About

Registered Number: 04429865
Date of Incorporation: 02/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (5 years and 9 months ago)
Registered Address: Ludbrook Cottage, Upper Raby Road, Neston, Wirral, CH64 7TZ,

 

Established in 2002, Walrus Yacht Sales Ltd are based in Neston in Wirral, it has a status of "Dissolved". The companies directors are listed as Makins, Sylvia Florence, Guerreiro, Henrique Jose Turrion Leite in the Companies House registry. We don't know the number of employees at Walrus Yacht Sales Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAKINS, Sylvia Florence 27 October 2005 - 1
GUERREIRO, Henrique Jose Turrion Leite 02 May 2002 27 October 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 21 March 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 19 May 2016
CH01 - Change of particulars for director 19 May 2016
CH03 - Change of particulars for secretary 19 May 2016
AA - Annual Accounts 10 February 2016
AD01 - Change of registered office address 01 February 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 20 January 2014
AD01 - Change of registered office address 12 July 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 16 May 2012
MG01 - Particulars of a mortgage or charge 25 January 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 20 September 2010
CH01 - Change of particulars for director 18 May 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2006
363s - Annual Return 12 May 2006
395 - Particulars of a mortgage or charge 21 March 2006
AA - Annual Accounts 13 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
363s - Annual Return 18 May 2005
395 - Particulars of a mortgage or charge 21 April 2005
395 - Particulars of a mortgage or charge 31 March 2005
395 - Particulars of a mortgage or charge 18 March 2005
395 - Particulars of a mortgage or charge 11 February 2005
395 - Particulars of a mortgage or charge 07 January 2005
395 - Particulars of a mortgage or charge 19 October 2004
AA - Annual Accounts 15 September 2004
395 - Particulars of a mortgage or charge 28 August 2004
395 - Particulars of a mortgage or charge 25 August 2004
395 - Particulars of a mortgage or charge 11 August 2004
395 - Particulars of a mortgage or charge 24 June 2004
363s - Annual Return 12 May 2004
395 - Particulars of a mortgage or charge 30 March 2004
395 - Particulars of a mortgage or charge 30 March 2004
395 - Particulars of a mortgage or charge 11 February 2004
AA - Annual Accounts 23 January 2004
395 - Particulars of a mortgage or charge 09 January 2004
395 - Particulars of a mortgage or charge 19 September 2003
395 - Particulars of a mortgage or charge 14 August 2003
363s - Annual Return 11 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
395 - Particulars of a mortgage or charge 10 August 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
287 - Change in situation or address of Registered Office 17 May 2002
NEWINC - New incorporation documents 02 May 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 January 2012 Outstanding

N/A

Marine mortgage 16 March 2006 Outstanding

N/A

Marine mortgage 08 April 2005 Fully Satisfied

N/A

Marine mortgage 22 March 2005 Fully Satisfied

N/A

Marine mortgage 09 March 2005 Fully Satisfied

N/A

Mortgage 03 February 2005 Fully Satisfied

N/A

Rent deposit deed 23 December 2004 Outstanding

N/A

Marine mortgage 15 October 2004 Fully Satisfied

N/A

Marine mortgage 24 August 2004 Fully Satisfied

N/A

Marine mortgage 13 August 2004 Fully Satisfied

N/A

Marine mortgage 06 August 2004 Fully Satisfied

N/A

Marine mortgage 18 June 2004 Fully Satisfied

N/A

Marine mortgage 26 March 2004 Fully Satisfied

N/A

Marine mortgage 26 March 2004 Fully Satisfied

N/A

Marine mortgage 05 February 2004 Fully Satisfied

N/A

Marine mortgage 05 January 2004 Fully Satisfied

N/A

Marine mortgage 09 September 2003 Fully Satisfied

N/A

Marine mortgage 12 August 2003 Fully Satisfied

N/A

Debenture 06 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.