P&O CRUISES FLEET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

P&O CRUISES FLEET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00742339

Incorporation date

28/11/1962

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 28/11/1962)
dot icon07/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon22/02/2011
First Gazette notice for voluntary strike-off
dot icon11/02/2011
Application to strike the company off the register
dot icon21/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon05/08/2010
Accounts for a dormant company made up to 2009-11-30
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
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 2009-11-24
dot icon24/11/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon12/11/2009
Secretary's details changed for Arnaldo Perez on 2009-10-01
dot icon22/09/2009
Return made up to 19/09/09; full list of members
dot icon28/05/2009
Accounts made up to 2008-11-30
dot icon22/09/2008
Return made up to 19/09/08; full list of members
dot icon16/09/2008
Accounts made up to 2007-11-30
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 icon26/09/2007
Return made up to 19/09/07; full list of members
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 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 icon29/09/2006
Return made up to 19/09/06; 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 icon19/09/2005
Return made up to 19/09/05; full list of members
dot icon03/12/2004
Return made up to 19/09/04; full list of members
dot icon03/12/2004
Director's particulars changed
dot icon04/10/2004
Accounts made up to 2003-11-30
dot icon14/09/2004
Compulsory strike-off action has been discontinued
dot icon08/09/2004
Withdrawal of application for striking off
dot icon03/08/2004
First Gazette notice for voluntary strike-off
dot icon24/06/2004
Application for striking-off
dot icon14/12/2003
Auditor's resignation
dot icon07/10/2003
Return made up to 19/09/03; full list of members
dot icon16/09/2003
Accounts made up to 2002-12-31
dot icon06/09/2003
New director appointed
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 icon27/05/2003
Director resigned
dot icon28/01/2003
Director's particulars changed
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon24/09/2002
Return made up to 24/08/02; 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 icon26/09/2001
Return made up to 24/08/01; full list of members
dot icon22/02/2001
New director appointed
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
Director resigned
dot icon14/02/2001
Secretary resigned;director resigned
dot icon14/02/2001
Director resigned
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon25/09/2000
Return made up to 24/08/00; full list of members
dot icon12/10/1999
Return made up to 24/08/99; full list of members
dot icon27/07/1999
Full accounts made up to 1998-12-31
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon02/10/1998
Return made up to 24/08/98; no change of members
dot icon25/09/1997
Return made up to 24/08/97; no change of members
dot icon08/06/1997
Accounts made up to 1996-12-31
dot icon28/04/1997
Certificate of change of name
dot icon23/09/1996
Return made up to 24/08/96; full list of members
dot icon23/09/1996
Director's particulars changed
dot icon28/06/1996
Accounts made up to 1995-12-31
dot icon22/09/1995
Return made up to 24/08/95; no change of members
dot icon19/07/1995
Accounts made up to 1994-12-31
dot icon19/07/1995
Resolutions
dot icon17/07/1995
New director appointed
dot icon17/07/1995
Director resigned
dot icon17/07/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Full accounts made up to 1993-12-31
dot icon12/10/1994
Return made up to 24/08/94; no change of members
dot icon03/05/1994
Director resigned
dot icon01/11/1993
Return made up to 24/08/93; full list of members
dot icon01/11/1993
Secretary's particulars changed
dot icon29/07/1993
Full accounts made up to 1992-12-31
dot icon26/02/1993
Director resigned
dot icon07/10/1992
Return made up to 24/08/92; no change of members
dot icon07/10/1992
Registered office changed on 07/10/92
dot icon21/08/1992
Full accounts made up to 1991-12-31
dot icon28/05/1992
Director resigned
dot icon28/05/1992
New director appointed
dot icon25/03/1992
New director appointed
dot icon16/03/1992
Director resigned
dot icon16/03/1992
Director resigned
dot icon16/03/1992
Director resigned
dot icon16/03/1992
Director resigned
dot icon06/03/1992
Certificate of change of name
dot icon06/03/1992
Certificate of change of name
dot icon12/09/1991
Return made up to 24/08/91; no change of members
dot icon12/08/1991
Full accounts made up to 1990-12-31
dot icon06/06/1991
Director resigned
dot icon31/05/1991
Full accounts made up to 1989-12-31
dot icon17/05/1991
Director resigned
dot icon10/04/1991
New director appointed
dot icon10/04/1991
Director resigned
dot icon18/02/1991
Particulars of mortgage/charge
dot icon18/02/1991
Particulars of mortgage/charge
dot icon18/02/1991
Particulars of mortgage/charge
dot icon23/11/1990
Certificate of change of name
dot icon23/11/1990
Certificate of change of name
dot icon09/10/1990
Return made up to 30/08/90; full list of members
dot icon04/10/1990
Director resigned
dot icon30/05/1990
Certificate of change of name
dot icon30/05/1990
Certificate of change of name
dot icon17/10/1989
Director resigned
dot icon03/10/1989
Return made up to 24/08/89; full list of members
dot icon21/06/1989
Accounts made up to 1988-12-31
dot icon20/02/1989
Memorandum and Articles of Association
dot icon20/02/1989
Resolutions
dot icon20/02/1989
Director resigned;new director appointed
dot icon07/10/1988
Return made up to 18/08/88; full list of members
dot icon27/05/1988
Accounts made up to 1987-12-31
dot icon13/11/1987
New director appointed
dot icon09/11/1987
New director appointed
dot icon01/11/1987
New director appointed
dot icon01/11/1987
New director appointed
dot icon22/09/1987
Return made up to 07/08/87; full list of members
dot icon04/06/1987
Accounts made up to 1986-12-31
dot icon17/09/1986
New director appointed
dot icon23/08/1986
Return made up to 09/05/86; full list of members
dot icon23/08/1986
Director resigned;new director appointed
dot icon15/08/1986
New director appointed
dot icon01/08/1986
Registered office changed on 01/08/86 from: dukes keep marsh lane southampton hants SO9 4GU
dot icon28/07/1986
New director appointed
dot icon21/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/07/1986
Registered office changed on 21/07/86 from: 79 pall mall london SW1Y 5EJ
dot icon01/07/1986
Certificate of change of name
dot icon25/06/1986
Accounts made up to 1985-12-31
dot icon28/11/1962
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2009
dot iconLast change occurred
30/11/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2009
dot iconNext account date
30/11/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A G SECRETARIAL LIMITED
Corporate Secretary
22/05/2007 - 31/10/2009
1337
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
01/11/2009 - Present
634
Ratcliffe, Peter Gervis
Director
05/02/2001 - 06/03/2008
12
Rumble, Colin Douglas
Director
11/03/2002 - 18/06/2003
8
Luff, Nicholas Lawrence
Director
05/02/2001 - 17/04/2003
49

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 FLEET MANAGEMENT LIMITED

P&O CRUISES FLEET MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 28/11/1962 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 FLEET MANAGEMENT LIMITED?

toggle

P&O CRUISES FLEET MANAGEMENT LIMITED is currently Dissolved. It was registered on 28/11/1962 and dissolved on 07/06/2011.

Where is P&O CRUISES FLEET MANAGEMENT LIMITED located?

toggle

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

What does P&O CRUISES FLEET MANAGEMENT LIMITED do?

toggle

P&O CRUISES FLEET MANAGEMENT LIMITED operates in the Other supporting water transport activities (63.22 - SIC 2003) sector.

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

toggle

The latest filing was on 07/06/2011: Final Gazette dissolved via voluntary strike-off.