Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Goods Hire Boat Co. Limited
Goods Hire Boat Co. Limited is a dissolved company incorporated on 27 November 2001 with the registered office located in Barrow-in-Furness, Cumbria. Goods Hire Boat Co. Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 May 2025
(6 months ago)
Was
23 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04329486
Private limited company
Age
23 years
Incorporated
27 November 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 November 2023
(1 year 11 months ago)
Next confirmation dated
1 January 1970
Last change occurred
5 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Goods Hire Boat Co. Limited
Contact
Update Details
Address
65 Duke Street
Barrow-In-Furness
LA14 1RW
England
Address changed on
4 Oct 2024
(1 year 1 month ago)
Previous address was
14 Warley Road Blackpool Lancs FY1 2JU
Companies in LA14 1RW
Telephone
07890500440
Email
Available in Endole App
Website
Floatourboats.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Nicholas Richard Matthews
Director • Retired • British • Lives in England • Born in Jan 1956
Stephen Garry Scholes
Director • Retired • British • Lives in England • Born in Mar 1957
Mr Stephen Garry Scholes
PSC • British • Lives in England • Born in Mar 1957
Mr Nicholas Richard Matthews
PSC • British • Lives in England • Born in Jan 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No. 14 B&B Co. Limited
Stephen Garry Scholes and Nicholas Richard Matthews are mutual people.
Active
Bracondale Guest House Ltd
Stephen Garry Scholes and Nicholas Richard Matthews are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
28 Nov 2023
For period
28 Nov
⟶
28 Nov 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.4K
Decreased by £21.62K (-77%)
Total Liabilities
-£62.99K
Decreased by £11.29K (-15%)
Net Assets
-£56.58K
Decreased by £10.33K (+22%)
Debt Ratio (%)
984%
Increased by 718.66% (+271%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
6 Months Ago on 6 May 2025
Compulsory Gazette Notice
8 Months Ago on 18 Feb 2025
Micro Accounts Submitted
11 Months Ago on 25 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 4 Oct 2024
Accounting Period Shortened
1 Year 2 Months Ago on 28 Aug 2024
Compulsory Strike-Off Discontinued
1 Year 7 Months Ago on 20 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 19 Mar 2024
Nicholas Richard Matthews (PSC) Appointed
1 Year 8 Months Ago on 6 Mar 2024
Stephen Garry Scholes (PSC) Appointed
1 Year 8 Months Ago on 6 Mar 2024
Neil Stewart Goodier (PSC) Resigned
1 Year 8 Months Ago on 6 Mar 2024
Get Alerts
Get Credit Report
Discover Goods Hire Boat Co. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 6 May 2025
First Gazette notice for compulsory strike-off
Submitted on 18 Feb 2025
Micro company accounts made up to 28 November 2023
Submitted on 25 Nov 2024
Registered office address changed from 14 Warley Road Blackpool Lancs FY1 2JU to 65 Duke Street Barrow-in-Furness LA14 1RW on 4 October 2024
Submitted on 4 Oct 2024
Previous accounting period shortened from 29 November 2023 to 28 November 2023
Submitted on 28 Aug 2024
Compulsory strike-off action has been discontinued
Submitted on 20 Mar 2024
Confirmation statement made on 27 November 2023 with no updates
Submitted on 19 Mar 2024
Notification of Nicholas Richard Matthews as a person with significant control on 6 March 2024
Submitted on 13 Mar 2024
Cessation of Neil Stewart Goodier as a person with significant control on 6 March 2024
Submitted on 12 Mar 2024
Notification of Stephen Garry Scholes as a person with significant control on 6 March 2024
Submitted on 12 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs