Essex Boatyards Limited ESSEX


Essex Boatyards Limited was officially closed on 2021-12-21. Essex Boatyards was a private limited company that could have been found at Essex Marina, Wallasea Island, Essex, SS4 2HF. Its total net worth was valued to be approximately 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (formally formed on 1999-08-18) was run by 4 directors and 1 secretary.
Director Guy B. who was appointed on 21 June 2006.
Director David B. who was appointed on 21 June 2006.
Director Oliver B. who was appointed on 22 September 2000.
Among the secretaries, we can name: James B. appointed on 01 August 2008.

The company was officially categorised as "dormant company" (99999). The most recent confirmation statement was filed on 2020-08-18 and last time the accounts were filed was on 30 June 2019. 2015-08-18 was the date of the most recent annual return.

Essex Boatyards Limited Address / Contact

Office Address Essex Marina
Office Address2 Wallasea Island
Town Essex
Post code SS4 2HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03827390
Date of Incorporation Wed, 18th Aug 1999
Date of Dissolution Tue, 21st Dec 2021
Industry Dormant Company
End of financial Year 30th June
Company age 22 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Wed, 1st Sep 2021
Last confirmation statement dated Tue, 18th Aug 2020

Company staff

James B.

Position: Secretary

Appointed: 01 August 2008

Guy B.

Position: Director

Appointed: 21 June 2006

David B.

Position: Director

Appointed: 21 June 2006

Oliver B.

Position: Director

Appointed: 22 September 2000

James B.

Position: Director

Appointed: 22 September 2000

James B.

Position: Director

Appointed: 18 August 1999

Resigned: 22 September 2000

Nominee Directors Ltd

Position: Nominee Director

Appointed: 18 August 1999

Resigned: 18 August 1999

James B.

Position: Director

Appointed: 18 August 1999

Resigned: 22 September 2000

James B.

Position: Secretary

Appointed: 18 August 1999

Resigned: 01 August 2008

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 18 August 1999

Resigned: 18 August 1999

People with significant control

David B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Guy B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Oliver B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-30
Balance Sheet
Current Assets  100100
Cash Bank On Hand100100100 
Other
Total Assets Less Current Liabilities100100100 

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Mortgage Officers
Final Gazette dissolved via voluntary strike-off
filed on: 21st, December 2021
Free Download (1 page)

Company search

Advertisements