About

Registered Number: 04169355
Date of Incorporation: 27/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (8 years and 9 months ago)
Registered Address: 48 King Street, Kings Lynn, Norfolk, PE30 1HE

 

Founded in 2001, Yacht Charter Ltd has its registered office in Norfolk, it has a status of "Dissolved". The companies directors are listed as Saunders, Dawn, Houghton, Richard Mark, Houghton, Hemrajee in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUGHTON, Richard Mark 27 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, Dawn 01 April 2004 - 1
HOUGHTON, Hemrajee 27 February 2001 01 April 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
DS01 - Striking off application by a company 18 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 27 February 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 04 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 07 March 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 28 January 2005
287 - Change in situation or address of Registered Office 09 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 25 March 2003
AA - Annual Accounts 20 December 2002
225 - Change of Accounting Reference Date 02 September 2002
363s - Annual Return 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
NEWINC - New incorporation documents 27 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.