About

Registered Number: 05611199
Date of Incorporation: 03/11/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 3 months ago)
Registered Address: 16 Berry Lane, Longridge, Preston, PR3 3JA,

 

Botany Bay Boatyard Ltd was setup in 2005, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. The current directors of the company are listed as Smith, Shaun Michael, Mcguinness, Shirley, Heywood, Karl Roy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Shaun Michael 03 November 2005 - 1
HEYWOOD, Karl Roy 03 November 2005 29 July 2019 1
Secretary Name Appointed Resigned Total Appointments
MCGUINNESS, Shirley 03 November 2005 28 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 31 October 2019
AD01 - Change of registered office address 17 October 2019
CS01 - N/A 29 July 2019
PSC01 - N/A 29 July 2019
CH01 - Change of particulars for director 29 July 2019
TM01 - Termination of appointment of director 29 July 2019
PSC07 - N/A 29 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 03 November 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 06 November 2013
CH01 - Change of particulars for director 06 November 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 07 November 2012
CH01 - Change of particulars for director 07 November 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 29 July 2011
TM02 - Termination of appointment of secretary 29 July 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 22 January 2009
353 - Register of members 22 January 2009
AA - Annual Accounts 14 April 2008
363a - Annual Return 31 December 2007
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 07 November 2006
225 - Change of Accounting Reference Date 19 December 2005
NEWINC - New incorporation documents 03 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.