Company NamePatrician Cruises Limited
Company StatusDissolved
Company Number02552643
CategoryPrivate Limited Company
Incorporation Date26 October 1990(33 years, 6 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)
Previous NameBlack Watch Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBruce Fischer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed06 September 2003(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address6318 Ne 181st Street
Kenmore
King 98028
United States
Secretary NameBruce Fischer
NationalityAmerican
StatusClosed
Appointed06 September 2003(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address6318 Ne 181st Street
Kenmore
King 98028
United States
Director NameDavid Hamilton Gault
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 13 April 1993)
RoleMember Of Lloyds
Correspondence AddressTelegraph House
North Marden
Chichester
West Sussex
PO18 9JX
Director NameJohn Richard Tattersall
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1995)
RoleChartered Accountant
Correspondence Address51 Cobden Hill
Radlett
Hertfordshire
WD7 7JL
Director NameAdrian Heber Thornton
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(1 year after company formation)
Appointment Duration11 years, 10 months (resigned 06 September 2003)
RoleCompany Director
Correspondence Address31 Cheyne Row
London
SW3 5HW
Secretary NameMr Nitin Devchand Savadia
NationalityBritish
StatusResigned
Appointed26 October 1991(1 year after company formation)
Appointment Duration12 years (resigned 30 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Hillbury Avenue
Kenton
Harrow
Middlesex
HA3 8EW
Director NameMr Nitin Devchand Savadia
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address52 Hillbury Avenue
Kenton
Harrow
Middlesex
HA3 8EW
Director NameHeiko Klein
Date of BirthApril 1938 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed24 May 2002(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 2004)
RoleCompany Director
Correspondence AddressMarcusallee 9
Bremen
28359
Germany
Director NameJonathan Laurence Stanley De Courcy Ireland
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2003(12 years, 10 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 24 September 2003)
RoleCompany Director
Correspondence Address19 Offerton Road
London
SW4 0DJ

Location

Registered AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BZ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£4,919,000
Current Liabilities£2,166,000

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
12 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
1 April 2004New secretary appointed;new director appointed (1 page)
8 March 2004Secretary resigned (1 page)
23 October 2003Director resigned (1 page)
29 September 2003New director appointed (2 pages)
5 September 2003Director resigned (1 page)
15 April 2003Auditor's resignation (1 page)
10 December 2002Full accounts made up to 31 March 2002 (7 pages)
1 June 2002New director appointed (2 pages)
30 April 2002Particulars of mortgage/charge (5 pages)
30 April 2002Particulars of mortgage/charge (5 pages)
26 April 2002Particulars of mortgage/charge (7 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
5 December 2001Particulars of mortgage/charge (5 pages)
5 December 2001Particulars of mortgage/charge (5 pages)
5 December 2001Particulars of mortgage/charge (5 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 November 2001Particulars of mortgage/charge (7 pages)
12 November 2001Particulars of mortgage/charge (7 pages)
12 November 2001Particulars of mortgage/charge (7 pages)
12 November 2001Particulars of mortgage/charge (7 pages)
12 November 2001Nc inc already adjusted 26/10/01 (2 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 November 2001Particulars of mortgage/charge (7 pages)
9 October 2001Return made up to 05/10/01; full list of members (6 pages)
4 October 2001Registered office changed on 04/10/01 from: 4/5 gough square london EC4A 3DE (1 page)
3 October 2001New director appointed (3 pages)
28 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2001Company name changed black watch LIMITED\certificate issued on 27/07/01 (2 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
29 September 2000Return made up to 05/10/00; full list of members (6 pages)
7 October 1999Return made up to 05/10/99; full list of members (6 pages)
13 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1998Return made up to 15/10/98; no change of members (7 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1997Full accounts made up to 31 March 1997 (10 pages)
21 October 1997Return made up to 15/10/97; full list of members (7 pages)
16 January 1997Registered office changed on 16/01/97 from: bell court house 11 blomfield street london EC2M 7AY (1 page)
14 November 1996Full accounts made up to 31 March 1996 (12 pages)
25 October 1996Return made up to 18/10/96; full list of members (7 pages)
15 January 1996Full accounts made up to 31 March 1995 (12 pages)
29 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 July 1995Director resigned (2 pages)