BODDINGTONS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BODDINGTONS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03941244

Incorporation date

06/03/2000

Size

-

Contacts

Registered address

Registered address

Intertrust (Uk) Limited 11 Old Jewry, 7th Floor, London EC2R 8DUCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2000)
dot icon28/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2016
First Gazette notice for voluntary strike-off
dot icon30/08/2016
Application to strike the company off the register
dot icon28/07/2016
Statement by Directors
dot icon28/07/2016
Statement of capital on 2016-07-29
dot icon28/07/2016
Solvency Statement dated 28/07/16
dot icon28/07/2016
Resolutions
dot icon26/06/2016
Termination of appointment of Jonathan David Rich as a director on 2016-06-23
dot icon19/06/2016
Total exemption full accounts made up to 2016-01-02
dot icon15/02/2016
Appointment of Mr Mark William Miles as a director on 2016-02-01
dot icon15/02/2016
Appointment of Mr Jason Kent Greene as a director on 2016-02-01
dot icon15/02/2016
Appointment of Mr Jonathan David Rich as a director on 2016-02-01
dot icon14/02/2016
Termination of appointment of Dennis Norman as a director on 2016-02-01
dot icon23/12/2015
Full accounts made up to 2014-12-31
dot icon06/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon06/09/2015
Director's details changed for Mr Dennis Norman on 2014-08-31
dot icon12/01/2015
Compulsory strike-off action has been discontinued
dot icon10/01/2015
Full accounts made up to 2013-12-28
dot icon29/12/2014
First Gazette notice for compulsory strike-off
dot icon28/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon07/07/2014
Appointment of Intertrust (Uk) Limited as a secretary
dot icon07/07/2014
Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary
dot icon13/05/2014
Secretary's details changed for Intertrust (Uk) Limited on 2014-05-13
dot icon19/02/2014
Registered office address changed from Forsyth House 211-217 Lower Richmond Road Richmond on Thames London TW9 4LN on 2014-02-20
dot icon19/02/2014
Appointment of Intertrust (Uk) Limited as a secretary
dot icon06/01/2014
Appointment of Mr Dennis Norman as a director
dot icon05/01/2014
Termination of appointment of Kate Miles as a director
dot icon01/12/2013
Termination of appointment of Daniel Dayan as a director
dot icon09/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon11/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon12/04/2012
Termination of appointment of Daniel Abrams as a director
dot icon04/04/2012
Appointment of Kate Miles as a director
dot icon15/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon12/05/2011
Resolutions
dot icon12/05/2011
Statement of company's objects
dot icon12/05/2011
Consolidation of shares on 2011-05-04
dot icon12/05/2011
Statement of capital following an allotment of shares on 2011-05-03
dot icon12/05/2011
Change of share class name or designation
dot icon12/05/2011
Resolutions
dot icon12/05/2011
Particulars of variation of rights attached to shares
dot icon22/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon27/01/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon19/01/2011
Termination of appointment of Maud Instone as a director
dot icon19/01/2011
Termination of appointment of John Warner as a director
dot icon19/01/2011
Appointment of Daniel Alexander Dayan as a director
dot icon19/01/2011
Appointment of Daniel Abrams as a director
dot icon19/01/2011
Registered office address changed from Boddingtons House Blackwater Trading Estate the Causeway, Maldon Essex CM9 4GG on 2011-01-20
dot icon16/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon03/11/2010
Sub-division of shares on 2010-11-03
dot icon03/11/2010
Statement of capital following an allotment of shares on 2010-11-01
dot icon03/11/2010
Resolutions
dot icon06/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon09/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon13/01/2010
Director's details changed for John Philip Warner on 2010-01-14
dot icon13/01/2010
Director's details changed for Mrs Maud Instone on 2010-01-14
dot icon11/05/2009
Gbp ic 378/372\27/04/09\gbp sr 6@1=6\
dot icon24/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon19/03/2009
Return made up to 07/03/09; full list of members
dot icon20/10/2008
Gbp ic 35386/35378\03/10/08\gbp sr 8@1=8\
dot icon30/04/2008
Appointment terminated secretary christopher boddington
dot icon28/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon25/03/2008
Return made up to 07/03/08; full list of members
dot icon10/10/2007
Secretary's particulars changed
dot icon03/07/2007
Particulars of contract relating to shares
dot icon03/07/2007
Ad 30/04/07--------- £ si 35000@1=35000 £ ic 400/35400
dot icon18/06/2007
Memorandum and Articles of Association
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Nc inc already adjusted 30/04/07
dot icon18/06/2007
Resolutions
dot icon25/04/2007
Director resigned
dot icon18/03/2007
Return made up to 07/03/07; full list of members
dot icon07/03/2007
New secretary appointed
dot icon25/02/2007
Secretary resigned
dot icon30/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon18/07/2006
Secretary's particulars changed;director's particulars changed
dot icon25/04/2006
Return made up to 07/03/06; full list of members
dot icon25/04/2006
Secretary's particulars changed;director's particulars changed
dot icon24/04/2006
Director's particulars changed
dot icon16/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon02/08/2005
Ad 24/06/05--------- £ si 300@1=300 £ ic 8/308
dot icon04/07/2005
Ad 20/08/04--------- £ si 92@1
dot icon15/05/2005
Return made up to 07/03/05; full list of members
dot icon28/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon25/10/2004
Director resigned
dot icon18/07/2004
Certificate of change of name
dot icon11/07/2004
New director appointed
dot icon08/07/2004
Director resigned
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New director appointed
dot icon15/03/2004
Return made up to 07/03/04; full list of members
dot icon30/12/2003
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon13/10/2003
Ad 18/08/03--------- £ si 4@1=4 £ ic 4/8
dot icon13/10/2003
Ad 18/08/03--------- £ si 2@1=2 £ ic 2/4
dot icon07/04/2003
Return made up to 07/03/03; full list of members
dot icon29/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon11/08/2002
Registered office changed on 12/08/02 from: unit 10 chelmsford road industrial estate dunmow essex CM6 1HF
dot icon12/03/2002
Return made up to 07/03/02; full list of members
dot icon09/10/2001
Full accounts made up to 2000-12-31
dot icon20/06/2001
Registered office changed on 21/06/01 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT
dot icon21/05/2001
Return made up to 07/03/01; full list of members
dot icon30/10/2000
Particulars of mortgage/charge
dot icon11/06/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon11/06/2000
Ad 30/05/00--------- £ si 1@1=1 £ ic 1/2
dot icon23/03/2000
Director resigned
dot icon23/03/2000
Secretary resigned
dot icon23/03/2000
Registered office changed on 24/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/03/2000
New secretary appointed;new director appointed
dot icon23/03/2000
New director appointed
dot icon06/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/01/2016
dot iconLast change occurred
01/01/2016

