BOARDRIDERS UK LTD

Register to unlock more data on OkredoRegister

BOARDRIDERS UK LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04544271

Incorporation date

23/09/2002

Size

Full

Contacts

Registered address

Registered address

C/O James Cowper Kreston The White Building 1-4, Cumberland Place, Southampton SO15 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2002)
dot icon22/01/2026
Liquidators' statement of receipts and payments to 2025-11-02
dot icon06/01/2025
Liquidators' statement of receipts and payments to 2024-11-02
dot icon02/01/2024
Liquidators' statement of receipts and payments to 2023-11-02
dot icon22/12/2022
Liquidators' statement of receipts and payments to 2022-11-02
dot icon31/10/2022
Appointment of a voluntary liquidator
dot icon07/01/2022
Liquidators' statement of receipts and payments to 2021-11-02
dot icon14/01/2021
Registered office address changed from Unit 3 Sovereign Court Round Spinney Industrial Estate Northampton NN3 8RH to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 2021-01-14
dot icon01/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/11/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/10/2020
Termination of appointment of Ilene Robyn Eskenazi as a director on 2020-09-11
dot icon16/10/2020
Result of meeting of creditors
dot icon24/09/2020
Statement of administrator's proposal
dot icon20/08/2020
Appointment of an administrator
dot icon02/01/2020
Resolutions
dot icon02/01/2020
Change of name notice
dot icon13/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon13/11/2019
Termination of appointment of Jean-Louis Rodrigues as a director on 2019-10-31
dot icon12/11/2019
Notification of a person with significant control statement
dot icon12/11/2019
Cessation of Billabong International Limited as a person with significant control on 2018-05-01
dot icon14/08/2019
Amended full accounts made up to 2018-10-31
dot icon31/07/2019
Full accounts made up to 2018-10-31
dot icon03/05/2019
Appointment of Mrs Ilene Robyn Eskenazi as a director on 2019-04-26
dot icon02/05/2019
Termination of appointment of Thomas Benoit Chambolle as a director on 2019-04-26
dot icon02/05/2019
Appointment of Mr Gregory William Healy as a director on 2019-04-26
dot icon02/05/2019
Appointment of Julien Bertol as a secretary on 2019-04-26
dot icon02/05/2019
Termination of appointment of Ilene Robyn Eskenazi as a secretary on 2019-04-26
dot icon29/01/2019
Compulsory strike-off action has been discontinued
dot icon28/01/2019
Confirmation statement made on 2018-11-01 with no updates
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon19/06/2018
Current accounting period extended from 2018-06-30 to 2018-10-31
dot icon09/05/2018
Appointment of Mr David William Tanner as a director on 2018-04-24
dot icon09/05/2018
Appointment of Mr Joseph Scirocco as a director on 2018-04-24
dot icon08/05/2018
Appointment of Mr Thomas Benoit Chambolle as a director on 2018-04-24
dot icon08/05/2018
Termination of appointment of Neil Fiske as a director on 2018-04-24
dot icon08/05/2018
Appointment of Ms Ilene Robyn Eskenazi as a secretary on 2018-04-24
dot icon08/05/2018
Termination of appointment of Tracey Wood as a secretary on 2018-04-24
dot icon08/05/2018
Satisfaction of charge 045442710005 in full
dot icon08/05/2018
Satisfaction of charge 4 in full
dot icon24/11/2017
Full accounts made up to 2017-06-30
dot icon14/11/2017
Director's details changed for Mr Jean-Louis Rodrigues on 2017-01-31
dot icon06/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon14/12/2016
Director's details changed for Mr Neil Fiske on 2016-12-01
dot icon13/12/2016
Confirmation statement made on 2016-11-01 with updates
dot icon06/09/2016
Full accounts made up to 2015-06-30
dot icon02/12/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon02/12/2015
Termination of appointment of Joanna Brand as a secretary on 2015-08-27
dot icon24/06/2015
Full accounts made up to 2014-06-30
dot icon02/12/2014
Director's details changed for Mr Neil Fiske on 2014-12-02
dot icon02/12/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon03/11/2014
Director's details changed for Mr Neil Fiske on 2014-10-29
dot icon14/10/2014
Appointment of Joanna Brand as a secretary on 2014-09-12
dot icon28/08/2014
Appointment of Mrs Tracey Wood as a secretary on 2014-07-17
dot icon28/08/2014
Termination of appointment of Maria Manning as a secretary on 2014-07-17
dot icon29/05/2014
Full accounts made up to 2013-06-30
dot icon19/05/2014
Registration of charge 045442710005
dot icon10/12/2013
Appointment of Mr Neil Fiske as a director
dot icon09/12/2013
Appointment of Mr Jean-Louis Rodrigues as a director
dot icon09/12/2013
Termination of appointment of Lorna Inman as a director
dot icon09/12/2013
Termination of appointment of Franco Fogliato as a director
dot icon14/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon29/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon16/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon13/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon18/12/2012
