Company NameDutch Barges Nl Limited
Company StatusDissolved
Company Number06494453
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 2 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures
SIC 33150Repair and maintenance of ships and boats

Directors

Director NameMr Richard Noel Anthony Weldon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate House R/O 197-199 Baddow Road
Chelmsford
Essex
CM2 7PZ
Secretary NameWall & Co (ASH) Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence AddressThe White House
19 Ash Street
Ash
Surrey
GU12 6LD

Location

Registered AddressCitygate House
R/O 197-199 Baddow Road
Chelmsford
Essex
CM2 7PZ
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Richard Noel Anthony Weldon
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,735
Cash£170
Current Liabilities£40,481

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
7 March 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 March 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
15 February 2017Registered office address changed from Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ England to Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 15 February 2017 (1 page)
15 February 2017Registered office address changed from The White House, 19 Ash Street Ash Surrey GU12 6LD to Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 15 February 2017 (1 page)
15 February 2017Registered office address changed from Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ England to Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 15 February 2017 (1 page)
15 February 2017Registered office address changed from The White House, 19 Ash Street Ash Surrey GU12 6LD to Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 15 February 2017 (1 page)
17 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
15 August 2013Director's details changed for Mr Richard Noel Anthony Weldon on 14 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Richard Noel Anthony Weldon on 14 August 2013 (2 pages)
22 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 February 2012Director's details changed for Mr Richard Noel Anthony Weldon on 5 February 2012 (2 pages)
28 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
28 February 2012Director's details changed for Mr Richard Noel Anthony Weldon on 5 February 2012 (2 pages)
28 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
28 February 2012Director's details changed for Mr Richard Noel Anthony Weldon on 5 February 2012 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 September 2010Director's details changed for Mr Richard Noel Anthony Weldon on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Richard Noel Anthony Weldon on 22 September 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mr Richard Noel Anthony Weldon on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Richard Noel Anthony Weldon on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Richard Noel Anthony Weldon on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
16 April 2009Appointment terminated secretary wall & co (ash) LIMITED (1 page)
16 April 2009Return made up to 05/02/09; full list of members (3 pages)
16 April 2009Return made up to 05/02/09; full list of members (3 pages)
16 April 2009Appointment terminated secretary wall & co (ash) LIMITED (1 page)
27 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
27 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
5 February 2008Incorporation (17 pages)
5 February 2008Incorporation (17 pages)