Company NameOcean Powerboats Limited
Company StatusDissolved
Company Number05371488
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMark Rowlinson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Commongate
Macclesfield
Cheshire
SK10 1GF
Secretary NameSarah Louise Boothe
NationalityBritish
StatusClosed
Appointed28 March 2006(1 year, 1 month after company formation)
Appointment Duration4 years (closed 20 April 2010)
RoleTeacher
Correspondence AddressMoelwyn Restuarant
Cricoeth
Criccieth
Gwynedd
LL52 0HG
Wales
Secretary NameMr David Alec Rowlinson
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWindy Arbour Farm
Holmes Chapel Road, Lower Withington
Macclesfield
Cheshire
SK11 9LL
Secretary NameCarl Andrew Rowlinson
NationalityBritish
StatusResigned
Appointed21 April 2005(1 month, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 28 March 2006)
RoleSales
Correspondence AddressWindy Arbour Farm
Salters Lane, Lower Withington
Macclesfield
Cheshire
SK11 9LL

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£31,959
Cash£11,715
Current Liabilities£65,528

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved following liquidation (1 page)
20 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
20 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
19 January 2010Liquidators statement of receipts and payments to 12 January 2010 (5 pages)
19 January 2010Liquidators' statement of receipts and payments to 12 January 2010 (5 pages)
9 December 2009Liquidators statement of receipts and payments to 7 December 2009 (5 pages)
9 December 2009Liquidators' statement of receipts and payments to 7 December 2009 (5 pages)
9 December 2009Liquidators statement of receipts and payments to 7 December 2009 (5 pages)
16 December 2008Appointment of a voluntary liquidator (1 page)
16 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 2008Appointment of a voluntary liquidator (1 page)
16 December 2008Statement of affairs with form 4.19 (7 pages)
16 December 2008Statement of affairs with form 4.19 (7 pages)
16 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-08
(1 page)
25 November 2008Registered office changed on 25/11/2008 from 145A ashley road hale altrincham WA14 2UW (1 page)
25 November 2008Registered office changed on 25/11/2008 from 145A ashley road hale altrincham WA14 2UW (1 page)
25 February 2008Return made up to 22/02/08; full list of members (3 pages)
25 February 2008Return made up to 22/02/08; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 March 2007Return made up to 22/02/07; full list of members (2 pages)
19 March 2007Return made up to 22/02/07; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
3 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006New secretary appointed (2 pages)
3 April 2006Return made up to 22/02/06; full list of members (2 pages)
3 April 2006Return made up to 22/02/06; full list of members (2 pages)
21 December 2005Ad 18/11/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
21 December 2005Ad 18/11/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
21 December 2005Nc inc already adjusted 18/11/05 (1 page)
21 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2005Nc inc already adjusted 18/11/05 (1 page)
21 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005Secretary resigned (1 page)
22 February 2005Incorporation (12 pages)
22 February 2005Incorporation (12 pages)