002
New director appointed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Return made up to 24/05/01; full list of members
dot icon23/04/2001
Certificate of change of name
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New secretary appointed
dot icon14/02/2001
Secretary resigned;director resigned
dot icon05/02/2001
Full accounts made up to 1999-12-31
dot icon10/01/2001
Director resigned
dot icon18/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon26/06/2000
Return made up to 24/05/00; full list of members
dot icon20/04/2000
Director resigned
dot icon20/04/2000
New director appointed
dot icon02/02/2000
Full accounts made up to 1998-12-31
dot icon20/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon09/07/1999
Return made up to 24/05/99; no change of members
dot icon10/09/1998
Full accounts made up to 1997-12-31
dot icon26/07/1998
Return made up to 24/05/98; full list of members
dot icon19/08/1997
Full accounts made up to 1996-12-31
dot icon02/06/1997
Return made up to 24/05/97; no change of members
dot icon02/06/1997
Location of debenture register address changed
dot icon28/11/1996
Director resigned
dot icon18/11/1996
New director appointed
dot icon28/08/1996
Full accounts made up to 1995-12-31
dot icon18/06/1996
Return made up to 24/05/96; full list of members
dot icon10/08/1995
Director's particulars changed
dot icon10/07/1995
Full accounts made up to 1994-12-31
dot icon30/06/1995
Resolutions
dot icon30/06/1995
Resolutions
dot icon30/06/1995
£ nc 20000/15000000 16/06/95
dot icon30/06/1995
Return made up to 24/05/95; no change of members
dot icon26/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
New director appointed
dot icon23/09/1994
Full accounts made up to 1993-12-31
dot icon14/07/1994
Director resigned
dot icon06/06/1994
Return made up to 24/05/94; full list of members
dot icon30/11/1993
Director resigned
dot icon30/11/1993
New secretary appointed
dot icon30/11/1993
Director resigned
dot icon30/11/1993
Secretary resigned;director resigned
dot icon30/11/1993
Registered office changed on 30/11/93 from: 79 pall mall london SW1Y 5EJ
dot icon31/10/1993
Full accounts made up to 1992-12-31
dot icon03/06/1993
Return made up to 24/05/93; no change of members
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon17/07/1992
Return made up to 01/07/92; no change of members
dot icon14/04/1992
Return made up to 06/11/91; full list of members
dot icon25/10/1991
Full accounts made up to 1990-12-31
dot icon29/07/1991
Return made up to 24/05/91; full list of members
dot icon20/03/1991
Director resigned;new director appointed
dot icon14/11/1990
Return made up to 28/05/90; full list of members
dot icon02/11/1990
Registered office changed on 02/11/90 from: 77 new oxford street london WC1A 1DT
dot icon02/11/1990
Secretary resigned;new secretary appointed
dot icon02/11/1990
New director appointed
dot icon30/10/1990
Full accounts made up to 1989-12-31
dot icon21/11/1989
Return made up to 06/11/89; full list of members
dot icon30/10/1989
Full accounts made up to 1988-12-31
dot icon30/06/1989
Return made up to 01/06/89; full list of members
dot icon21/06/1989
Full accounts made up to 1987-12-31
dot icon29/03/1989
New director appointed
dot icon03/11/1988
Delivery of annual acc. Ext. By 3 mths to 31/12/87
dot icon18/10/1988
Registered office changed on 18/10/88 from: 1 farringdon street london EC4M 7NS
dot icon18/10/1988
New secretary appointed;director resigned;new director appointed
dot icon21/09/1988
Director resigned
dot icon21/09/1988
Director resigned;new director appointed
dot icon21/09/1988
Secretary resigned;new secretary appointed;director resigned
dot icon21/09/1988
New director appointed
dot icon03/05/1988
Full accounts made up to 1986-12-31
dot icon17/02/1988
Return made up to 29/12/87; full list of members
dot icon02/02/1988
Director resigned
dot icon11/01/1988
Location of register of directors' interests
dot icon11/01/1988
Location of register of members
dot icon11/01/1988
Location of debenture register
dot icon11/01/1988
Registered office changed on 11/01/88 from: 77/79 great eastern street london EC2A 3KU
dot icon04/11/1987
Delivery of annual acc. Ext. By 3 mths to 31/12/86
dot icon11/03/1987
Return made up to 12/11/86; full list of members
dot icon03/01/1987
Registered office changed on 03/01/87 from: 7 rolls buildings fetter lane london EC4A 1BA
dot icon18/11/1986
Full accounts made up to 1985-12-31
dot icon15/05/1985
Increase in nominal capital

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2010
dot iconLast change occurred
30/11/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2010
dot iconNext account date
30/11/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ratcliffe, Peter Gervis
Director
29/02/2000 - 06/03/2008
12
Dingle, David Keith
Director
18/06/2003 - Present
19
Horsley, Leigh
Secretary
13/07/1993 - 05/02/2001
-
Luff, Nicholas Lawrence
Director
05/02/2001 - 17/04/2003
49
Rumble, Colin Douglas
Director
11/03/2002 - 18/06/2003
8

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 P&O CRUISES AUSTRALIA LIMITED

P&O CRUISES AUSTRALIA LIMITED is an(a) Dissolved company incorporated on 07/01/1972 with the registered office located at Webber House, 26-28 Market Street, Altrincham, Cheshire WA14 1PF. 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 P&O CRUISES AUSTRALIA LIMITED?

toggle

P&O CRUISES AUSTRALIA LIMITED is currently Dissolved. It was registered on 07/01/1972 and dissolved on 27/12/2011.

Where is P&O CRUISES AUSTRALIA LIMITED located?

toggle

P&O CRUISES AUSTRALIA LIMITED is registered at Webber House, 26-28 Market Street, Altrincham, Cheshire WA14 1PF.

What does P&O CRUISES AUSTRALIA LIMITED do?

toggle

P&O CRUISES AUSTRALIA LIMITED operates in the Activities of other transport agencies (63.40 - SIC 2003) sector.

What is the latest filing for P&O CRUISES AUSTRALIA LIMITED?

toggle

The latest filing was on 27/12/2011: Final Gazette dissolved via voluntary strike-off.