BOATYLICIOUS MARINE LIMITED
Overview
| Company Name | BOATYLICIOUS MARINE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07485308 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BOATYLICIOUS MARINE LIMITED?
- Repair and maintenance of ships and boats (33150) / Manufacturing
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of other second-hand goods in stores (not incl. antiques) (47799) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BOATYLICIOUS MARINE LIMITED located?
| Registered Office Address | 4b Darracott Road BH5 2AX Bournemouth England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BOATYLICIOUS MARINE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for BOATYLICIOUS MARINE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 07, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Hightown House Crow Arch Lane Ringwood BH24 1PD England to 4B Darracott Road Bournemouth BH5 2AX on Sep 05, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from Parkstone Bay Marina Turks Lane Poole BH14 8EW England to Hightown House Crow Arch Lane Ringwood BH24 1PD on Mar 22, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Registered office address changed from 202 Sandbanks Road Poole Dorset BH14 8HA to Parkstone Bay Marina Turks Lane Poole BH14 8EW on May 18, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Director's details changed for Mr Antony Colin Jaques on Jan 01, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Graham Mitchell Vey as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Jan 07, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Graham Mitchell Vey as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from Cobbs Quay Marina Woodlands Avenue Hamworthy Poole Dorset BH15 4EL to 202 Sandbanks Road Poole Dorset BH14 8HA on Jun 18, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 07, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Jan 07, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jan 07, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Who are the officers of BOATYLICIOUS MARINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAQUES, Antony Colin | Director | Darracott Road BH5 2AX Bournemouth 4b England | England | British | Marine Engineer | 138298490001 | ||||
| VEY, Graham Mitchell | Director | Sandbanks Road BH14 8HA Poole 202 Dorset England | England | British | Sales Director | 189101140001 |
Who are the persons with significant control of BOATYLICIOUS MARINE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Antony Colin Jaques | Apr 06, 2016 | Darracott Road BH5 2AX Bournemouth 4b England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0