Company NameYachting Awards Limited
Company StatusDissolved
Company Number03792267
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 June 1999(24 years, 10 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Michael James Wigley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2002(2 years, 11 months after company formation)
Appointment Duration7 years, 12 months (closed 08 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
Lower Way Upper Longton
Rugeley
Staffordshire
WS15 1QG
Secretary NameMrs Tamzin Jane Evershed
NationalityBritish
StatusClosed
Appointed07 May 2008(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 08 June 2010)
RoleSecretary
Correspondence Address98 London Road
Wokingham
Berkshire
RG40 1YG
Director NameMr Robert Patrick Stevens
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2009(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 08 June 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDial Cottage
Shepperton Road
Laleham
Middlesex
TW18 1SE
Director NameStephen Charles Wilson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleSolicitor
Correspondence Address135 Donald Woods Gardens
Surbiton
Surrey
KT5 9NZ
Director NameMr Anthony St Vincent Beechey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(1 week after company formation)
Appointment Duration1 year (resigned 06 July 2000)
RoleCompany Director
Correspondence AddressRosemary Cottage Paly Street
Holyport
Maidenhead
Berkshire
SL6 3JT
Director NameKenneth Ellis
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(1 week after company formation)
Appointment Duration2 years, 7 months (resigned 04 February 2002)
RoleArt Director
Correspondence AddressHigh Winds
The Common, Chipperfield
Kings Langley
Hertfordshire
WD4 9BN
Director NameDavid Pelly
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 2001)
RoleJournalist
Correspondence AddressDairy Farm House 30 Wroxham Road
Coltishall
Norwich
NR12 7AH
Director NameDoctor Sir Alan Rudge
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(1 week after company formation)
Appointment Duration2 years, 7 months (resigned 06 February 2002)
RoleCompany Director
Correspondence Address77 Cornhill
London
EC3V 3QQ
Secretary NameMr Nigel John
NationalityBritish
StatusResigned
Appointed28 June 1999(1 week after company formation)
Appointment Duration8 years, 10 months (resigned 07 May 2008)
RoleSecretary
Correspondence Address25 Harpesford Avenue
Virginia Water
Surrey
GU25 4RA
Director NamePaul John Streeter
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 February 2001)
RoleManaging Director
Correspondence Address3 Vegal Crescent
Englefield Green
Egham
Surrey
TW20 0PZ
Director NameMr Peter Roy Bentley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 01 March 2002)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address44 Hill Head Road
Fareham
Hampshire
PO14 3JL
Director NameJohn Patrick Clarke
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2003)
RoleChief Executive
Correspondence AddressWell Cottage
Wellhouse Road
Alton
Hampshire
GU34 4AH
Director NameSusan Anne Pelling
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(2 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 2003)
RoleYachting Journalist
Correspondence AddressThe Oaks Pooles Lane
Hullbridge
Hockley
Essex
SS5 6PA
Director NameMr Michael James Wigley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(2 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
Lower Way Upper Longton
Rugeley
Staffordshire
WS15 1QG
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence AddressCrown House
Church Road Claygate
Esher
Surrey
KT10 0LP

Location

Registered AddressMarine House
Thorpe Lea Road
Egham
Surrey
TW20 8BF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Financials

Year2014
Turnover£128
Net Worth£448
Cash£4,448
Current Liabilities£4,000

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
11 February 2010Application to strike the company off the register (3 pages)
11 February 2010Application to strike the company off the register (3 pages)
23 June 2009Annual return made up to 21/06/09 (2 pages)
23 June 2009Secretary's change of particulars / tamzin evershed / 23/06/2009 (2 pages)
23 June 2009Annual return made up to 21/06/09 (2 pages)
23 June 2009Secretary's Change of Particulars / tamzin evershed / 23/06/2009 / HouseName/Number was: , now: 98; Street was: 98 london road, now: london road; Country was: , now: united kingdom (2 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 April 2009Director appointed mr michael james wigley (1 page)
20 April 2009Director appointed mr michael james wigley (1 page)
15 April 2009Director appointed mr robert patrick stevens (2 pages)
15 April 2009Director appointed mr robert patrick stevens (2 pages)
15 April 2009Appointment Terminated Director michael wigley (1 page)
15 April 2009Appointment terminated director michael wigley (1 page)
2 July 2008Annual return made up to 21/06/08 (2 pages)
2 July 2008Annual return made up to 21/06/08 (2 pages)
15 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 May 2008Secretary appointed mrs tamzin evershed (1 page)
13 May 2008Secretary appointed mrs tamzin evershed (1 page)
9 May 2008Appointment terminated secretary nigel john (1 page)
9 May 2008Appointment Terminated Secretary nigel john (1 page)
25 June 2007Secretary's particulars changed (1 page)
25 June 2007Annual return made up to 21/06/07 (2 pages)
25 June 2007Annual return made up to 21/06/07 (2 pages)
25 June 2007Secretary's particulars changed (1 page)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 July 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
26 July 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
3 July 2006Annual return made up to 21/06/06 (2 pages)
3 July 2006Annual return made up to 21/06/06 (2 pages)
3 July 2006Secretary's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Secretary's particulars changed (1 page)
13 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
13 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
20 June 2005Annual return made up to 21/06/05 (3 pages)
20 June 2005Annual return made up to 21/06/05 (3 pages)
17 June 2004Annual return made up to 21/06/04
  • 363(288) ‐ Director resigned
(4 pages)
17 June 2004Annual return made up to 21/06/04 (4 pages)
13 April 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
13 April 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
31 July 2003Annual return made up to 21/06/03 (4 pages)
31 July 2003Annual return made up to 21/06/03 (4 pages)
3 February 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
9 August 2002Annual return made up to 21/06/02
  • 363(288) ‐ Director resigned
(4 pages)
9 August 2002Annual return made up to 21/06/02 (4 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
10 September 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
10 September 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
24 July 2001Annual return made up to 21/06/01
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/07/01
(4 pages)
24 July 2001Annual return made up to 21/06/01 (4 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
26 July 2000Annual return made up to 21/05/00 (4 pages)
26 July 2000Annual return made up to 21/05/00 (4 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
13 April 2000Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
13 April 2000Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
6 September 1999Secretary resigned (1 page)
6 September 1999Director's particulars changed (1 page)
6 September 1999Director's particulars changed (1 page)
6 September 1999Secretary resigned (1 page)
6 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (3 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (3 pages)
27 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999Registered office changed on 27/07/99 from: unit c meadlake place thorpe lea road egham surrey KT13 9DT (1 page)
27 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
27 July 1999Registered office changed on 27/07/99 from: unit c meadlake place thorpe lea road egham surrey KT13 9DT (1 page)
21 June 1999Incorporation (18 pages)
21 June 1999Incorporation (18 pages)