SPIRIT OF MERSEYSIDE TRUST(THE)

Register to unlock more data on OkredoRegister

SPIRIT OF MERSEYSIDE TRUST(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01644067

Incorporation date

15/06/1982

Size

Dormant

Contacts

Registered address

Registered address

C/O THE PRINCES TRUST, 18 Park Square East, London NW1 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1982)
dot icon07/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon17/09/2012
First Gazette notice for voluntary strike-off
dot icon06/09/2012
Application to strike the company off the register
dot icon04/04/2012
Termination of appointment of Michael Anthony Mercieca as a director on 2012-03-31
dot icon25/03/2012
Annual return made up to 2012-03-14 no member list
dot icon02/11/2011
Registered office address changed from 207 Waterloo Road London SE1 8XD on 2011-11-03
dot icon02/11/2011
Termination of appointment of Elizabeth Margaret Crossley as a director on 2011-10-31
dot icon18/10/2011
Accounts for a dormant company made up to 2011-06-30
dot icon08/05/2011
Appointment of Mr William David Eccles as a director
dot icon04/05/2011
Appointment of Mr Michael Anthony Mercieca as a director
dot icon13/04/2011
Termination of appointment of Michael Groves as a director
dot icon21/03/2011
Annual return made up to 2011-03-14 no member list
dot icon21/03/2011
Secretary's details changed for Mr John Cromar Anderson on 2011-03-21
dot icon08/12/2010
Accounts for a dormant company made up to 2010-06-30
dot icon14/03/2010
Annual return made up to 2010-03-14 no member list
dot icon14/03/2010
Director's details changed for Ms Elizabeth Margaret Crossley on 2010-01-01
dot icon06/12/2009
Accounts for a dormant company made up to 2009-06-30
dot icon15/04/2009
Director appointed ms elizabeth margaret crossley
dot icon01/04/2009
Appointment Terminated Director anthony beevor
dot icon15/03/2009
Annual return made up to 14/03/09
dot icon12/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon13/05/2008
Appointment Terminated Director nigel haynes
dot icon26/03/2008
Annual return made up to 14/03/08
dot icon26/10/2007
Accounts made up to 2007-06-30
dot icon14/03/2007
Annual return made up to 14/03/07
dot icon13/12/2006
Accounts made up to 2006-06-30
dot icon05/12/2006
New director appointed
dot icon30/11/2006
New secretary appointed
dot icon30/11/2006
Secretary resigned
dot icon01/11/2006
Director resigned
dot icon11/04/2006
Annual return made up to 14/03/06
dot icon08/02/2006
Accounts made up to 2005-06-30
dot icon26/04/2005
Accounts made up to 2004-06-30
dot icon03/04/2005
Annual return made up to 14/03/05
dot icon04/05/2004
Accounts made up to 2003-06-30
dot icon05/04/2004
Annual return made up to 14/03/04
dot icon11/05/2003
Annual return made up to 14/03/03
dot icon07/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon21/10/2002
Resolutions
dot icon07/04/2002
Annual return made up to 14/03/02
dot icon07/04/2002
Director's particulars changed
dot icon03/10/2001
Accounts made up to 2001-06-30
dot icon12/03/2001
Annual return made up to 14/03/01
dot icon12/03/2001
Director's particulars changed
dot icon26/12/2000
Full accounts made up to 2000-06-30
dot icon23/10/2000
Resolutions
dot icon19/03/2000
Annual return made up to 14/03/00
dot icon19/03/2000
Director's particulars changed
dot icon14/11/1999
Director resigned
dot icon25/10/1999
New secretary appointed
dot icon25/10/1999
Secretary resigned
dot icon13/10/1999
Full accounts made up to 1999-06-30
dot icon05/09/1999
Director resigned
dot icon23/03/1999
Annual return made up to 14/03/99
dot icon15/03/1999
Full accounts made up to 1998-06-30
dot icon11/10/1998
Registered office changed on 12/10/98 from: 1 westminster bridge road london SE1 7PL
dot icon30/04/1998
Annual return made up to 14/03/98
dot icon22/12/1997
Full accounts made up to 1997-06-30
dot icon01/04/1997
Annual return made up to 14/03/97
dot icon25/11/1996
New secretary appointed
dot icon24/11/1996
Full accounts made up to 1996-06-30
dot icon04/11/1996
Secretary resigned
dot icon06/10/1996
Director resigned
dot icon24/03/1996
Annual return made up to 14/03/96
dot icon27/02/1996
