Company NameMaritime Piracy Humanitarian Response Programme
Company StatusDissolved
Company Number08062962
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 May 2012(11 years, 11 months ago)
Dissolution Date16 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Brenton Hinchliffe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleSecretary General Trade Assoc
Country of ResidenceEngland
Correspondence AddressInternational Chamber Of Shipping 38 St. Mary Axe
London
EC3A 8BH
Director NamePottengal Krishnan Mukundan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCinnabar Wharf 26 Wapping High Street
London
E1W 1NG
Director NameDr Peter Michael Swift
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 10 South Parade
Leeds
LS1 5QS
Director NameJon Peter Whitlow
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleTrade Union Officer
Country of ResidenceUnited Kingdom
Correspondence AddressItf House 49-60 Borough Road
London
SE1 1DR
Director NameSimon Dudley Clapham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 16 December 2016)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence AddressPlantation Place South 5th Floor 60 Great Tower St
London
EC3R 5AZ
Director NameCapt William Carlton McKnight
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 16 December 2016)
RoleMaritime Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Cottage Denne Park
Horsham
West Sussex
RH13 0AX

Location

Registered AddressThird Floor
10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£486,748
Cash£5,000
Current Liabilities£38,125

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

16 December 2016Final Gazette dissolved following liquidation (1 page)
16 December 2016Final Gazette dissolved following liquidation (1 page)
16 September 2016Return of final meeting in a members' voluntary winding up (13 pages)
16 September 2016Return of final meeting in a members' voluntary winding up (13 pages)
7 June 2016Registered office address changed from Suffolk House George Street Croydon CR0 1PE to C/O Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 7 June 2016 (2 pages)
7 June 2016Registered office address changed from Suffolk House George Street Croydon CR0 1PE to C/O Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 7 June 2016 (2 pages)
3 June 2016Declaration of solvency (3 pages)
3 June 2016Declaration of solvency (3 pages)
3 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-17
(1 page)
3 June 2016Appointment of a voluntary liquidator (1 page)
3 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-17
(1 page)
3 June 2016Appointment of a voluntary liquidator (1 page)
2 January 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
2 January 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
10 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
10 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
29 June 2015Director's details changed for Dr Peter Michael Swift on 1 May 2015 (2 pages)
29 June 2015Director's details changed for Dr Peter Michael Swift on 1 May 2015 (2 pages)
29 June 2015Director's details changed for Dr Peter Michael Swift on 1 May 2015 (2 pages)
29 June 2015Director's details changed for Dr Peter Michael Swift on 1 May 2015 (2 pages)
29 June 2015Director's details changed for Dr Peter Michael Swift on 1 May 2015 (2 pages)
29 June 2015Director's details changed for Dr Peter Michael Swift on 1 May 2015 (2 pages)
13 May 2015Annual return made up to 9 May 2015 no member list (7 pages)
13 May 2015Annual return made up to 9 May 2015 no member list (7 pages)
13 May 2015Annual return made up to 9 May 2015 no member list (7 pages)
5 November 2014Registered office address changed from 10 Th Floor Cygnet House 12-14 Sydenham Road Croydon CR0 2EE to Suffolk House George Street Croydon CR0 1PE on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 10 Th Floor Cygnet House 12-14 Sydenham Road Croydon CR0 2EE to Suffolk House George Street Croydon CR0 1PE on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 10 Th Floor Cygnet House 12-14 Sydenham Road Croydon CR0 2EE to Suffolk House George Street Croydon CR0 1PE on 5 November 2014 (1 page)
25 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
25 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
13 May 2014Annual return made up to 9 May 2014 no member list (7 pages)
13 May 2014Annual return made up to 9 May 2014 no member list (7 pages)
13 May 2014Annual return made up to 9 May 2014 no member list (7 pages)
12 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
12 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
26 July 2013Appointment of Simon Dudley Clapham as a director (3 pages)
26 July 2013Appointment of Simon Dudley Clapham as a director (3 pages)
26 July 2013Appointment of Captain William Carlton Mcknight as a director (3 pages)
26 July 2013Appointment of Captain William Carlton Mcknight as a director (3 pages)
22 July 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
22 July 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
13 May 2013Annual return made up to 9 May 2013 no member list (5 pages)
13 May 2013Annual return made up to 9 May 2013 no member list (5 pages)
13 May 2013Annual return made up to 9 May 2013 no member list (5 pages)
9 May 2012Incorporation (41 pages)
9 May 2012Incorporation (41 pages)