Company NameNMM Boat Building Limited
Company StatusDissolved
Company Number06464431
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 3 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats
Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport

Directors

Director NameMr Christopher Bertram Brammer
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNew Mills Marina
Hibbert Street
New Mills
SK22 3JJ
Director NameMr Gordon Barry Tomlin
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Stone Row
Marple
Stockport
Cheshire
SK6 7DQ
Secretary NameMr Gordon Barry Tomlin
NationalityBritish
StatusClosed
Appointed04 January 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Stone Row
Marple
Stockport
Cheshire
SK6 7DQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address477 Buxton Road
Great Moor
Stockport
Cheshire
SK2 7HE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

99 at £1Gordon Barry Tomlin
99.00%
Ordinary
1 at £1Christopher Bertram Brammer
1.00%
Ordinary

Financials

Year2014
Net Worth£811
Cash£154
Current Liabilities£5,767

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
26 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 March 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
25 March 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 March 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 100
(4 pages)
22 March 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 100
(4 pages)
22 March 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 100
(4 pages)
9 February 2010Director's details changed for Gordon Barry Tomlin on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Christopher Bertram Brammer on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Christopher Bertram Brammer on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Gordon Barry Tomlin on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Christopher Bertram Brammer on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Gordon Barry Tomlin on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 January 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
20 January 2009Return made up to 04/01/09; full list of members (4 pages)
20 January 2009Return made up to 04/01/09; full list of members (4 pages)
20 January 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
19 January 2009Location of debenture register (1 page)
19 January 2009Registered office changed on 19/01/2009 from 477 buxton road, great moor stockport cheshire SK2 7HE (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Location of debenture register (1 page)
19 January 2009Registered office changed on 19/01/2009 from 477 buxton road, great moor stockport cheshire SK2 7HE (1 page)
11 January 2008Ad 09/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Ad 09/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 2008New secretary appointed;new director appointed (2 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New secretary appointed;new director appointed (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New director appointed (2 pages)
4 January 2008Incorporation (16 pages)
4 January 2008Incorporation (16 pages)