Company NameConcept Boat Limited
Company StatusDissolved
Company Number04256843
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 July 2001(22 years, 9 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Howard Pridding
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(11 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 20 December 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMarine House
Thorpe Lea Road
Egham
Surrey
TW20 8BF
Secretary NameMr James Edward Day
StatusClosed
Appointed19 January 2016(14 years, 6 months after company formation)
Appointment Duration11 months (closed 20 December 2016)
RoleCompany Director
Correspondence AddressMarine House
Thorpe Lea Road
Egham
Surrey
TW20 8BF
Director NameJohn Patrick Clarke
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleChief Executive Bmif
Correspondence AddressWell Cottage
Wellhouse Road
Alton
Hampshire
GU34 4AH
Director NamePaul John Streeter
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleManaging Director
Correspondence Address3 Vegal Crescent
Englefield Green
Egham
Surrey
TW20 0PZ
Secretary NameMr Nigel John
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleSecretary
Correspondence Address25 Harpesford Avenue
Virginia Water
Surrey
GU25 4RA
Director NameMr Robert Patrick Stevens
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(4 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 September 2012)
RoleBmf Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDial Cottage
Shepperton Road
Laleham
Middlesex
TW18 1SE
Secretary NameMrs Tamzin Jane Evershed
NationalityBritish
StatusResigned
Appointed07 May 2008(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 August 2010)
RoleSecretary
Correspondence Address98 London Road
Wokingham
Berkshire
RG40 1YG
Secretary NameMrs Anne Therese Colquhoun
StatusResigned
Appointed03 August 2010(9 years after company formation)
Appointment Duration5 years, 6 months (resigned 29 January 2016)
RoleCompany Director
Correspondence AddressMarine House
Thorpe Lea Road
Egham
Surrey
TW20 8BF

Location

Registered AddressMarine House
Thorpe Lea Road
Egham
Surrey
TW20 8BF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
22 September 2016Application to strike the company off the register (3 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
29 January 2016Termination of appointment of Anne Therese Colquhoun as a secretary on 29 January 2016 (1 page)
29 January 2016Appointment of Mr James Edward Day as a secretary on 19 January 2016 (2 pages)
22 October 2015Annual return made up to 13 August 2015 no member list (2 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
13 August 2014Annual return made up to 13 August 2014 no member list (2 pages)
13 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
24 July 2013Annual return made up to 23 July 2013 no member list (2 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
18 October 2012Appointment of Mr Howard Pridding as a director (2 pages)
28 September 2012Termination of appointment of Robert Stevens as a director (1 page)
25 July 2012Annual return made up to 23 July 2012 no member list (3 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
11 August 2011Annual return made up to 23 July 2011 no member list (2 pages)
13 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
19 October 2010Termination of appointment of Tamzin Evershed as a secretary (1 page)
19 October 2010Appointment of Mrs Anne Therese Colquhoun as a secretary (1 page)
31 August 2010Annual return made up to 23 July 2010 no member list (3 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
24 July 2009Annual return made up to 23/07/09 (2 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 July 2008Annual return made up to 23/07/08 (2 pages)
9 May 2008Appointment terminated secretary nigel john (1 page)
9 May 2008Secretary appointed mrs tamzin evershed (1 page)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
24 July 2007Annual return made up to 23/07/07 (2 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
22 January 2007Director's particulars changed (1 page)
26 July 2006Annual return made up to 23/07/06 (2 pages)
26 July 2006Director's particulars changed (1 page)
25 July 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
22 June 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
16 June 2006Secretary's particulars changed (1 page)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (1 page)
6 March 2006Director resigned (1 page)
31 August 2005Annual return made up to 23/07/05 (4 pages)
31 August 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
24 August 2004Annual return made up to 23/07/04 (4 pages)
26 April 2004Total exemption full accounts made up to 31 July 2003 (3 pages)
1 April 2004Total exemption small company accounts made up to 31 July 2002 (3 pages)
24 March 2004Director's particulars changed (1 page)
4 August 2003Annual return made up to 23/07/03 (4 pages)
14 October 2002Annual return made up to 23/07/02 (4 pages)
23 July 2001Incorporation (16 pages)