Company NameThe International Boat Club Ltd
Company StatusDissolved
Company Number03614086
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)
Previous NameClub - Nautique Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameKatharina Williams
NationalityBritish
StatusClosed
Appointed07 August 2001(2 years, 12 months after company formation)
Appointment Duration2 years, 9 months (closed 18 May 2004)
RoleSecretary
Correspondence AddressDawpool Reach
Croft Drive West
Caldy
CH48 2JG
Wales
Director NameMr Christopher Daffy
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Alders Road
Disley
Stockport
Cheshire
SK12 2LJ
Director NameMichael Victor Williams
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleDirector Quantity Surveyor
Correspondence AddressDawpool Reach
Croft Drive West Caldy
Wirral
CH48 2JG
Wales
Secretary NameMr Donald William Hammond
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Butts Smithy Lane
Great Budworth
Northwich
Cheshire
CW9 6HL
Secretary NameMichael Victor Williams
NationalityBritish
StatusResigned
Appointed01 August 1999(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 07 August 2001)
RoleCompany Director
Correspondence AddressDawpool Reach
Croft Drive West Caldy
Wirral
CH48 2JG
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£46,930
Current Liabilities£46,930

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

18 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
25 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
3 January 2003Director resigned (1 page)
4 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
28 August 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
5 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
6 October 2000Return made up to 12/08/00; full list of members (7 pages)
7 June 2000Director resigned (1 page)
7 June 2000Full accounts made up to 31 August 1999 (10 pages)
11 October 1999Ad 22/02/99--------- £ si 6000@1 (2 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Ad 20/10/98--------- £ si 15000@1 (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Ad 07/06/99--------- £ si 10500@1 (2 pages)
11 October 1999Return made up to 12/08/99; full list of members (6 pages)
11 October 1999New director appointed (2 pages)
18 September 1998Company name changed club - nautique LIMITED\certificate issued on 21/09/98 (2 pages)
17 August 1998Secretary resigned (1 page)
12 August 1998Incorporation (15 pages)