Company NameStatic Boat Holidays Limited
Company StatusDissolved
Company Number08254126
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 6 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Simon Leo Wild
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2016(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPipedreamer House Newtown
Alderney
GY9 3YR
Director NameMrs Cassandra Anne Douglas
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish.
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Trenant Road
East Looe
Cornwall
PL13 1EP
Director NameMrs Vivienne Jayne Sullivan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Trenant Road
East Looe
Cornwall
PL13 1EP

Contact

Websitestaticboatholidays.com
Email address[email protected]
Telephone01481 822510
Telephone regionGuernsey

Location

Registered Address20a West Street
Berwick-Upon-Tweed
Northumberland
TD15 1AS
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

50 at £1Vivienne Sullivan
50.00%
Ordinary
40 at £1Sean Sullivan
40.00%
Ordinary
10 at £1Cassandra Anne Douglas
10.00%
Ordinary

Financials

Year2014
Net Worth-£9,307
Current Liabilities£15,350

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
1 March 2017Application to strike the company off the register (4 pages)
1 March 2017Application to strike the company off the register (4 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
7 January 2016Registered office address changed from 22 Trenant Road East Looe Cornwall PL13 1EP to 20a West Street Berwick-upon-Tweed Northumberland TD15 1AS on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 22 Trenant Road East Looe Cornwall PL13 1EP to 20a West Street Berwick-upon-Tweed Northumberland TD15 1AS on 7 January 2016 (1 page)
6 January 2016Termination of appointment of Vivienne Jayne Sullivan as a director on 6 January 2016 (1 page)
6 January 2016Appointment of Mr Simon Leo Wild as a director on 6 January 2016 (2 pages)
6 January 2016Termination of appointment of Vivienne Jayne Sullivan as a director on 6 January 2016 (1 page)
6 January 2016Appointment of Mr Simon Leo Wild as a director on 6 January 2016 (2 pages)
30 November 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
13 November 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
18 November 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
23 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
14 October 2013Termination of appointment of Cassandra Douglas as a director (1 page)
14 October 2013Termination of appointment of Cassandra Douglas as a director (1 page)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)