Company NameAzucarera Latina (UK) Limited
Company StatusDissolved
Company Number05293231
CategoryPrivate Limited Company
Incorporation Date22 November 2004(19 years, 5 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)
Previous NameSeaside Charter UK Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameCumberland Directors Limited (Corporation)
StatusClosed
Appointed23 November 2004(1 day after company formation)
Appointment Duration1 year, 10 months (closed 17 October 2006)
Correspondence AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameCumberland Secretaries Limited (Corporation)
StatusClosed
Appointed23 November 2004(1 day after company formation)
Appointment Duration1 year, 10 months (closed 17 October 2006)
Correspondence AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
Director NameGillian Roy
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(same day as company formation)
RoleTrust Manager
Correspondence AddressNorth Abbey House
Abbey Road Lane
Ballasalla
Isle Of Man
IM9 3DE
Secretary NameMr Christopher Stephen Smith
NationalityBritish
StatusResigned
Appointed22 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address8 Langdale Close
Lakeside Gardens
Onchan
Isle Of Man
IM3 2DD

Location

Registered AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
22 May 2006Application for striking-off (1 page)
21 February 2006Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
7 February 2006Company name changed seaside charter uk LIMITED\certificate issued on 07/02/06 (2 pages)
9 March 2005Director's particulars changed (1 page)
9 March 2005Secretary's particulars changed (1 page)
2 February 2005New secretary appointed (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
26 January 2005Registered office changed on 26/01/05 from: suite 3, cumberland house greenside lane bradford west yorkshire BD8 9TF (1 page)
22 November 2004Incorporation (13 pages)