Company NameInternational Performance Boats Limited
DirectorColin Shute
Company StatusDissolved
Company Number02532172
CategoryPrivate Limited Company
Incorporation Date17 August 1990(33 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport

Directors

Director NameColin Shute
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1992(2 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleBusinessman
Correspondence AddressForest Farm
Greenhow Hill Pateley Bridge
Harrogate
North Yorkshire
HG3 5JL
Secretary NameDeborah Shute
NationalityBritish
StatusCurrent
Appointed11 December 1992(2 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleSecretary
Correspondence AddressForest Farm Greenhow Hill
Pateley Bridge
Harrogate
HG3 5JL
Director NameMrs Joyce Booth
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration3 months (resigned 18 November 1991)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLynden House
Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameKenneth Booth
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration3 months (resigned 18 November 1991)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynden House
Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Secretary NameMark Kilgallon
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration3 months (resigned 18 November 1991)
RoleCompany Director
Correspondence Address32 Beauvale Avenue
Offerton
Stockport
Cheshire
SK2 5SJ
Director NameJames Eric Howden
Date of BirthAugust 1948 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed05 May 1992(1 year, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 December 1992)
RoleGarage Proprietor
Correspondence Address58 Main Street
Kirkiston
Midlothian
Scotland
Secretary NameMrs Margaret Ann Howden
NationalityBritish
StatusResigned
Appointed05 May 1992(1 year, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 December 1992)
RoleCompany Director
Correspondence Address58 Main Street
Kirkliston
West Lothian
EH29 9AB
Scotland

Location

Registered AddressFinn Associates
Tong Hall
Tong
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£14,000
Current Liabilities£323,000

Accounts

Latest Accounts30 November 1994 (29 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

29 June 2000Dissolved (1 page)
29 March 2000Completion of winding up (1 page)
1 October 1999Order of court to wind up (1 page)
28 September 1999First Gazette notice for compulsory strike-off (1 page)
23 March 1999Strike-off action suspended (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
2 December 1997Strike-off action suspended (1 page)
28 October 1997First Gazette notice for compulsory strike-off (1 page)
22 August 1997Registered office changed on 22/08/97 from: r c moorhouse 16/17 east parade leeds LS1 2BR (1 page)
11 March 1997Strike-off action suspended (1 page)
23 October 1996Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 1996 (2 pages)
5 February 1996Accounts for a small company made up to 30 November 1994 (4 pages)
11 September 1995Return made up to 17/08/95; full list of members
  • 363(287) ‐ Registered office changed on 11/09/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 July 1995Particulars of mortgage/charge (4 pages)
6 July 1995Notice to Registrar of companies voluntary arrangement taking effect (12 pages)