BOARDPOLISH LIMITED

Register to unlock more data on OkredoRegister

BOARDPOLISH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03476575

Incorporation date

04/12/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Wynyard Park House, Wynyard Avenue, Wynyard TS22 5TBCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1997)
dot icon15/11/2016
Final Gazette dissolved following liquidation
dot icon20/08/2016
Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 2016-08-21
dot icon15/08/2016
Return of final meeting in a creditors' voluntary winding up
dot icon12/07/2015
Registered office address changed from Unit 8H Hackworth Industrial Park Shildon County Durham DL4 1HF to 8 High Street Yarm Stockton on Tees TS15 9AE on 2015-07-13
dot icon02/07/2015
Statement of affairs with form 4.19
dot icon02/07/2015
Appointment of a voluntary liquidator
dot icon02/07/2015
Resolutions
dot icon15/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon05/01/2014
Appointment of Mr Andrew Hopps as a secretary
dot icon05/01/2014
Termination of appointment of Adrian Hutchinson as a secretary
dot icon13/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon12/12/2011
Registered office address changed from Unit B1 Roman Way Industrial Est Tindale Cresent Bishop Auckland County Durham DL14 9AW on 2011-12-13
dot icon28/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon17/12/2009
Director's details changed for Allan Patterson on 2009-12-05
dot icon17/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon03/02/2009
Return made up to 05/12/08; full list of members
dot icon16/09/2008
Appointment terminate, director and secretary michael thomas furness logged form
dot icon16/09/2008
Secretary appointed mr adrian hutchinson
dot icon15/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon06/02/2008
Return made up to 05/12/07; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon07/03/2007
Return made up to 05/12/06; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon11/12/2005
Return made up to 05/12/05; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon30/05/2005
Return made up to 05/12/04; full list of members
dot icon05/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon13/01/2004
Return made up to 05/12/03; full list of members
dot icon01/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon06/02/2003
Return made up to 05/12/02; full list of members
dot icon14/08/2002
Director resigned
dot icon14/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon23/12/2001
Return made up to 05/12/01; full list of members
dot icon05/07/2001
Total exemption small company accounts made up to 2000-11-30
dot icon13/03/2001
Return made up to 05/12/00; full list of members
dot icon27/11/2000
Registered office changed on 28/11/00 from: unit 4 (3B) west chirton south industrial es north shields tyne & wear NE29 7TY
dot icon30/10/2000
Accounts for a small company made up to 1999-11-30
dot icon23/12/1999
Return made up to 05/12/99; full list of members
dot icon30/09/1999
Accounts for a small company made up to 1998-11-30
dot icon21/12/1998
Accounting reference date shortened from 31/12/98 to 30/11/98
dot icon21/12/1998
Return made up to 05/12/98; full list of members
dot icon13/01/1998
Secretary resigned
dot icon13/01/1998
Director resigned
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New secretary appointed;new director appointed
dot icon13/01/1998
Registered office changed on 14/01/98 from: 1 mitchell lane bristol BS1 6BU
dot icon13/01/1998
Memorandum and Articles of Association
dot icon13/01/1998
Nc inc already adjusted 07/01/98
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon04/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2013
dot iconLast change occurred
29/11/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2013
dot iconNext account date
29/11/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patterson, Allan
Director
06/01/1998 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/12/1997 - 06/01/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/12/1997 - 06/01/1998
43699
Furness, Michael Thomas
Director
06/01/1998 - 09/09/2008
7
Williams, Bryan John
Director
06/01/1998 - 28/02/2001
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOARDPOLISH LIMITED

BOARDPOLISH LIMITED is an(a) Dissolved company incorporated on 04/12/1997 with the registered office located at Wynyard Park House, Wynyard Avenue, Wynyard TS22 5TB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOARDPOLISH LIMITED?

toggle

BOARDPOLISH LIMITED is currently Dissolved. It was registered on 04/12/1997 and dissolved on 15/11/2016.

Where is BOARDPOLISH LIMITED located?

toggle

BOARDPOLISH LIMITED is registered at Wynyard Park House, Wynyard Avenue, Wynyard TS22 5TB.

What does BOARDPOLISH LIMITED do?

toggle

BOARDPOLISH LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for BOARDPOLISH LIMITED?

toggle

The latest filing was on 15/11/2016: Final Gazette dissolved following liquidation.