Company NameSpecialist Boat Security Limited
Company StatusDissolved
Company Number04620290
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NamePeter Thomas Edwards
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleTechnical Director
Correspondence Address31 Lascelles Lane
Northallerton
North Yorkshire
DL6 1EP
Director NameMalcolm Hutton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleSales Director
Correspondence Address16 Pendas Way
Cross Gates
Leeds
West Yorkshire
LS15 8HX
Secretary NameMalcolm Hutton
NationalityBritish
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleSales Director
Correspondence Address16 Pendas Way
Cross Gates
Leeds
West Yorkshire
LS15 8HX
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered Address16 Pendas Way
Cross Gates
Leeds West Yorkshire
LS15 8HX
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£24,863
Cash£1,579
Current Liabilities£27,513

Accounts

Latest Accounts14 February 2008 (16 years, 2 months ago)
Accounts CategoryPartial Exemption
Accounts Year End14 February

Filing History

25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2008Return made up to 18/12/07; full list of members (2 pages)
18 December 2007Total exemption small company accounts made up to 14 February 2007 (7 pages)
7 February 2007Return made up to 18/12/06; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 14 February 2006 (7 pages)
7 February 2006Return made up to 18/12/05; full list of members (2 pages)
15 June 2005Total exemption small company accounts made up to 14 February 2005 (5 pages)
7 January 2005Return made up to 18/12/04; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 14 February 2004 (5 pages)
17 January 2004Return made up to 18/12/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/04
(7 pages)
21 October 2003Accounting reference date extended from 31/12/03 to 14/02/04 (1 page)
30 January 2003Ad 17/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 January 2003New secretary appointed;new director appointed (2 pages)
24 January 2003New director appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Secretary resigned (1 page)
18 December 2002Incorporation (13 pages)