Company NameVELA Nautica Limited
Company StatusDissolved
Company Number05686080
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 2 months ago)
Dissolution Date24 July 2007 (16 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameNicholas Peter Truelsen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(1 week, 3 days after company formation)
Appointment Duration1 year, 5 months (closed 24 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mallard Avenue
Leven
Beverley
North Humberside
HU17 5NA
Secretary NameEvelyn Ellis Garry
NationalityBritish
StatusClosed
Appointed03 February 2006(1 week, 3 days after company formation)
Appointment Duration1 year, 5 months (closed 24 July 2007)
RoleCompany Director
Correspondence Address8 Mallard Avenue
Leven
Beverley
North Humberside
HU17 5NA
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressLindsay House
15-17 Springfield Way Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
1 March 2007Application for striking-off (1 page)
23 February 2007Return made up to 24/01/07; full list of members (2 pages)
3 January 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Registered office changed on 16/02/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
16 February 2006New secretary appointed (2 pages)
24 January 2006Incorporation (14 pages)