Company NameBrowboat Limited
Company StatusDissolved
Company Number03988090
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Dissolution Date1 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnn Michelle Dwan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed01 June 2000(3 weeks, 3 days after company formation)
Appointment Duration5 years, 5 months (closed 01 November 2005)
RoleHotel Manager
Correspondence AddressThe Victoria Hotel
Main Street Allerton Bywater
Castleford
WF10 2BZ
Secretary NameNolette Dwan
NationalityIrish
StatusClosed
Appointed01 October 2003(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 01 November 2005)
RoleCompany Director
Correspondence Address16 Cluain Aime
Monadreen Thurles
Tipperary
Irish
Director NamePatrick Joseph O'Brien
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2000(3 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 14 May 2003)
RoleAccountant
Correspondence AddressThe Victoria Hotel 63 Main Street
Allerton Bywater
Castleford
West Yorkshire
WF10 2BZ
Secretary NameAnn Michelle Dwan
NationalityIrish
StatusResigned
Appointed01 June 2000(3 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2003)
RoleHotel Manager
Correspondence AddressThe Victoria Hotel
Main Street Allerton Bywater
Castleford
WF10 2BZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressYorkshire Bank Chambers
Infirmary Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£11,691
Cash£11,886
Current Liabilities£75,061

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
8 June 2005Application for striking-off (1 page)
14 May 2004Return made up to 08/05/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 October 2003Director resigned (1 page)
24 October 2003New secretary appointed (2 pages)
24 October 2003Secretary resigned (1 page)
29 May 2003Return made up to 08/05/03; full list of members (7 pages)
9 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 June 2002Return made up to 08/05/02; full list of members (8 pages)
22 May 2001Return made up to 08/05/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 October 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
29 June 2000Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2000Registered office changed on 15/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Secretary resigned (1 page)
8 May 2000Incorporation (18 pages)