Company NameLeicester Boat Company Limited
Company StatusDissolved
Company Number02024441
CategoryPrivate Limited Company
Incorporation Date2 June 1986(37 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Christine Holland
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1991(4 years, 10 months after company formation)
Appointment Duration18 years (closed 12 May 2009)
RoleSecretary
Correspondence Address103 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1RJ
Director NameMr Stuart Cresswell Holland
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1991(4 years, 10 months after company formation)
Appointment Duration18 years (closed 12 May 2009)
RoleCompany Director
Correspondence Address103 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1RJ
Secretary NameMrs Christine Holland
NationalityBritish
StatusClosed
Appointed23 April 1991(4 years, 10 months after company formation)
Appointment Duration18 years (closed 12 May 2009)
RoleCompany Director
Correspondence AddressDutch Barn
27a Wymeswold Road Hoton
Loughborough
Leicestershire
LE2 5SN
Director NameMrs Coucenne Elizabeth Rainsam
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 August 1992)
RoleTeacher
Correspondence Address54 Station Road
Reeusby
Leics
LE12 8BS
Director NameMr Neil Lesley Rainsam
Date of BirthApril 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 August 1992)
RoleTeacher
Correspondence Address54 Station Road
Quorn
Loughborough
Leicestershire
LE12 8BS

Location

Registered Address103 Walton Park
Pannal
Harrogate
HG3 1RJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishPannal and Burn Bridge
WardPannal
Built Up AreaPannal

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
26 November 2008Application for striking-off (1 page)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 June 2008Return made up to 23/04/08; no change of members
  • 363(287) ‐ Registered office changed on 30/06/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 July 2007Return made up to 23/04/07; no change of members (7 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 May 2006Return made up to 23/04/06; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 June 2005Return made up to 23/04/05; full list of members (7 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 May 2004Return made up to 23/04/04; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 May 2003Return made up to 23/04/03; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
23 August 2001Return made up to 23/04/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 May 2000Return made up to 23/04/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 August 1999Return made up to 23/04/99; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 May 1998Return made up to 23/04/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1997Return made up to 23/04/97; no change of members (4 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
16 May 1996Return made up to 23/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
3 May 1995Return made up to 23/04/95; no change of members (4 pages)