Company NameAquamarine Boats Limited
Company StatusDissolved
Company Number02325294
CategoryPrivate Limited Company
Incorporation Date6 December 1988(35 years, 5 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Gerald Seeley Draycott
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(3 years after company formation)
Appointment Duration17 years, 7 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Penare Court
Penare Gardens
Penzance
TR18 2AR
Secretary NameAnthony Wright
NationalityBritish
StatusClosed
Appointed22 January 2003(14 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 07 July 2009)
RoleBuilder
Correspondence Address1 Penare Court 1 Penare Court
Penare Gardens
Penzance
Cornwall
TR18 2AR
Director NamePatrick Miles Thornton Simpson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years after company formation)
Appointment Duration11 years, 1 month (resigned 22 January 2003)
RoleCompany Director
Correspondence AddressPear Tree Farm School Road
Lessingham
Norfolk
NR12 0DJ
Secretary NameRichard Gerald Seeley Draycott
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years after company formation)
Appointment Duration11 years, 1 month (resigned 22 January 2003)
RoleCompany Director
Correspondence AddressWhat Train
Longrock
Penzance
TR20 8JE
Director NameMr Edward Harry John Davies
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years, 1 month after company formation)
Appointment Duration5 days (resigned 04 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Egbert Street
London
NW1 8LJ

Location

Registered AddressKings Avenue House
Kings Avenue
New Malden
Surrey
KT3 4DY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,106
Current Liabilities£7,106

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
28 December 2007Return made up to 06/12/07; full list of members (2 pages)
28 December 2007Secretary's particulars changed (1 page)
19 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 December 2006Return made up to 06/12/06; full list of members (6 pages)
21 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 December 2005Return made up to 06/12/05; full list of members (6 pages)
12 January 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 January 2005Registered office changed on 12/01/05 from: prospect house 58 queens road reading berkshire RG1 4RP (1 page)
30 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
13 February 2004Return made up to 06/12/03; full list of members (6 pages)
6 October 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
16 April 2003Secretary's particulars changed (1 page)
10 March 2003New secretary appointed (2 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Director resigned (1 page)
12 February 2003Return made up to 06/12/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2003Return made up to 06/12/01; full list of members (6 pages)
6 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
10 October 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
6 February 2001Return made up to 06/12/00; full list of members (6 pages)
6 October 2000Accounts for a dormant company made up to 30 September 1999 (7 pages)
21 December 1999Return made up to 06/12/99; full list of members (6 pages)
23 June 1999Full accounts made up to 30 September 1998 (10 pages)
16 December 1998Return made up to 06/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 1998Secretary's particulars changed;director's particulars changed (1 page)
24 July 1998Full accounts made up to 30 September 1997 (11 pages)
11 December 1997Return made up to 06/12/97; no change of members (5 pages)
13 August 1997Full accounts made up to 30 September 1996 (11 pages)
21 December 1996Return made up to 06/12/96; no change of members (5 pages)
18 February 1996Registered office changed on 18/02/96 from: c/o walters evans accountants, 60, high street, new malden, surrey,. KT3 4EZ. (1 page)
30 October 1995Full accounts made up to 30 September 1994 (14 pages)