Company NameStarship Voyages Limited
Company StatusDissolved
Company Number02826776
CategoryPrivate Limited Company
Incorporation Date14 June 1993(30 years, 10 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCarol Elizabeth MacDonald
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Maple Road
Grays
Essex
RM17 6LB
Director NameArthur Hodgkinson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(9 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 09 July 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address45 Maple Road
Grays
Essex
RM17 6LB
Secretary NameCarol Elizabeth MacDonald
NationalityBritish
StatusClosed
Appointed01 August 2002(9 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 09 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Maple Road
Grays
Essex
RM17 6LB
Director NameSandra Rosetta Jeffery
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(same day as company formation)
RoleAccountant
Correspondence Address5 Plough Rise
Upminster
Essex
RM14 1XR
Secretary NameSandra Rosetta Jeffery
NationalityBritish
StatusResigned
Appointed14 June 1993(same day as company formation)
RoleAccountant
Correspondence Address5 Plough Rise
Upminster
Essex
RM14 1XR
Director NameKay Milton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(1 year, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2002)
RoleSecretary
Correspondence Address45 Maple Road
Grays
Essex
RM17 6LB
Secretary NameKay Milton
NationalityBritish
StatusResigned
Appointed24 January 1995(1 year, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2002)
RoleSecretary
Correspondence Address45 Maple Road
Grays
Essex
RM17 6LB

Location

Registered Address45 Maple Road
Grays
Essex
RM17 6LB
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays

Shareholders

1 at £1Arthur Hodgkinson
50.00%
Ordinary
1 at £1Carol Macdonald
50.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 2
(5 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 2
(5 pages)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013Application to strike the company off the register (3 pages)
19 March 2013Application to strike the company off the register (3 pages)
12 March 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
12 March 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
22 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
11 March 2012Accounts for a dormant company made up to 31 July 2011 (7 pages)
11 March 2012Accounts for a dormant company made up to 31 July 2011 (7 pages)
27 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
11 May 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
21 June 2010Director's details changed for Carol Elizabeth Macdonald on 1 November 2009 (2 pages)
21 June 2010Director's details changed for Arthur Hodgkinson on 1 November 2009 (2 pages)
21 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Carol Elizabeth Macdonald on 1 November 2009 (2 pages)
21 June 2010Director's details changed for Arthur Hodgkinson on 1 November 2009 (2 pages)
21 June 2010Director's details changed for Carol Elizabeth Macdonald on 1 November 2009 (2 pages)
21 June 2010Director's details changed for Arthur Hodgkinson on 1 November 2009 (2 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
18 June 2009Return made up to 14/06/09; full list of members (4 pages)
18 June 2009Return made up to 14/06/09; full list of members (4 pages)
11 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
11 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
20 June 2008Return made up to 14/06/08; full list of members (4 pages)
20 June 2008Return made up to 14/06/08; full list of members (4 pages)
13 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
13 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
20 June 2007Return made up to 14/06/07; full list of members (2 pages)
20 June 2007Return made up to 14/06/07; full list of members (2 pages)
30 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
30 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
26 June 2006Return made up to 14/06/06; full list of members (7 pages)
26 June 2006Return made up to 14/06/06; full list of members (7 pages)
4 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
4 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
13 July 2005Return made up to 14/06/05; full list of members (7 pages)
13 July 2005Return made up to 14/06/05; full list of members (7 pages)
24 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
24 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
15 July 2004Return made up to 14/06/04; full list of members (8 pages)
15 July 2004Return made up to 14/06/04; full list of members (8 pages)
21 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
21 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
12 July 2003New director appointed (2 pages)
12 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 July 2003New secretary appointed (2 pages)
12 July 2003New secretary appointed (2 pages)
12 July 2003Return made up to 14/06/03; full list of members (7 pages)
12 July 2003New director appointed (2 pages)
31 May 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
31 May 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
15 July 2002Return made up to 14/06/02; full list of members (7 pages)
15 July 2002Return made up to 14/06/02; full list of members (7 pages)
20 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
20 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
20 June 2001Return made up to 14/06/01; full list of members (6 pages)
20 June 2001Return made up to 14/06/01; full list of members (6 pages)
6 June 2001Full accounts made up to 31 July 2000 (7 pages)
6 June 2001Full accounts made up to 31 July 2000 (7 pages)
22 June 2000Return made up to 14/06/00; full list of members (6 pages)
22 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2000Registered office changed on 09/02/00 from: 74 peartree close south ockendon essex RM15 6PR (1 page)
9 February 2000Registered office changed on 09/02/00 from: 74 peartree close south ockendon essex RM15 6PR (1 page)
19 October 1999Full accounts made up to 31 July 1999 (7 pages)
19 October 1999Full accounts made up to 31 July 1999 (7 pages)
4 July 1999Return made up to 14/06/99; no change of members (4 pages)
4 July 1999Return made up to 14/06/99; no change of members (4 pages)
2 September 1998Full accounts made up to 31 July 1998 (7 pages)
2 September 1998Full accounts made up to 31 July 1998 (7 pages)
30 July 1998Return made up to 14/06/98; full list of members (6 pages)
30 July 1998Return made up to 14/06/98; full list of members (6 pages)
2 April 1998Full accounts made up to 31 July 1997 (7 pages)
2 April 1998Full accounts made up to 31 July 1997 (7 pages)
2 July 1997Return made up to 14/06/97; no change of members (4 pages)
2 July 1997Return made up to 14/06/97; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
26 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
9 July 1996Return made up to 14/06/96; no change of members (4 pages)
9 July 1996Return made up to 14/06/96; no change of members (4 pages)
26 April 1996Full accounts made up to 31 July 1995 (7 pages)
26 April 1996Full accounts made up to 31 July 1995 (7 pages)
3 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
3 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)