Company NameRamsgate Marina Cruising Club Limited
DirectorsAnthony Baldwin and Paul Bernard Baldwin
Company StatusDissolved
Company Number01568050
CategoryPrivate Limited Company
Incorporation Date15 June 1981(42 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Anthony Baldwin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleBarman
Correspondence Address57 Boundary Road
Ramsgate
Kent
CT11 7NG
Director NameMr Paul Bernard Baldwin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleBarman
Correspondence Address18 Abbots Hill
Ramsgate
Secretary NameMrs Lorraine Emily Baldwin
NationalityBritish
StatusCurrent
Appointed20 February 1993(11 years, 8 months after company formation)
Appointment Duration31 years, 2 months
RoleHotelier
Correspondence Address14 Fairfield Park
Fairfield Road
Broadstair
Kent
Director NameMr Bernard William Baldwin
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 1992)
RoleHotelier
Correspondence Address14 Fairfield Park
Broadstairs
Kent
CT10 2JT
Secretary NameMr Anthony Baldwin
NationalityBritish
StatusResigned
Appointed10 May 1991(9 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 February 1993)
RoleCompany Director
Correspondence Address57 Boundary Road
Ramsgate
Kent
CT11 7NG

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£383,839
Gross Profit£196,679
Net Worth-£8,058
Cash£3,266
Current Liabilities£148,230

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 June 2007Dissolved (1 page)
15 March 2007Return of final meeting in a creditors' voluntary winding up (5 pages)
15 March 2007Liquidators statement of receipts and payments (5 pages)
19 February 2007S/S cert release of liquidator (1 page)
1 February 2007Liquidators statement of receipts and payments (5 pages)
12 January 2007C/O replacement of liquidator (14 pages)
12 January 2007Resignation of a liquidator (1 page)
28 July 2006Liquidators statement of receipts and payments (5 pages)
30 January 2006Liquidators statement of receipts and payments (5 pages)
14 October 2005Resignation of a liquidator (1 page)
14 October 2005C/O replacement of liquidator (31 pages)
5 October 2005Appointment of a voluntary liquidator (1 page)
21 September 2005S/S release of liquidator (1 page)
2 August 2005Liquidators statement of receipts and payments (5 pages)
25 January 2005Liquidators statement of receipts and payments (5 pages)
23 July 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Liquidators statement of receipts and payments (5 pages)
12 August 2003Liquidators statement of receipts and payments (5 pages)
23 May 2003Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page)
23 January 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Liquidators statement of receipts and payments (5 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
22 August 2001Liquidators statement of receipts and payments (5 pages)
8 February 2001Liquidators statement of receipts and payments (5 pages)
27 January 2000Registered office changed on 27/01/00 from: "royal oak" harbour parade ramsgate kent CT11 8LS (1 page)
25 January 2000Statement of affairs (7 pages)
25 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2000Appointment of a voluntary liquidator (1 page)
30 November 1999Full accounts made up to 31 March 1998 (12 pages)
30 June 1999Return made up to 10/05/99; full list of members (6 pages)
3 August 1998Full accounts made up to 31 March 1997 (13 pages)
11 June 1998Return made up to 10/05/98; no change of members (4 pages)
2 June 1997Return made up to 10/05/97; no change of members (4 pages)
2 May 1997Full accounts made up to 31 March 1996 (13 pages)
24 May 1996Return made up to 10/05/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)
6 July 1995Return made up to 10/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)