Company NameBounty Boats (Brundall) Limited
Company StatusDissolved
Company Number02471668
CategoryPrivate Limited Company
Incorporation Date19 February 1990(34 years, 2 months ago)
Dissolution Date10 February 1998 (26 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameGeorge Besson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1993(3 years after company formation)
Appointment Duration4 years, 11 months (closed 10 February 1998)
RoleCompany Director
Correspondence Address20 Riverside Estate
Brundall
Norwich
Norfolk
Nr13
Director NameIan Stuart Willgress
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1993(3 years after company formation)
Appointment Duration4 years, 11 months (closed 10 February 1998)
RoleManaging Director
Correspondence Address18 Habgood Close
Acle
Norwich
Norfolk
NR13 3RE
Secretary NameIan Stuart Willgress
NationalityBritish
StatusClosed
Appointed25 January 1994(3 years, 11 months after company formation)
Appointment Duration4 years (closed 10 February 1998)
RoleSecretary
Correspondence Address18 Habgood Close
Acle
Norwich
Norfolk
NR13 3RE
Director NameBernard Charles Lake
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(3 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 January 1994)
RoleSales Director
Correspondence AddressGrebe Farm Cottage
Old Church Road
Hainford
Norfolk
NR10 3BG
Director NameDavid John Reeder
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(3 years after company formation)
Appointment Duration1 year (resigned 15 March 1994)
RoleFinance Director
Correspondence AddressFuttocks End High Street
Sloley
Norwich
Norfolk
NR12 8HJ
Secretary NameDavid John Reeder
NationalityBritish
StatusResigned
Appointed15 March 1993(3 years after company formation)
Appointment Duration1 year (resigned 15 March 1994)
RoleCompany Director
Correspondence AddressFuttocks End High Street
Sloley
Norwich
Norfolk
NR12 8HJ

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
2 September 1997First Gazette notice for compulsory strike-off (1 page)
18 March 1997Receiver ceasing to act (2 pages)
18 March 1997Receiver's abstract of receipts and payments (2 pages)
10 March 1997Receiver's abstract of receipts and payments (2 pages)
20 March 1996Statement of Affairs in administrative receivership following report to creditors (63 pages)
11 March 1996Administrative Receiver's report (15 pages)
1 February 1996Appointment of receiver/manager (1 page)
30 January 1996Registered office changed on 30/01/96 from: riverside estate brundall norwich norfolk NR13 5PW (1 page)
20 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
3 October 1995Particulars of mortgage/charge (6 pages)
23 April 1995Return made up to 15/03/95; no change of members (8 pages)