THE CUTTY SARK TRUST

Register to unlock more data on OkredoRegister

THE CUTTY SARK TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00512170

Incorporation date

09/10/1952

Size

Group

Contacts

Registered address

Registered address

Clipper Ship Cutty Sark, King William Walk, Greenwich, London SE10 9HTCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1952)
dot icon09/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon24/05/2016
First Gazette notice for voluntary strike-off
dot icon12/05/2016
Application to strike the company off the register
dot icon14/01/2016
Group of companies' accounts made up to 2015-07-31
dot icon18/12/2015
Previous accounting period extended from 2015-03-31 to 2015-07-31
dot icon21/09/2015
Termination of appointment of Michael John Edwards as a director on 2015-07-31
dot icon24/08/2015
Notice of removal of restriction on the company's articles
dot icon24/08/2015
Resolutions
dot icon03/08/2015
Termination of appointment of David Treharne Morgan as a director on 2015-08-01
dot icon03/08/2015
Termination of appointment of Christopher John Roberts as a director on 2015-08-01
dot icon03/08/2015
Termination of appointment of Robin Knox-Johnston as a director on 2015-08-01
dot icon03/08/2015
Termination of appointment of Nicholas Edmiston as a director on 2015-08-01
dot icon03/08/2015
Termination of appointment of Maldwin Andrew Cyril Drummond as a director on 2015-08-01
dot icon03/08/2015
Termination of appointment of John Huxley Fordyce Anderson as a director on 2015-08-01
dot icon14/07/2015
Annual return made up to 2015-06-26 no member list
dot icon24/04/2015
Memorandum and Articles of Association
dot icon02/04/2015
Resolutions
dot icon28/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon31/10/2014
Termination of appointment of Richard Mervyn Doughty as a secretary on 2014-10-06
dot icon22/07/2014
Annual return made up to 2014-06-26 no member list
dot icon23/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon17/07/2013
Statement of company's objects
dot icon17/07/2013
Memorandum and Articles of Association
dot icon17/07/2013
Resolutions
dot icon10/07/2013
Auditor's resignation
dot icon09/07/2013
Annual return made up to 2013-06-26 no member list
dot icon14/05/2013
Registered office address changed from 2 Greenwich Church Street Greenwich London SE10 9BG on 2013-05-14
dot icon07/05/2013
Appointment of Mr John Huxley Fordyce Anderson as a director
dot icon14/03/2013
Full accounts made up to 2012-03-31
dot icon15/02/2013
Termination of appointment of Birgitta Bostrom as a director
dot icon11/02/2013
Termination of appointment of Peter Albertini as a director
dot icon11/02/2013
Termination of appointment of Nicole Dembinski as a director
dot icon11/09/2012
Annual return made up to 2012-06-26 no member list
dot icon21/12/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon29/06/2011
Annual return made up to 2011-06-26 no member list
dot icon21/06/2011
Appointment of Sir Robin Knox-Johnston as a director
dot icon03/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-06-26 no member list
dot icon19/07/2010
Director's details changed for Maldwin Andrew Cyril Drummond on 2009-10-02
dot icon19/07/2010
Director's details changed for Nicholas Edmiston on 2009-10-02
dot icon10/05/2010
Termination of appointment of Christopher Livett as a director
dot icon19/12/2009
Appointment of Birgitta Bostrom as a director
dot icon19/12/2009
Appointment of Andrew Charles Neill as a director
dot icon19/12/2009
Appointment of Nicole Dembinski as a director
dot icon19/12/2009
Appointment of Christopher John Roberts as a director
dot icon25/11/2009
Appointment of Lord Jeffrey Maurice Sterling of Plaistow as a director
dot icon27/10/2009
Appointment of Mr William Thomas Edgerley as a director
dot icon20/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon08/10/2009
Annual return made up to 2009-06-26 no member list
dot icon24/09/2009
Director appointed michael john edwards
dot icon13/03/2009
Appointment terminated director david hudd
dot icon13/03/2009
Appointment terminated director richard liddell
dot icon27/02/2009
Appointment terminated director john duncan
dot icon27/02/2009
Appointment terminated director alexander hamilton
dot icon01/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon18/08/2008
Annual return made up to 26/06/08
dot icon30/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon05/09/2007
New director appointed
dot icon19/07/2007
Annual return made up to 26/06/07
dot icon15/01/2007
Director resigned
dot icon27/11/2006
New director appointed
dot icon26/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon19/07/2006
Annual return made up to 26/06/06
dot icon27/07/2005
Annual return made up to 26/06/05
dot icon20/07/2005
Full accounts made up to 2004-12-31
dot icon08/07/2004
Annual return made up to 26/06/04
dot icon08/05/2004
Full accounts made up to 2003-12-31
dot icon23/07/2003
Full accounts made up to 2002-12-31
dot icon07/07/2003
Annual return made up to 26/06/03
dot icon21/05/2003
New director appointed
dot icon20/05/2003
New director appointed
dot icon04/07/2002
Annual return made up to 26/06/02
dot icon16/06/2002
Full accounts made up to 2001-12-31
dot icon15/11/2001
Secretary resigned
dot icon15/11/2001
New secretary appointed
dot icon18/09/2001
Director resigned
dot icon05/07/2001
Annual return made up to 26/06/01
dot icon03/07/2001
Director resigned
dot icon26/04/2001
Full accounts made up to 2000-12-31
dot icon07/12/2000
New director appointed
dot icon21/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon14/07/2000
Director resigned
dot icon14/07/2000
Director resigned
dot icon14/07/2000
Director resigned
dot icon14/07/2000
Director resigned
dot icon14/07/2000
Annual return made up to 26/06/00
dot icon18/04/2000
Certificate of change of name
dot icon14/04/2000
Resolutions
dot icon27/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon14/07/1999
Annual return made up to 26/06/99
dot icon08/04/1999
Director resigned
dot icon29/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon03/09/1998
Director resigned
dot icon24/07/1998
Annual return made up to 26/06/98
dot icon03/03/1998
New director appointed
dot icon21/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon14/07/1997
Annual return made up to 26/06/97
dot icon17/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon12/07/1996
Annual return made up to 26/06/96
dot icon13/05/1996
New director appointed
dot icon13/05/1996
New secretary appointed
dot icon13/05/1996
Secretary resigned
dot icon22/04/1996
New director appointed
dot icon22/04/1996
Director resigned
dot icon11/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon27/09/1995
Director resigned
dot icon18/09/1995
Director resigned
dot icon30/06/1995
Annual return made up to 26/06/95
dot icon05/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Accounts for a dormant company made up to 1993-12-31
dot icon06/08/1994
Director resigned
dot icon06/08/1994
New director appointed
dot icon06/08/1994
New director appointed
dot icon06/08/1994
Annual return made up to 11/07/94
dot icon27/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon29/06/1993
Annual return made up to 11/07/93
dot icon06/07/1992
Annual return made up to 11/07/92
dot icon10/06/1992
Accounts for a dormant company made up to 1991-12-31
dot icon13/12/1991
Resolutions
dot icon13/12/1991
Resolutions
dot icon13/12/1991
Resolutions
dot icon21/10/1991
Accounts for a dormant company made up to 1990-12-31
dot icon14/08/1991
Annual return made up to 11/07/91
dot icon09/11/1990
Resolutions
dot icon09/11/1990
Annual return made up to 02/10/90
dot icon30/08/1990
Full accounts made up to 1989-12-31
dot icon04/01/1990
Annual return made up to 11/07/89
dot icon14/08/1989
Full accounts made up to 1988-12-31
dot icon23/02/1989
Annual return made up to 13/07/88
dot icon25/07/1988
Full accounts made up to 1987-12-31
dot icon15/03/1988
Annual return made up to 14/07/87
dot icon21/09/1987
Full accounts made up to 1986-12-31
dot icon09/03/1987
Annual return made up to 15/07/86
dot icon10/09/1986
Return made up to 09/07/85; full list of members
dot icon29/08/1986
Full accounts made up to 1985-12-31
dot icon22/12/1960
Miscellaneous
dot icon16/05/1955
Certificate of change of name
dot icon09/10/1952
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2015
dot iconLast change occurred
31/07/2015

