About

Registered Number: 03824612
Date of Incorporation: 12/08/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2014 (9 years and 10 months ago)
Registered Address: OFFICIAL RECEIVER'S OFFICE, 1st Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire, AL1 3HR

 

Yachtowner Ltd was founded on 12 August 1999, it's status at Companies House is "Dissolved". The organisation has 2 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Mark Lee 10 October 2009 - 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Mark 12 August 1999 10 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2014
L64.07 - Release of Official Receiver 14 May 2014
AD01 - Change of registered office address 19 February 2014
COCOMP - Order to wind up 25 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AP01 - Appointment of director 03 November 2009
AR01 - Annual Return 03 November 2009
AP01 - Appointment of director 22 October 2009
TM01 - Termination of appointment of director 22 October 2009
AP01 - Appointment of director 22 October 2009
TM02 - Termination of appointment of secretary 22 October 2009
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 04 May 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
363a - Annual Return 28 September 2006
225 - Change of Accounting Reference Date 05 December 2005
363s - Annual Return 10 November 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 04 July 2003
AA - Annual Accounts 27 October 2002
395 - Particulars of a mortgage or charge 24 October 2002
363s - Annual Return 10 October 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 03 October 2000
395 - Particulars of a mortgage or charge 11 April 2000
RESOLUTIONS - N/A 12 January 2000
395 - Particulars of a mortgage or charge 05 January 2000
MEM/ARTS - N/A 24 December 1999
287 - Change in situation or address of Registered Office 14 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
NEWINC - New incorporation documents 12 August 1999

Mortgages & Charges

Description Date Status Charge by
Marine mortgage form ROS25 to secure account current 17 October 2002 Outstanding

N/A

Marine mortgage 24 March 2000 Outstanding

N/A

Marine mortgage 18 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.