Company NameYacht Charter Association Limited
Company StatusDissolved
Company Number00806075
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 May 1964(59 years, 11 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameRoger Kenneth Garnett
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(33 years, 1 month after company formation)
Appointment Duration9 years (closed 20 June 2006)
RoleCompany Director/Yacht Charter
Country of ResidenceEngland
Correspondence AddressLow Lands
The Street, Preston
Canterbury
Kent
CT3 1EB
Secretary NameCol Michael Charles Brown
NationalityBritish
StatusClosed
Appointed17 June 1997(33 years, 1 month after company formation)
Appointment Duration9 years (closed 20 June 2006)
RoleSecretary/Treasurer
Correspondence Address11 Saint Swithun Street
Winchester
Hampshire
SO23 9JP
Director NameNigel Anthony James
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(36 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 20 June 2006)
RoleYacht Charter Agent
Correspondence Address30 Enfield Road
Brentford
Middlesex
TW8 9PB
Director NameMr Eoin Cheinmagha Ashton-Johnson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 7 months after company formation)
Appointment Duration8 years (resigned 10 January 2000)
RoleCompany Director
Correspondence AddressGullivers Farm
East Orchard
Shaftesbury
Dorset
SP7 0LQ
Director NameMr Martin Guy Chambers
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 June 1997)
RoleSolicitor
Correspondence Address37 St Johns Road
Oakley
Basingstoke
Hampshire
RG23 7JP
Secretary NameMr Denis Ralph Howard
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1996)
RoleCompany Director
Correspondence Address60 Silverdale
New Milton
Hampshire
BH25 7DE
Secretary NameEdwin Thomas Hill
NationalityBritish
StatusResigned
Appointed31 January 1996(31 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressLa Mancha 6 Fishers
St Lawrence
Isle Of Wight
PO38 1UU
Director NameMr David John Harle
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(35 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 June 2000)
RoleYacht Manager
Country of ResidenceEngland
Correspondence Address2 Hound Manor
Hound Road Netley Abbey
Southampton
Hampshire
SO31 5FS

Location

Registered AddressMeadlake Place
Thorpe Lea Road
Egham
Surrey
TW20 8HE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£60,805
Gross Profit£4,773
Net Worth£24,987
Cash£132
Current Liabilities£11,667

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 March 2006First Gazette notice for voluntary strike-off (1 page)
24 January 2006Application for striking-off (1 page)
29 September 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
14 September 2005Annual return made up to 19/11/04 (4 pages)
20 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
30 December 2003Annual return made up to 19/11/03 (4 pages)
4 March 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
11 December 2002Annual return made up to 19/11/02 (4 pages)
24 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
12 December 2001Annual return made up to 19/11/01 (3 pages)
5 March 2001Full accounts made up to 30 September 2000 (11 pages)
21 December 2000Annual return made up to 19/11/00 (3 pages)
24 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
29 February 2000Full accounts made up to 30 September 1999 (11 pages)
23 February 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
20 December 1999Annual return made up to 19/11/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
27 September 1999Full accounts made up to 30 September 1998 (14 pages)
27 November 1998Annual return made up to 19/11/98
  • 363(287) ‐ Registered office changed on 27/11/98
(4 pages)
19 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
21 November 1997Annual return made up to 19/11/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New secretary appointed (2 pages)
13 July 1997Secretary resigned (1 page)
13 July 1997Director resigned (1 page)
10 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
2 December 1996Annual return made up to 19/11/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 March 1996New secretary appointed (2 pages)
2 March 1996Secretary resigned (1 page)
23 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
19 January 1996Annual return made up to 19/11/95 (4 pages)
24 July 1990Memorandum and Articles of Association (15 pages)
21 May 1964Incorporation (18 pages)