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2015
dot iconNext account date
31/07/2016
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dembinski, Nicole
Director
10/12/2009 - 05/02/2013
-
Anderson, John Huxley Fordyce
Director
21/03/2013 - 01/08/2015
12
Oswald, John Julian Robertson, Admiral Of The Fleet Sir
Director
18/05/1993 - 19/06/2000
10
Duncan, John Niven
Director
14/11/1989 - 10/02/2009
24
Leahy, John Henry Gladstone, Sir
Director
14/11/1989 - 22/09/1995
5

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 THE CUTTY SARK TRUST

THE CUTTY SARK TRUST is an(a) Dissolved company incorporated on 09/10/1952 with the registered office located at Clipper Ship Cutty Sark, King William Walk, Greenwich, London SE10 9HT. There are currently 3 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 THE CUTTY SARK TRUST?

toggle

THE CUTTY SARK TRUST is currently Dissolved. It was registered on 09/10/1952 and dissolved on 09/08/2016.

Where is THE CUTTY SARK TRUST located?

toggle

THE CUTTY SARK TRUST is registered at Clipper Ship Cutty Sark, King William Walk, Greenwich, London SE10 9HT.

What does THE CUTTY SARK TRUST do?

toggle

THE CUTTY SARK TRUST operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for THE CUTTY SARK TRUST?

toggle

The latest filing was on 09/08/2016: Final Gazette dissolved via voluntary strike-off.