Company NameBoatburn Limited
Company StatusDissolved
Company Number07106303
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 4 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameRonald Van Rossem
Date of BirthJuly 1959 (Born 64 years ago)
NationalityDutch
StatusClosed
Appointed29 January 2010(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 30 May 2017)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressHeemskerkerweg 261
Beverwijk
1945 Tg
The Netherlands
Director NameMr Olaf Alexander Strasters
Date of BirthJuly 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressDalerveenstraat 156
Den Haag
2545nh
Secretary NameDJ & M Secretarial Services Ltd (Corporation)
StatusResigned
Appointed16 December 2009(same day as company formation)
Correspondence Address15 Alexandra Corniche
Hythe
Kent
CT21 5RW
Secretary NameQuaedvlieg Corporate Services UK Limited (Corporation)
StatusResigned
Appointed02 November 2011(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 2014)
Correspondence Address15 Alexandra Corniche
Hythe
Kent
CT21 5RW

Location

Registered Address43 Greek Street
Mottram House
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Jolanda Van Rossem-bouweriks
50.00%
Ordinary
50 at £1Ronald Van Rossem
50.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
29 February 2016Registered office address changed from Dept 189E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to 43 Greek Street Mottram House Stockport Cheshire SK3 8AX on 29 February 2016 (1 page)
29 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Registered office address changed from Dept 189E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to 43 Greek Street Mottram House Stockport Cheshire SK3 8AX on 29 February 2016 (1 page)
1 February 2016Registered office address changed from Dept 189 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 189E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 1 February 2016 (1 page)
1 February 2016Registered office address changed from Dept 189 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 189E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 1 February 2016 (1 page)
15 January 2015Termination of appointment of Quaedvlieg Corporate Services Uk Limited as a secretary on 5 September 2014 (1 page)
15 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Termination of appointment of Quaedvlieg Corporate Services Uk Limited as a secretary on 5 September 2014 (1 page)
15 January 2015Termination of appointment of Quaedvlieg Corporate Services Uk Limited as a secretary on 5 September 2014 (1 page)
15 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 January 2015Termination of appointment of Quaedvlieg Corporate Services Uk Limited as a secretary on 5 September 2014 (1 page)
15 January 2015Termination of appointment of Quaedvlieg Corporate Services Uk Limited as a secretary on 5 September 2014 (1 page)
15 January 2015Termination of appointment of Quaedvlieg Corporate Services Uk Limited as a secretary on 5 September 2014 (1 page)
13 January 2015Registered office address changed from 15 Alexandra Corniche Hythe Kent CT21 5RW to Dept 189 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 15 Alexandra Corniche Hythe Kent CT21 5RW to Dept 189 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 13 January 2015 (1 page)
11 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
11 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
21 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
16 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
16 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
12 March 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
3 November 2011Termination of appointment of Dj & M Secretarial Services Ltd as a secretary (1 page)
3 November 2011Termination of appointment of Dj & M Secretarial Services Ltd as a secretary (1 page)
2 November 2011Appointment of Quaedvlieg Corporate Services Uk Limited as a secretary (2 pages)
2 November 2011Appointment of Quaedvlieg Corporate Services Uk Limited as a secretary (2 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
18 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (14 pages)
18 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (14 pages)
9 February 2010Termination of appointment of Olaf Strasters as a director (2 pages)
9 February 2010Termination of appointment of Olaf Strasters as a director (2 pages)
9 February 2010Appointment of Ronald Van Rossem as a director (3 pages)
9 February 2010Appointment of Ronald Van Rossem as a director (3 pages)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)