Company NameThe Boat Butler Ltd
Company StatusDissolved
Company Number06152119
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous NameMandarin (0731) Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Anthony Edwards
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 01 July 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Wilton Avenue
Hartlepool
Cleveland
TS26 9PT
Secretary NameLyn Denise Edward
NationalityBritish
StatusClosed
Appointed30 April 2007(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 01 July 2014)
RoleCompany Director
Correspondence Address4 Wilton Avenue
Hartlepool
Cleveland
TS26 9PT
Director NameIan Black
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Brookhurst Road
Bromborough
Wirrel
CH63 0EN
Wales
Secretary NameMrs Janene Lisa Rudge
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Spruce Close
Woolston
Warrington
Cheshire
WA1 4EA

Location

Registered AddressRichmond House 1
Lowthian Road
Hartlepool
TS24 8BH
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Shareholders

1 at £1Anthony Edwards
50.00%
Ordinary
1 at £1Mrs L.d. Edwards
50.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
5 March 2014Application to strike the company off the register (3 pages)
5 March 2014Application to strike the company off the register (3 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 2
(4 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 2
(4 pages)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
19 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
19 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Anthony Edwards on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Anthony Edwards on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
8 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
8 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
13 March 2009Return made up to 12/03/09; full list of members (3 pages)
13 March 2009Return made up to 12/03/09; full list of members (3 pages)
15 September 2008Return made up to 12/03/08; full list of members (6 pages)
15 September 2008Return made up to 12/03/08; full list of members (6 pages)
1 September 2008Registered office changed on 01/09/2008 from 4 wilton avenue hartlepool cleveland TS26 9PT (1 page)
1 September 2008Registered office changed on 01/09/2008 from 4 wilton avenue hartlepool cleveland TS26 9PT (1 page)
12 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
12 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
8 June 2007Registered office changed on 08/06/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG (1 page)
8 June 2007Registered office changed on 08/06/07 from: 4 wilton avenue hartlepool TS26 9PT (1 page)
8 June 2007Registered office changed on 08/06/07 from: 4 wilton avenue hartlepool TS26 9PT (1 page)
8 June 2007Registered office changed on 08/06/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG (1 page)
23 May 2007Memorandum and Articles of Association (10 pages)
23 May 2007Memorandum and Articles of Association (10 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New secretary appointed (1 page)
16 May 2007New secretary appointed (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
15 May 2007Company name changed mandarin (0731) LIMITED\certificate issued on 15/05/07 (2 pages)
15 May 2007Company name changed mandarin (0731) LIMITED\certificate issued on 15/05/07 (2 pages)
12 March 2007Incorporation (16 pages)
12 March 2007Incorporation (16 pages)