Company NameVoyager Shiptech Limited
Company StatusDissolved
Company Number04050849
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 1 month ago)
Dissolution Date8 May 2010 (13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas William Grieves
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(2 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 08 May 2010)
RoleMaster Mariner
Correspondence AddressBadgers Wood North Lane
West Tytherly
Salisbury
SP5 1LX
Director NameLouise Hall
Date of BirthNovember 1975 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(2 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 08 May 2010)
RoleFinance Controller
Correspondence Address4 Laburnum Gardens
Low Fell
Gateshead
Tyne And Wear
NE9 5TN
Secretary NameThomas William Grieves
NationalityBritish
StatusClosed
Appointed30 September 2002(2 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 08 May 2010)
RoleMaster Mariner
Correspondence AddressBadgers Wood North Lane
West Tytherly
Salisbury
SP5 1LX
Secretary NameJacqueline Grieves
NationalityBritish
StatusClosed
Appointed02 September 2003(3 years after company formation)
Appointment Duration6 years, 8 months (closed 08 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongridge
Potters Bank
Durham City
DH1 3RR
Director NameDarren Douglass
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleMarine Engineering
Correspondence Address24 Bordeaux Close
Northfield Green
Sunderland
Tyne & Wear
SR3 2SR
Director NameMr Thomas Adrian Grieves
Date of BirthApril 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleMarine Engineering
Country of ResidenceUnited Kingdom
Correspondence AddressLongridge
Potters Bank
Durham
County Durham
DH1 3RR
Secretary NameMr Thomas Adrian Grieves
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleMarine Engineering
Country of ResidenceUnited Kingdom
Correspondence AddressLongridge
Potters Bank
Durham
County Durham
DH1 3RR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMcLean House
Heber Street
Newcastle Upon Tyne
Tyne And Wear
NE4 5TN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2007 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2010Final Gazette dissolved following liquidation (1 page)
8 February 2010Liquidators statement of receipts and payments to 2 February 2010 (5 pages)
8 February 2010Liquidators statement of receipts and payments to 2 February 2010 (5 pages)
8 February 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
8 February 2010Liquidators' statement of receipts and payments to 2 February 2010 (5 pages)
8 February 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
23 July 2009Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page)
23 July 2009Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page)
29 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-24
(1 page)
29 June 2009Statement of affairs with form 4.19 (8 pages)
29 June 2009Appointment of a voluntary liquidator (1 page)
29 June 2009Appointment of a voluntary liquidator (1 page)
29 June 2009Statement of affairs with form 4.19 (8 pages)
6 June 2009Registered office changed on 06/06/2009 from croft stairs newcastle upon tyne tyne & wear NE1 2HG (1 page)
6 June 2009Registered office changed on 06/06/2009 from croft stairs newcastle upon tyne tyne & wear NE1 2HG (1 page)
19 September 2008Return made up to 10/08/08; full list of members (5 pages)
19 September 2008Return made up to 10/08/08; full list of members (5 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 November 2007Return made up to 10/08/07; full list of members (3 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 10/08/07; full list of members (3 pages)
20 November 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
29 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
7 September 2006Return made up to 10/08/06; full list of members (3 pages)
7 September 2006Return made up to 10/08/06; full list of members (3 pages)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Return made up to 10/08/05; full list of members (3 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Return made up to 10/08/05; full list of members (3 pages)
22 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 September 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 September 2004Return made up to 10/08/04; full list of members (8 pages)
14 December 2003Total exemption full accounts made up to 31 August 2003 (13 pages)
14 December 2003Total exemption full accounts made up to 31 August 2003 (13 pages)
10 November 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 November 2003Return made up to 10/08/03; full list of members (8 pages)
28 October 2003New secretary appointed (1 page)
28 October 2003New secretary appointed (1 page)
9 August 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 August 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 April 2003Return made up to 10/08/02; full list of members (7 pages)
18 April 2003Return made up to 10/08/02; full list of members (7 pages)
19 March 2003New secretary appointed;new director appointed (1 page)
19 March 2003New secretary appointed;new director appointed (1 page)
30 January 2003Ad 31/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 January 2003Ad 31/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
11 June 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
11 June 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
28 August 2001Return made up to 10/08/01; full list of members (6 pages)
28 August 2001Return made up to 10/08/01; full list of members (6 pages)
18 December 2000Particulars of mortgage/charge (5 pages)
18 December 2000Particulars of mortgage/charge (5 pages)
17 August 2000New secretary appointed;new director appointed (2 pages)
17 August 2000New secretary appointed;new director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000Director resigned (1 page)
10 August 2000Incorporation (13 pages)