Company NameBoats @ Half Price Limited
Company StatusDissolved
Company Number07342508
CategoryPrivate Limited Company
Incorporation Date11 August 2010(13 years, 8 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)
Previous NameBoat Business Limited

Business Activity

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

Director

Director NameMr Mark Andrew Zapolski
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1 Worsley Court High Street, Worsley
Manchester
M28 3NJ

Location

Registered Address1 Worsley Court
High Street, Worsley
Manchester
M28 3NJ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Mark Zapolski
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
3 November 2016Application to strike the company off the register (3 pages)
3 November 2016Application to strike the company off the register (3 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
5 August 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
5 August 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
14 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 5
(3 pages)
14 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 5
(3 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 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)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5
(3 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5
(3 pages)
24 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
24 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
15 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 5
(3 pages)
15 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 5
(3 pages)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
25 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
15 April 2011Company name changed boat business 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 2011Company name changed boat business 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)
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)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)