Full accounts made up to 1995-06-30
dot icon05/10/1995
Director resigned
dot icon26/03/1995
Full accounts made up to 1994-06-30
dot icon26/03/1995
Annual return made up to 14/03/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Registered office changed on 30/06/94 from: 5 westminster bridge road london SE1 7XW
dot icon11/04/1994
Auditor's resignation
dot icon27/03/1994
Annual return made up to 14/03/94
dot icon30/01/1994
New director appointed
dot icon04/01/1994
Full accounts made up to 1993-06-30
dot icon28/09/1993
Director resigned
dot icon21/04/1993
Full accounts made up to 1992-06-30
dot icon14/04/1993
Annual return made up to 14/03/93
dot icon21/10/1992
Director resigned
dot icon13/08/1992
Registered office changed on 14/08/92 from: 202 lambeth road london SE1 7JW
dot icon19/07/1992
Director resigned
dot icon19/07/1992
Secretary's particulars changed
dot icon25/05/1992
Full accounts made up to 1991-06-30
dot icon14/05/1992
Director resigned
dot icon26/03/1992
Annual return made up to 14/03/92
dot icon02/03/1992
New director appointed
dot icon01/08/1991
New director appointed
dot icon18/07/1991
New director appointed
dot icon10/07/1991
New director appointed
dot icon15/06/1991
Full accounts made up to 1990-06-30
dot icon15/06/1991
Annual return made up to 14/03/91
dot icon15/05/1991
Secretary resigned;new secretary appointed
dot icon19/12/1990
Secretary resigned
dot icon25/07/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon09/07/1990
Director resigned
dot icon19/03/1990
Director resigned
dot icon19/03/1990
Annual return made up to 14/03/90
dot icon21/01/1990
Full accounts made up to 1989-06-30
dot icon23/05/1989
New secretary appointed
dot icon23/05/1989
New director appointed
dot icon23/05/1989
New director appointed
dot icon23/05/1989
New director appointed
dot icon23/05/1989
New director appointed
dot icon23/05/1989
New director appointed
dot icon03/05/1989
Registered office changed on 04/05/89 from: queens builing 5/7 james street liverpool L2 7XB
dot icon15/03/1989
Director resigned
dot icon15/03/1989
Full accounts made up to 1988-06-30
dot icon15/03/1989
Annual return made up to 01/03/89
dot icon17/01/1989
Registered office changed on 18/01/89 from: 17 harrington st liverpool L2 9QA
dot icon17/01/1989
Director resigned
dot icon29/03/1988
Director resigned
dot icon29/03/1988
Full accounts made up to 1987-06-30
dot icon29/03/1988
Annual return made up to 21/03/88
dot icon21/07/1987
New director appointed
dot icon09/03/1987
New director appointed
dot icon18/02/1987
Full accounts made up to 1986-06-30
dot icon18/02/1987
Annual return made up to 31/01/87
dot icon09/07/1986
Full accounts made up to 1985-06-30
dot icon23/06/1986
Director resigned
dot icon13/06/1986
Annual return made up to 31/12/85
dot icon15/06/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mercieca, Michael Anthony
Director
29/04/2011 - 31/03/2012
14
Anderson, John Cromar
Secretary
30/11/2006 - Present
8
Smeed, Geoffrey Stanford Hugh
Secretary
01/11/1996 - 22/09/1999
3
Stewart, Alasdair Duncan
Director
19/02/1992 - 22/09/1993
2
Beevor, Anthony Romer
Director
26/06/1991 - 31/03/2009
9

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 SPIRIT OF MERSEYSIDE TRUST(THE)

SPIRIT OF MERSEYSIDE TRUST(THE) is an(a) Dissolved company incorporated on 15/06/1982 with the registered office located at C/O THE PRINCES TRUST, 18 Park Square East, London NW1 4LH. There are currently 2 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 SPIRIT OF MERSEYSIDE TRUST(THE)?

toggle

SPIRIT OF MERSEYSIDE TRUST(THE) is currently Dissolved. It was registered on 15/06/1982 and dissolved on 07/01/2013.

Where is SPIRIT OF MERSEYSIDE TRUST(THE) located?

toggle

SPIRIT OF MERSEYSIDE TRUST(THE) is registered at C/O THE PRINCES TRUST, 18 Park Square East, London NW1 4LH.

What does SPIRIT OF MERSEYSIDE TRUST(THE) do?

toggle

SPIRIT OF MERSEYSIDE TRUST(THE) operates in the Sea and coastal passenger water transport (50.10 - SIC 2007) sector.

What is the latest filing for SPIRIT OF MERSEYSIDE TRUST(THE)?

toggle

The latest filing was on 07/01/2013: Final Gazette dissolved via voluntary strike-off.