Company NameKaren's Boat Hire Limited
Company StatusDissolved
Company Number06201816
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePhilip John Chadwick
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Woodfield Drive Boothstown
Worsley
Manchester
Lancashire
M28 1NE
Director NameDavid John Scott
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Wilton Road
Salford
Lancashire
M6 8ED
Director NameMrs Karen Joanne Starkey
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Waterdale Close
Worsley
Manchester
Lancashire
M28 1YP
Secretary NameMrs Karen Joanne Starkey
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Waterdale Close
Worsley
Manchester
Lancashire
M28 1YP
Director NameMr Mark James Hulston
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(9 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgerton Navigation Preston On The Hill
Warrington
WA4 4BA
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address89 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1David Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£13,087
Cash£3,400
Current Liabilities£24,489

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

1 March 2017Delivered on: 16 March 2017
Persons entitled: Mr David Scott

Classification: A registered charge
Outstanding

Filing History

26 April 2017Registered office address changed from 138 Bury Old Road Whitefield Manchester M45 6AT to 89 Chorley Road Swinton Manchester M27 4AA on 26 April 2017 (1 page)
26 April 2017Appointment of Mr Mark James Hulston as a director on 1 March 2017 (2 pages)
26 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
23 March 2017Appointment of Mr Mark James Hulston as a director on 1 March 2017 (2 pages)
23 March 2017Termination of appointment of Karen Joanne Starkey as a secretary on 1 March 2017 (1 page)
23 March 2017Termination of appointment of Karen Joanne Starkey as a director on 1 March 2017 (1 page)
16 March 2017Registration of charge 062018160001, created on 1 March 2017 (37 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 20
(4 pages)
15 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 20
(4 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 20
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 20
(4 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 20
(4 pages)
25 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 January 2012Termination of appointment of David Scott as a director (1 page)
9 November 2011Appointment of Mrs Karen Joanne Starkey as a director (2 pages)
8 July 2011Termination of appointment of Philip Chadwick as a director (1 page)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
1 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 April 2009Return made up to 03/04/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 May 2008Return made up to 03/04/08; full list of members (4 pages)
19 March 2008Appointment terminated director karen starkey (1 page)
28 April 2007New secretary appointed;new director appointed (2 pages)
28 April 2007New director appointed (3 pages)
28 April 2007New director appointed (3 pages)
16 April 2007Ad 03/04/07--------- £ si 5@1=5 £ ic 1/6 (2 pages)
16 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2007Director resigned (1 page)
16 April 2007Ad 03/04/07--------- £ si 5@1=5 £ ic 6/11 (2 pages)
16 April 2007Registered office changed on 16/04/07 from: karen's boat hire LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Ad 03/04/07--------- £ si 9@1=9 £ ic 11/20 (2 pages)
3 April 2007Incorporation (18 pages)