Full accounts made up to 2012-06-30
dot icon22/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon04/10/2012
Statement of capital following an allotment of shares on 2012-09-04
dot icon20/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/07/2012
Appointment of Lorna Inman as a director
dot icon30/07/2012
Termination of appointment of Derek O'neill as a director
dot icon01/05/2012
Full accounts made up to 2011-06-30
dot icon21/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon02/08/2011
Full accounts made up to 2010-06-30
dot icon04/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon04/11/2010
Director's details changed for Franco Fogliato on 2010-11-04
dot icon04/11/2010
Director's details changed for Derek O'neill on 2010-11-04
dot icon15/10/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon15/10/2010
Director's details changed for Franco Fogliato on 2010-08-29
dot icon15/10/2010
Director's details changed for Derek O'neill on 2010-08-29
dot icon07/05/2010
Resolutions
dot icon30/04/2010
Resolutions
dot icon30/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon14/04/2010
Full accounts made up to 2009-06-30
dot icon30/10/2009
Registered office address changed from C/O Natixis Pramex International Ltd Cannon Bridge House 25 Dowgate Hill London EC4R 2YA on 2009-10-30
dot icon30/09/2009
Return made up to 30/08/09; full list of members
dot icon30/09/2009
Director's change of particulars / franco fogliato / 30/07/2009
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon21/12/2008
Memorandum and Articles of Association
dot icon21/12/2008
Memorandum and Articles of Association
dot icon21/12/2008
Resolutions
dot icon17/09/2008
Return made up to 30/08/08; full list of members
dot icon17/09/2008
Location of register of members
dot icon17/09/2008
Registered office changed on 17/09/2008 from c/o natixis pramex international LTD cannon bridge house 25 dowgate hill london EC4R 2YA
dot icon17/09/2008
Location of debenture register
dot icon04/09/2008
Accounts for a small company made up to 2007-06-30
dot icon05/08/2008
Registered office changed on 05/08/2008 from c/o natixis pramex international LTD, capital house, 85 king william street london EC4N 7BL
dot icon20/09/2007
Return made up to 30/08/07; full list of members
dot icon20/09/2007
Registered office changed on 20/09/07 from: c/o natixis pramex international LTD capital house 85 king william street london EC4N 7BL
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon14/03/2007
Registered office changed on 14/03/07 from: natexis pramex uk LIMITED capital house 85 king william st london EC4N 7BL
dot icon19/10/2006
Return made up to 30/08/06; full list of members
dot icon19/09/2006
Accounts for a small company made up to 2005-06-30
dot icon30/08/2006
New secretary appointed
dot icon09/08/2006
Resolutions
dot icon23/11/2005
Return made up to 30/08/05; full list of members
dot icon22/11/2005
New director appointed
dot icon07/11/2005
Director resigned
dot icon01/08/2005
Registered office changed on 01/08/05 from: c/o natexis pramex uk LTD 76 cannon street london EC4N 6AE
dot icon04/05/2005
Accounts for a small company made up to 2004-06-30
dot icon27/04/2005
Resolutions
dot icon27/04/2005
Secretary resigned
dot icon27/04/2005
New secretary appointed
dot icon21/09/2004
Particulars of mortgage/charge
dot icon09/09/2004
Return made up to 30/08/04; full list of members
dot icon17/08/2004
Secretary resigned
dot icon17/08/2004
Director resigned
dot icon17/08/2004
New secretary appointed
dot icon17/08/2004
New director appointed
dot icon18/06/2004
Accounts for a small company made up to 2003-06-30
dot icon05/05/2004
Delivery ext'd 3 mth 30/06/03
dot icon18/11/2003
Particulars of mortgage/charge
dot icon22/09/2003
Return made up to 11/09/03; full list of members
dot icon17/07/2003
Registered office changed on 17/07/03 from: c/o pramex 76 cannon street london EC4N 6AE
dot icon07/07/2003
Registered office changed on 07/07/03 from: c/o pramex britannica 76 cannon street london EC4N 6AE
dot icon19/02/2003
New director appointed
dot icon19/02/2003
Director's particulars changed
dot icon18/02/2003
Accounting reference date shortened from 30/09/03 to 30/06/03
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon03/01/2003
Director resigned
dot icon04/10/2002
Secretary resigned
dot icon24/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2018
dot iconNext confirmation date
31/10/2020
dot iconLast change occurred
30/10/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2018
dot iconNext account date
30/10/2019
dot iconNext due on
30/10/2020
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C & M REGISTRARS LIMITED
Nominee Secretary
23/09/2002 - 23/09/2002
2135
Fogliato, Franco
Director
30/09/2005 - 06/10/2013
1
O'neill, Derek
Director
23/09/2002 - 31/05/2012
1
Chambolle, Thomas Benoit
Director
23/04/2018 - 25/04/2019
2
Healy, Gregory William
Director
26/04/2019 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