Accounts

dot iconLast made up date
01/01/2016
dot iconNext account date
01/01/2017
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
14/05/2014 - Present
1977
INTERTRUST HOLDINGS (UK) LIMITED
Corporate Secretary
19/02/2014 - 14/05/2014
75
Warner, John Philip
Director
06/03/2000 - 05/01/2011
16
Abrams, Daniel
Director
05/01/2011 - 30/03/2012
29
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
06/03/2000 - 06/03/2000
16011

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 BODDINGTONS INTERNATIONAL LIMITED

BODDINGTONS INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 06/03/2000 with the registered office located at Intertrust (Uk) Limited 11 Old Jewry, 7th Floor, London EC2R 8DU. There are currently 3 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 BODDINGTONS INTERNATIONAL LIMITED?

toggle

BODDINGTONS INTERNATIONAL LIMITED is currently Dissolved. It was registered on 06/03/2000 and dissolved on 28/11/2016.

Where is BODDINGTONS INTERNATIONAL LIMITED located?

toggle

BODDINGTONS INTERNATIONAL LIMITED is registered at Intertrust (Uk) Limited 11 Old Jewry, 7th Floor, London EC2R 8DU.

What does BODDINGTONS INTERNATIONAL LIMITED do?

toggle

BODDINGTONS INTERNATIONAL LIMITED operates in the Manufacture of non-wovens and articles made from non-wovens except apparel (13.95 - SIC 2007) sector.

What is the latest filing for BODDINGTONS INTERNATIONAL LIMITED?

toggle

The latest filing was on 28/11/2016: Final Gazette dissolved via voluntary strike-off.