Company NameEuro-Boats Limited
Company StatusDissolved
Company Number02808507
CategoryPrivate Limited Company
Incorporation Date13 April 1993(31 years ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)
Previous NameBluedash Limited

Business Activity

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

Directors

Director NameMr Harald Thorvrd Nielsen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityDanish
StatusClosed
Appointed03 May 2000(7 years after company formation)
Appointment Duration12 years, 10 months (closed 05 March 2013)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressHavbakkeveu 55
8250 Egaa
Denmark
Secretary NameClaus Zinck
NationalityBritish
StatusClosed
Appointed02 May 2001(8 years after company formation)
Appointment Duration11 years, 10 months (closed 05 March 2013)
RoleCompany Director
Correspondence AddressSoendenom 17
Tunoe 8300
Odder
Denmark
Director NameHarald Thorvald Nielsen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(same day as company formation)
RoleClerk
Correspondence AddressVed Stranden 105
Egaa
8250
Secretary NameCarol Mary Metcalf
NationalityBritish
StatusResigned
Appointed13 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Northumberland Square
North Shields
Tyne & Wear
NE30 1PX
Secretary NameAnnemette Dreyer Nielsen
NationalityDanish
StatusResigned
Appointed13 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressStrandvangsvej 56
Egaa
8250
Director NameMartin Hugh Rosemond
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(6 days after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 1993)
RoleAccountant
Correspondence Address17 Northumberland Square
North Shields
Tyne & Wear
NE30 1PX
Director NameAnnemette Dreyer Nielsen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed22 May 1995(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 03 May 2000)
RoleCompany Director
Correspondence AddressStrandvangsvej 56
Egaa
8250
Secretary NameMr Harald Thorvrd Nielsen
NationalityDanish
StatusResigned
Appointed03 May 2000(7 years after company formation)
Appointment Duration12 months (resigned 02 May 2001)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressHavbakkeveu 55
8250 Egaa
Denmark
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Harald Thorvrd Nielsen
100.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 100
(4 pages)
16 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 100
(4 pages)
28 July 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
28 July 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
16 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Harald Thorvrd Nielsen on 1 April 2010 (2 pages)
16 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Harald Thorvrd Nielsen on 1 April 2010 (2 pages)
16 June 2010Director's details changed for Harald Thorvrd Nielsen on 1 April 2010 (2 pages)
21 August 2009Accounts made up to 30 April 2009 (5 pages)
21 August 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
14 July 2009Return made up to 13/04/09; full list of members (3 pages)
14 July 2009Return made up to 13/04/09; full list of members (3 pages)
7 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
7 November 2008Accounts made up to 30 April 2008 (4 pages)
1 September 2008Location of register of members (1 page)
1 September 2008Return made up to 13/04/08; full list of members (3 pages)
1 September 2008Location of register of members (1 page)
1 September 2008Registered office changed on 01/09/2008 from 29 howard street north shields tyne and wear NE30 1AR (1 page)
1 September 2008Return made up to 13/04/08; full list of members (3 pages)
1 September 2008Location of debenture register (1 page)
1 September 2008Location of debenture register (1 page)
1 September 2008Registered office changed on 01/09/2008 from 29 howard street north shields tyne and wear NE30 1AR (1 page)
22 September 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
22 September 2007Accounts made up to 30 April 2007 (4 pages)
15 August 2007Return made up to 13/04/07; full list of members (2 pages)
15 August 2007Return made up to 13/04/07; full list of members (2 pages)
21 June 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
21 June 2006Return made up to 13/04/06; full list of members (6 pages)
21 June 2006Return made up to 13/04/06; full list of members (6 pages)
21 June 2006Accounts made up to 30 April 2006 (4 pages)
31 May 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
31 May 2006Accounts made up to 30 April 2005 (4 pages)
8 June 2005Return made up to 13/04/05; full list of members (6 pages)
8 June 2005Return made up to 13/04/05; full list of members (6 pages)
24 March 2005Return made up to 13/04/04; full list of members (6 pages)
24 March 2005Accounts made up to 30 April 2004 (4 pages)
24 March 2005Return made up to 13/04/04; full list of members (6 pages)
24 March 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
5 November 2003Accounts made up to 30 April 2003 (4 pages)
5 November 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
4 June 2003Return made up to 13/04/03; full list of members (6 pages)
4 June 2003Return made up to 13/04/03; full list of members (6 pages)
27 June 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
27 June 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 June 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
27 June 2002Return made up to 13/04/02; full list of members (7 pages)
5 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
5 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
17 May 2001Return made up to 13/04/01; full list of members (7 pages)
17 May 2001Return made up to 13/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001New secretary appointed (2 pages)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000Accounts made up to 30 April 2000 (4 pages)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000Return made up to 13/04/00; full list of members (7 pages)
5 July 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 July 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
1 June 1999Accounts made up to 30 April 1999 (3 pages)
1 June 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
1 June 1999Return made up to 13/04/99; no change of members (4 pages)
1 June 1999Return made up to 13/04/99; no change of members (4 pages)
26 May 1998Return made up to 13/04/98; no change of members (4 pages)
26 May 1998Accounts made up to 30 April 1998 (3 pages)
26 May 1998Return made up to 13/04/98; no change of members (4 pages)
26 May 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
5 June 1997Accounts made up to 30 April 1997 (3 pages)
5 June 1997Return made up to 13/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
5 June 1997Return made up to 13/04/97; full list of members (6 pages)
10 June 1996Accounts made up to 30 April 1995 (3 pages)
10 June 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
10 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
10 June 1996Accounts made up to 30 April 1996 (4 pages)
24 April 1996Return made up to 13/04/96; no change of members (4 pages)
24 April 1996Return made up to 13/04/96; no change of members (4 pages)
25 August 1995Director resigned;new director appointed (2 pages)
4 July 1995Return made up to 13/04/95; no change of members (4 pages)
4 July 1995Return made up to 13/04/95; no change of members (4 pages)