Company NameBoathouse Irlam Limited
Company StatusDissolved
Company Number08772312
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)
Dissolution Date16 February 2022 (2 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMr Martin Reilly
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA

Location

Registered AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

2 at £1Martin Reilly
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,199
Cash£8,552
Current Liabilities£62,428

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 February 2022Final Gazette dissolved following liquidation (1 page)
16 November 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
8 September 2021Liquidators' statement of receipts and payments to 23 July 2021 (21 pages)
14 August 2020Liquidators' statement of receipts and payments to 23 July 2020 (15 pages)
14 August 2019Registered office address changed from Boathouse Ferry Road Irlam Manchester M44 6DN to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 14 August 2019 (2 pages)
13 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-24
(1 page)
13 August 2019Statement of affairs (9 pages)
13 August 2019Appointment of a voluntary liquidator (3 pages)
29 November 2018Compulsory strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
13 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
21 February 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2
(3 pages)
21 February 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
6 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)