Company NameBoat Mouldings UK Limited
Company StatusDissolved
Company Number07401632
CategoryPrivate Limited Company
Incorporation Date8 October 2010(13 years, 6 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

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

Director

Director NameMrs Julia Gale Brinkley-Collins
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoat Mouldings Dove House Farm
Mistley Heath
Nr Manningtree
Essex
CO11 2QL

Contact

Websitewww,boatmouldings.co.uk

Location

Registered Address47 Butt Road
Colchester
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Jonathan Allan Collins
50.00%
Ordinary
50 at £1Julia Gale Brinkley-collins
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,877
Current Liabilities£180,304

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
8 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
24 October 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
14 December 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 November 2015Director's details changed for Mrs Julia Brinkley-Collins on 21 October 2015 (2 pages)
3 November 2015Director's details changed for Mrs Julia Brinkley-Collins on 21 October 2015 (2 pages)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
14 July 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
14 July 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
1 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
29 July 2014Director's details changed for Mrs Julia Brinkley on 24 July 2014 (2 pages)
29 July 2014Director's details changed for Mrs Julia Brinkley on 24 July 2014 (2 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
10 February 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
8 October 2010Incorporation (22 pages)
8 October 2010Incorporation (22 pages)