Company NamePrincess Cruises (1958) Limited
Company StatusDissolved
Company Number00613546
CategoryPrivate Limited Company
Incorporation Date23 October 1958(65 years, 6 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)
Previous NamesP&O Cruises (UK) Limited and Princess Cruises Limited

Business Activity

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

Directors

Director NameMr David Keith Dingle
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(44 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 28 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMansers
Nizels Lane
Hildenborough
Kent
TN11 8NX
Director NameMr David Edward Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(44 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 28 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBriar Hill
Goodworth Clatford
Andover
Hampshire
SP11 7QX
Secretary NameArnaldo Perez
NationalityAmerican
StatusClosed
Appointed30 March 2006(47 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 28 August 2007)
RoleExecutive/Attorney
Correspondence Address3655 N.W. 87 Avenue
Miami
Florida
33178
Director NameMr Robert Gwynn Hughes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(32 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 February 2001)
RoleBusiness Executive
Correspondence AddressHunters Lodge Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8PT
Director NameMr John Tyndale Marden
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(32 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 February 2001)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Rewlands Drive
Winchester
Hampshire
SO22 6PA
Director NameJohn Martyn Lloyd
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(32 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 January 1994)
RoleCompany Director
Correspondence Address1 Darefield Road
Weylea Farm Estate Burpham
Guildford
Surrey
GU4 7YY
Director NameLeigh Horsley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(32 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 February 2001)
RoleChartered Accountant
Correspondence Address57 Chantry Way
Billericay
Essex
CM11 2AP
Director NameMr Timothy Charles Harris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(32 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatfield Hall
Catfield
Great Yarmouth
Norfolk
NR29 5DB
Director NameMr David Keith Dingle
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(32 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 February 2001)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMansers
Nizels Lane
Hildenborough
Kent
TN11 8NX
Secretary NameLeigh Horsley
NationalityBritish
StatusResigned
Appointed24 August 1991(32 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 February 2001)
RoleCompany Director
Correspondence Address57 Chantry Way
Billericay
Essex
CM11 2AP
Director NameCapt Ian Gibb
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(33 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 November 1996)
RoleMaster Mariner
Correspondence Address6 Church Street
Great Bedwyn
Marlborough
Wiltshire
SN8 3PE
Director NameCapt Ian Tomkins
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(33 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 1993)
RoleMaster Mariner
Correspondence Address5 Oakwood
Bournemouth
Dorset
BH3 7EF
Director NameBrian MacDonald
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(33 years, 4 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 06 March 1992)
RoleBusiness Executive
Correspondence Address36 Burlington Gardens
Hadleigh
Essex
SS7 2JL
Director NameAlexander Charles Arkinstall
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(33 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 05 February 2001)
RoleBusiness Executive
Correspondence Address15 Calshot Court
Channel Way
Southampton
Hampshire
SO22 6PA
Director NameCommodore David Henry Hannah
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(33 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 January 1993)
RoleMaster Mariner Marine Director
Correspondence Address16 Manscombe Road
Torquay
Devon
TQ2 6SP
Director NameMichael John Oldfield
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(34 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 1995)
RoleBusiness Executive
Correspondence Address45 The Orchard
Virginia Water
Surrey
GU25 4DT
Director NameAndrew Neilson Kennedy
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(35 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 February 2001)
RoleBusiness Executive
Correspondence AddressWest Hill
Easton
Winchester
Hampshire
SO21 1ER
Director NameNeal Adrian Martin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(37 years, 3 months after company formation)
Appointment Duration5 years (resigned 05 February 2001)
RoleCompany Executive
Correspondence AddressBriars Mead
26 Rockery Close Dibden
Hythe
Hampshire
SO45 5HE
Director NameCarol (Louise) Marlow
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(40 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 2001)
RoleMd-Swan Hellenic
Correspondence Address22 St Stephens Court
The Avenue Ealing
London
W13 8HX
Director NameMr Peter Gervis Ratcliffe
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(41 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 February 2001)
RoleBusiness Executive
Correspondence Address47 Marlboro Lane
Bell Canyon
California
91307
United States
Director NameAnthony Howard Kaufman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2001(42 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 June 2003)
RoleCompany Director
Correspondence Address1 Hibberts Way
Gerrards Cross
Buckinghamshire
SL9 8UD
Director NameNicholas Lawrence Luff
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(42 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 April 2003)
RoleCompany Director
Correspondence Address30 Kings Avenue
Carshalton
Surrey
SM5 4NX
Director NameJames Patrick Atherton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(42 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 September 2001)
RoleAccountant
Correspondence Address31 Barons Court Road
London
W14 9DZ
Director NameMr Simon Marshall Pearce
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(42 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 June 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Avenue
Esher
Surrey
KT10 8HX
Secretary NameMr Simon Marshall Pearce
NationalityBritish
StatusResigned
Appointed05 February 2001(42 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 June 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Avenue
Esher
Surrey
KT10 8HX
Secretary NameChloe Ann Marshall
NationalityBritish
StatusResigned
Appointed18 June 2003(44 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 2006)
RoleCompany Director
Correspondence Address10 Chesholm Road
London
N16 0DR

Location

Registered AddressCarnival House
5 Gainsford Street
London
SE1 2NE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Current Liabilities£2,659,000

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
29 March 2007Application for striking-off (1 page)
4 October 2006Full accounts made up to 30 November 2005 (10 pages)
29 September 2006Return made up to 19/09/06; full list of members (2 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed (1 page)
28 December 2005Full accounts made up to 30 November 2004 (10 pages)
19 September 2005Return made up to 19/09/05; full list of members (3 pages)
7 December 2004Full accounts made up to 30 November 2003 (10 pages)
4 October 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Delivery ext'd 3 mth 30/11/04 (1 page)
7 October 2003Return made up to 19/09/03; full list of members (5 pages)
6 September 2003New director appointed (3 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New secretary appointed (2 pages)
20 August 2003Registered office changed on 20/08/03 from: 77 new oxford street london WC1A 1PP (1 page)
20 August 2003Secretary resigned;director resigned (1 page)
20 August 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
20 August 2003Director resigned (1 page)
23 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
27 May 2003Director resigned (1 page)
28 January 2003Director's particulars changed (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (12 pages)
24 September 2002Return made up to 24/08/02; full list of members (6 pages)
26 March 2002Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 September 2001Return made up to 24/08/01; full list of members (7 pages)
25 September 2001Director resigned (1 page)
20 July 2001New director appointed (3 pages)
14 February 2001Secretary resigned;director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (3 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001New secretary appointed;new director appointed (3 pages)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (3 pages)
14 February 2001Director resigned (1 page)
25 September 2000Return made up to 24/08/00; full list of members (9 pages)
20 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 April 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
12 October 1999Return made up to 24/08/99; full list of members (8 pages)
3 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
16 March 1999New director appointed (2 pages)
2 October 1998Return made up to 24/08/98; no change of members (6 pages)
23 June 1998Director's particulars changed (1 page)
29 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
25 September 1997Return made up to 24/08/97; no change of members (6 pages)
8 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
22 November 1996Director resigned (1 page)
23 September 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
18 February 1996New director appointed (2 pages)
22 September 1995Return made up to 24/08/95; no change of members (6 pages)
10 August 1995Director's particulars changed (2 pages)
10 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)