Company NameBoating UK Limited
Company StatusDissolved
Company Number03962105
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGlynne Simon Davies
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Woodrolfe Park
Tollesbury
Essex
CM9 8TB
Director NameJacqueline Helen Davies
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressLa Joya 35 03726
Benitachell
Spain
Secretary NameJacqueline Helen Davies
NationalityBritish
StatusClosed
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLa Joya 35 03726
Benitachell
Spain
Director NameGlynne Davies
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address48 Woodrolfe Park
Tollesbury
Essex
CM9 8TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Helen Davies
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Application to strike the company off the register (3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 April 2013Director's details changed for Jacqueline Helen Davies on 31 March 2013 (2 pages)
26 April 2013Secretary's details changed for Jacqueline Helen Davies on 31 March 2013 (2 pages)
26 April 2013Director's details changed for Jacqueline Helen Davies on 31 March 2013 (2 pages)
26 April 2013Secretary's details changed for Jacqueline Helen Davies on 31 March 2013 (2 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 1
(5 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 1
(5 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
16 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
11 May 2012Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
25 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 June 2010Director's details changed for Glynne Simon Davies on 30 March 2010 (2 pages)
14 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Glynne Simon Davies on 30 March 2010 (2 pages)
14 June 2010Director's details changed for Jacqueline Helen Davies on 30 March 2010 (2 pages)
14 June 2010Director's details changed for Jacqueline Helen Davies on 30 March 2010 (2 pages)
14 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 May 2010Termination of appointment of Glynne Davies as a director (1 page)
10 May 2010Termination of appointment of Glynne Davies as a director (1 page)
7 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 August 2009Compulsory strike-off action has been discontinued (1 page)
12 August 2009Compulsory strike-off action has been discontinued (1 page)
11 August 2009Return made up to 31/03/09; full list of members (4 pages)
11 August 2009Return made up to 31/03/09; full list of members (4 pages)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
20 June 2008Return made up to 31/03/08; full list of members (4 pages)
20 June 2008Return made up to 31/03/08; full list of members (4 pages)
15 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 April 2007Return made up to 31/03/07; full list of members (7 pages)
26 April 2007Return made up to 31/03/07; full list of members (7 pages)
23 May 2006Return made up to 31/03/06; full list of members (7 pages)
23 May 2006Return made up to 31/03/06; full list of members (7 pages)
5 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 April 2005Return made up to 31/03/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 April 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 April 2005Return made up to 31/03/05; full list of members (7 pages)
29 April 2004Return made up to 31/03/04; full list of members (7 pages)
29 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 April 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 May 2003Return made up to 31/03/03; full list of members (7 pages)
6 May 2003Return made up to 31/03/03; full list of members (7 pages)
26 April 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
26 April 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2003Registered office changed on 28/01/03 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
28 January 2003Registered office changed on 28/01/03 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 August 2001Return made up to 31/03/01; full list of members (7 pages)
14 August 2001Return made up to 31/03/01; full list of members (7 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New secretary appointed;new director appointed (2 pages)
4 May 2000New secretary appointed;new director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000Director resigned (1 page)
31 March 2000Incorporation (17 pages)
31 March 2000Incorporation (17 pages)