Company NameTrailer And Boat Finance Limited
Company StatusDissolved
Company Number00750772
CategoryPrivate Limited Company
Incorporation Date20 February 1963(61 years, 2 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Margaret Olive Vidler
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(29 years, 2 months after company formation)
Appointment Duration14 years, 8 months (closed 09 January 2007)
RoleManager
Correspondence Address81 Kings Parade
Holland On Sea
Clacton On Sea
Essex
CO15 5JF
Secretary NameRebecca Blackburn
NationalityBritish
StatusClosed
Appointed16 May 1999(36 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 09 January 2007)
RoleCompany Director
Correspondence AddressWoodnook
The Promenade, Hullbridge
Hockley
Essex
SS5 6NF
Secretary NameMr Victor Francis Bateman
NationalityBritish
StatusResigned
Appointed01 May 1992(29 years, 2 months after company formation)
Appointment Duration7 years (resigned 16 May 1999)
RoleCompany Director
Correspondence Address1 Congreve Road
Worthing
West Sussex
BN14 8EH

Location

Registered Address81a Kings Parade
Holland On Sea
Clacton
Essex
CO15 5JF
RegionEast of England
ConstituencyClacton
CountyEssex
WardSt Bartholomews
Built Up AreaClacton-on-Sea

Financials

Year2014
Net Worth£5,989
Current Liabilities£1,023

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006Application for striking-off (1 page)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 May 2005Return made up to 01/05/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 May 2004Return made up to 01/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 May 2003Return made up to 01/05/03; full list of members (6 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 May 2002Return made up to 01/05/02; full list of members (6 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 May 2001Return made up to 01/05/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
5 July 2000New secretary appointed (2 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
18 May 1999Return made up to 01/05/99; no change of members (4 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
18 June 1998Return made up to 01/05/98; full list of members (6 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
6 June 1997Return made up to 01/05/97; no change of members (4 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (3 pages)
10 May 1996Return made up to 01/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (1 page)
14 June 1995Return made up to 01/05/95; full list of members (6 pages)