Company NameBoat Business Limited
Company StatusDissolved
Company Number07225545
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous NameBoats @ Half Price Limited

Business Activity

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

Directors

Director NameMr Mark Andrew Zapolski
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressChampion 1 Worsley Court, High Street
Worsley
Manchester
M28 3NJ
Director NameMs Parmjit Bagri
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Wilmslow Road
Wilmslow
Cheshire
SK9 1BG

Contact

Websitewww.theboatbusiness.com/
Email address[email protected]
Telephone023 81290088
Telephone regionSouthampton / Portsmouth

Location

Registered AddressChampion 1 Worsley Court, High Street
Worsley
Manchester
M28 3NJ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Shareholders

225 at £1Mark Zapolski
45.00%
Ordinary
175 at £1Parmjit Bagri
35.00%
Ordinary
100 at £1Simon King
20.00%
Ordinary

Financials

Year2014
Net Worth£102,416
Cash£67,348
Current Liabilities£59,455

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2018Voluntary strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
24 May 2018Application to strike the company off the register (3 pages)
17 April 2018Compulsory strike-off action has been discontinued (1 page)
16 April 2018Confirmation statement made on 16 April 2017 with updates (4 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
23 August 2016Termination of appointment of Parmjit Bagri as a director on 31 October 2015 (1 page)
23 August 2016Termination of appointment of Parmjit Bagri as a director on 31 October 2015 (1 page)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 500
(4 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 500
(4 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 500
(4 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 500
(4 pages)
1 September 2014Director's details changed for Mr Mark Andrew Zapolski on 31 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Mark Andrew Zapolski on 31 August 2014 (2 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
1 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 500
(4 pages)
1 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 500
(4 pages)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
15 August 2013Registered office address changed from C/O Boats@Halfprice Limited Enterprise House Ocean Way Southampton Hampshire SO14 3XB United Kingdom on 15 August 2013 (1 page)
15 August 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
15 August 2013Registered office address changed from C/O Boats@Halfprice Limited Enterprise House Ocean Way Southampton Hampshire SO14 3XB United Kingdom on 15 August 2013 (1 page)
15 August 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 July 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
15 April 2011Company name changed boats @ half price LIMITED\certificate issued on 15/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
(2 pages)
15 April 2011Change of name notice (2 pages)
15 April 2011Change of name notice (2 pages)
15 April 2011Company name changed boats @ half price LIMITED\certificate issued on 15/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
(2 pages)
3 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 5
(4 pages)
3 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 5
(4 pages)
21 May 2010Registered office address changed from 1 Worsley Court High Street, Worsley Manchester M28 3NJ United Kingdom on 21 May 2010 (1 page)
21 May 2010Registered office address changed from 1 Worsley Court High Street, Worsley Manchester M28 3NJ United Kingdom on 21 May 2010 (1 page)
16 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
16 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)