Company NameYacht-Secure Limited
Company StatusDissolved
Company Number04862825
CategoryPrivate Limited Company
Incorporation Date11 August 2003(20 years, 8 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Graham John Arthur Shaw
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 24 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Marys Grove
Barnes
London
SW13 0JA
Secretary NameMr Graham John Arthur Shaw
NationalityBritish
StatusClosed
Appointed13 September 2007(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 24 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Marys Grove
Barnes
London
SW13 0JA
Director NameDonald Brotchie Forbes
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Chase, Sutton Place
Abinger Hammer
Surrey
RH5 6RP
Director NameMr Christopher John Walton Ledger
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Langdon Park
Teddington
Middlesex
TW11 9PR
Director NameMr Christopher Peter Lyons
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address293 Petersham Road
Richmond
Surrey
TW10 7DB
Secretary NameMr Christopher John Walton Ledger
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Langdon Park
Teddington
Middlesex
TW11 9PR
Director NameMaj Stuart Lawrence Syrad
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 07 January 2010)
RoleConsultant
Correspondence AddressBlossoms
3 Barn Road Broadstone
Poole
Dorset
BH18 8NH
Director NameMr Christopher Ashcroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 07 January 2010)
RoleDirector Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
2 Menai Place
London
E3 2BF
Director NameMr Ronald Longridge
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 07 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 South Road
Corfe Mullen
Wimborne
BH21 3HY
Director NameMr John Twiss
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 07 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Stanley Road
Poole
BH15 1QX

Location

Registered AddressHqs Wellington, Temple Stairs
Victoria Embankment
London
WC2R 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's

Shareholders

7 at 1Risto Henrix Alersander Talas
7.78%
Ordinary
27 at 1Underwater Security Consultants LTD
30.00%
Ordinary
14 at 1Christopher Ashcroft
15.56%
Ordinary
14 at 1John Twiss
15.56%
Ordinary
14 at 1Ronald Longridge
15.56%
Ordinary
14 at 1Stuart Syrad
15.56%
Ordinary

Financials

Year2014
Net Worth£1,187
Cash£1,187

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
31 January 2011Application to strike the company off the register (3 pages)
31 January 2011Application to strike the company off the register (3 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
2 February 2010Termination of appointment of John Twiss as a director (1 page)
2 February 2010Termination of appointment of John Twiss as a director (1 page)
2 February 2010Termination of appointment of Christopher Ashcroft as a director (1 page)
2 February 2010Termination of appointment of Stuart Syrad as a director (1 page)
2 February 2010Termination of appointment of Ronald Longridge as a director (1 page)
2 February 2010Termination of appointment of Stuart Syrad as a director (1 page)
2 February 2010Termination of appointment of Christopher Ashcroft as a director (1 page)
2 February 2010Termination of appointment of Ronald Longridge as a director (1 page)
14 January 2010Cancellation of shares. Statement of capital on 14 January 2010
  • GBP 27
(4 pages)
14 January 2010Purchase of own shares. (3 pages)
14 January 2010Purchase of own shares. (3 pages)
14 January 2010Cancellation of shares. Statement of capital on 14 January 2010
  • GBP 27
(4 pages)
23 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
23 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
13 August 2009Return made up to 11/08/09; full list of members (6 pages)
13 August 2009Return made up to 11/08/09; full list of members (6 pages)
27 October 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
27 October 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
18 August 2008Return made up to 11/08/08; full list of members (7 pages)
18 August 2008Return made up to 11/08/08; full list of members (7 pages)
7 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
7 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
18 October 2007New director appointed (3 pages)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (3 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (3 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (3 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007New director appointed (3 pages)
18 October 2007New director appointed (3 pages)
12 September 2007Return made up to 11/08/07; no change of members (8 pages)
12 September 2007Return made up to 11/08/07; no change of members (8 pages)
13 February 2007Ad 31/12/05--------- £ si 3@1=3 £ ic 80/83 (2 pages)
13 February 2007Return made up to 11/08/06; full list of members (9 pages)
13 February 2007Ad 01/02/05-31/01/06 £ si 7@1 (2 pages)
13 February 2007Return made up to 11/08/06; full list of members (9 pages)
13 February 2007Ad 01/02/05-31/01/06 £ si 7@1 (2 pages)
13 February 2007Ad 31/12/05--------- £ si 3@1=3 £ ic 80/83 (2 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
11 October 2005Return made up to 11/08/05; full list of members (9 pages)
11 October 2005Return made up to 11/08/05; full list of members (9 pages)
13 June 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
13 June 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
31 August 2004Ad 02/12/03--------- £ si 76@1=76 £ ic 4/80 (2 pages)
31 August 2004Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
31 August 2004Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
31 August 2004Return made up to 11/08/04; full list of members (8 pages)
31 August 2004Return made up to 11/08/04; full list of members (8 pages)
31 August 2004Ad 02/12/03--------- £ si 76@1=76 £ ic 4/80 (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
11 August 2003Incorporation (14 pages)
11 August 2003Incorporation (14 pages)