Company NameSanta Cruz Tres Charters Limited
Company StatusDissolved
Company Number04197810
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)
Previous NameAugurship 200 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7122Rent water transport equipment
SIC 77341Renting and leasing of passenger water transport equipment

Directors

Director NameJohn Laithwaite
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2001(4 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 31 October 2006)
RoleCompany Director
Correspondence AddressLower Hall
Barkisland
Halifax
West Yorkshire
HX4 0AG
Director NameSusan Rosemary Laithwaite
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2001(4 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 31 October 2006)
RoleCompany Director
Correspondence AddressLower Hall
Barkisland
Halifax
West Yorkshire
HX4 0AG
Director NameMr George Stuart Wilkinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2001(4 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushfield Barn
Dairy Lane
Darley
North Yorkshire
HG3 2QP
Secretary NameRichard Henry Logan
NationalityBritish
StatusClosed
Appointed24 August 2001(4 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 31 October 2006)
RoleChartered Accountant
Correspondence AddressGreystones
Meadowcroft Draughton
Skipton
North Yorkshire
BD23 6EG
Director NameHFW Directors Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL
Secretary NameHFW Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL

Location

Registered AddressMeadowcroft Lane
Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2006Full accounts made up to 31 October 2005 (9 pages)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
17 May 2006Application for striking-off (1 page)
31 March 2006Particulars of mortgage/charge (9 pages)
26 August 2005Full accounts made up to 31 October 2004 (10 pages)
14 June 2005Return made up to 10/04/05; full list of members (7 pages)
2 September 2004Full accounts made up to 31 October 2003 (10 pages)
16 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 October 2003Full accounts made up to 31 October 2002 (11 pages)
27 May 2003Return made up to 10/04/03; full list of members (7 pages)
2 September 2002Full accounts made up to 31 October 2001 (10 pages)
18 June 2002Return made up to 10/04/02; full list of members (7 pages)
5 October 2001New director appointed (2 pages)
5 October 2001Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001Registered office changed on 05/10/01 from: marlow house lloyds avenue london EC3N 3AL (1 page)
5 October 2001New secretary appointed (2 pages)
24 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2001Incorporation (31 pages)