Company NameFiley Sea Shuttle Limited
Company StatusDissolved
Company Number04947978
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 October 2003(20 years, 6 months ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr David Houghton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address8 Belle Vue Crescent
Filey
North Yorkshire
YO14 9AD
Director NameMark Malley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(same day as company formation)
RoleBricklayer
Correspondence Address19 Grovehill Road
Filey
North Yorkshire
YO14 9NL
Director NameRonald Smith
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(same day as company formation)
RoleRetired
Correspondence Address1 Granville Road
Filey
North Yorkshire
YO14 9AL
Director NameGeoffrey Carline
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleMaster Baker
Correspondence AddressWhite Horse Cottage
Muston
Filey
North Yorkshire
YO14 0ET
Director NameMs Susan Joan Devitt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleHealth Visitor
Country of ResidenceEngland
Correspondence Address13a Queens Terrace
Filey
North Yorkshire
YO14 9LR
Secretary NameGeoffrey Carline
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleMaster Baker
Correspondence AddressWhite Horse Cottage
Muston
Filey
North Yorkshire
YO14 0ET
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressRoom 65 The Evron Centre
John Street
Filey
North Yorkshire
YO14 9DW
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishFiley
WardFiley
Built Up AreaFiley

Financials

Year2014
Cash£50
Current Liabilities£50

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 January 2007First Gazette notice for voluntary strike-off (1 page)
20 November 2006Application for striking-off (1 page)
1 February 2006Director resigned (1 page)
30 September 2005Secretary resigned;director resigned (1 page)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
24 November 2004Annual return made up to 30/10/04 (5 pages)
5 April 2004New director appointed (1 page)
3 March 2004Registered office changed on 03/03/04 from: 16 churchill way cardiff CF10 2DX (1 page)
26 February 2004New director appointed (1 page)
26 February 2004Director resigned (1 page)
26 February 2004New secretary appointed;new director appointed (1 page)
26 February 2004New director appointed (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004New director appointed (1 page)