104
FULLERS FARMING LTD100 St. James Road, Northampton NN5 5LF
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05821410

Reg. date:

18/05/2006

Turnover:

-

No. of employees:

200
PRODUCE UNITY (EVESHAM) LIMITEDKing Street House, 15 Upper King Street, Norwich NR3 1RB
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01251900

Reg. date:

29/03/1976

Turnover:

-

No. of employees:

187
MORTON'S ROLLS LIMITEDC/O Frp Advisory Trading Limited,Level 2, The Beacon, 176 St Vincent Street, Glasgow G2 5SG
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

SC351766

Reg. date:

25/11/2008

Turnover:

-

No. of employees:

248
M.D.V. LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Other manufacturing n.e.c.

Comp. code:

01900635

Reg. date:

29/03/1985

Turnover:

-

No. of employees:

200
ANDREW PAUL FURNITURE LTDLawrence House 5, St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Manufacture of other furniture

Comp. code:

07129804

Reg. date:

19/01/2010

Turnover:

-

No. of employees:

178

Description

copy info iconCopy

About BOARDRIDERS UK LTD

BOARDRIDERS UK LTD is an(a) Liquidation company incorporated on 23/09/2002 with the registered office located at C/O James Cowper Kreston The White Building 1-4, Cumberland Place, Southampton SO15 2NP. There are currently 4 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 BOARDRIDERS UK LTD?

toggle

BOARDRIDERS UK LTD is currently Liquidation. It was registered on 23/09/2002 .

Where is BOARDRIDERS UK LTD located?

toggle

BOARDRIDERS UK LTD is registered at C/O James Cowper Kreston The White Building 1-4, Cumberland Place, Southampton SO15 2NP.

What does BOARDRIDERS UK LTD do?

toggle

BOARDRIDERS UK LTD operates in the Retail sale of textiles in specialised stores (47.51 - SIC 2007) sector.

What is the latest filing for BOARDRIDERS UK LTD?

toggle

The latest filing was on 22/01/2026: Liquidators' statement of receipts and payments to 2025-11-02.