Company NameNun Monkton Ferry Boat Ltd
Company StatusDissolved
Company Number10916993
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 August 2017(6 years, 8 months ago)
Dissolution Date2 April 2024 (1 month ago)
Previous NameNun Monkton Ferry Boat Trust

Business Activity

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

Directors

Director NameMs Katherine Margaret Harpin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Studio Office Priory Estate
Nun Monkton
York
YO26 8ES
Director NameMrs Helen Louise Booth
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressPriory Estate Office Nun Monkton
York
YO26 8ES
Director NameMr Richard David Harpin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Estate Office Nun Monkton
York
YO26 8ES

Location

Registered AddressThe Studio Office Priory Estate
Nun Monkton
York
YO26 8ES
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishNun Monkton
WardOuseburn
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 April 2024Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2024First Gazette notice for voluntary strike-off (1 page)
6 January 2024Application to strike the company off the register (1 page)
26 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
27 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
27 August 2022Change of details for Ms Katherine Margaret Harpin as a person with significant control on 14 August 2022 (2 pages)
12 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
25 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
23 April 2021Director's details changed for Mrs Katherine Margaret Harpin on 23 April 2021 (2 pages)
23 April 2021Registered office address changed from Eton House 89 Station Parade Harrogate North Yorkshire HG1 1HF United Kingdom to The Studio Office Priory Estate Nun Monkton York YO26 8ES on 23 April 2021 (1 page)
23 April 2021Change of details for Mrs Katherine Margaret Harpin as a person with significant control on 23 April 2021 (2 pages)
19 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
31 March 2021Cessation of Richard David Harpin as a person with significant control on 31 March 2021 (1 page)
31 March 2021Termination of appointment of Richard David Harpin as a director on 31 March 2021 (1 page)
31 March 2021Director's details changed for Mrs Katherine Margaret Harpin on 31 March 2021 (2 pages)
31 March 2021Change of details for Mrs Katherine Margaret Harpin as a person with significant control on 31 March 2021 (2 pages)
31 March 2021Termination of appointment of Helen Louise Booth as a director on 31 March 2021 (1 page)
31 March 2021Cessation of Helen Louise Booth as a person with significant control on 31 March 2021 (1 page)
31 March 2021Registered office address changed from Priory Estate Office Nun Monkton York England YO26 8ES England to Eton House 89 Station Parade Harrogate North Yorkshire HG1 1HF on 31 March 2021 (1 page)
28 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
17 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
15 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
11 May 2018Previous accounting period shortened from 31 August 2018 to 31 March 2018 (3 pages)
2 May 2018Memorandum and Articles of Association (17 pages)
2 May 2018Statement of company's objects (2 pages)
28 April 2018Change of name notice (2 pages)
28 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-16
(4 pages)
16 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-16
(3 pages)
15 August 2017Incorporation (32 pages)
15 August 2017Incorporation (32 pages)