BORAL (UK) LIMITED

Register to unlock more data on OkredoRegister

BORAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01005269

Incorporation date

19/03/1971

Size

Full

Contacts

Registered address

Registered address

3 Durand Gardens, London SW9 0PSCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1986)
dot icon20/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2024
First Gazette notice for voluntary strike-off
dot icon23/05/2024
Application to strike the company off the register
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon14/03/2023
Previous accounting period extended from 2022-06-30 to 2022-12-31
dot icon27/06/2022
Statement of capital on 2022-06-27
dot icon27/06/2022
Statement by Directors
dot icon27/06/2022
Solvency Statement dated 23/06/22
dot icon27/06/2022
Resolutions
dot icon22/06/2022
Statement by Directors
dot icon22/06/2022
Solvency Statement dated 07/06/22
dot icon20/06/2022
Full accounts made up to 2021-06-30
dot icon19/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon28/06/2021
Full accounts made up to 2020-06-30
dot icon23/06/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon15/09/2020
Full accounts made up to 2019-06-30
dot icon09/06/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon08/06/2020
Termination of appointment of Alice Sophie Stoker as a secretary on 2020-06-01
dot icon26/01/2020
Registered office address changed from Wayside Rushmere Lane Orchard Leigh Chesham Buckinghamshire HP5 3QY England to 3 Durand Gardens London SW9 0PS on 2020-01-26
dot icon30/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon15/05/2019
Full accounts made up to 2018-06-30
dot icon03/09/2018
Notification of a person with significant control statement
dot icon23/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon16/03/2018
Withdrawal of a person with significant control statement on 2018-03-16
dot icon19/02/2018
Full accounts made up to 2017-06-30
dot icon04/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon07/01/2017
Full accounts made up to 2016-06-30
dot icon25/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon19/04/2016
Full accounts made up to 2015-06-30
dot icon10/06/2015
Registered office address changed from 48a Greenway Berkhamsted Hertfordshire HP4 3JE to Wayside Rushmere Lane Orchard Leigh Chesham Buckinghamshire HP5 3QY on 2015-06-10
dot icon22/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon22/05/2015
Director's details changed for Stephen Morrison on 2014-06-30
dot icon15/05/2015
Full accounts made up to 2014-06-30
dot icon06/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon17/03/2014
Full accounts made up to 2013-06-30
dot icon28/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon19/03/2013
Full accounts made up to 2012-06-30
dot icon01/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon16/01/2012
Full accounts made up to 2011-06-30
dot icon27/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon08/03/2011
Full accounts made up to 2010-06-30
dot icon12/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon12/06/2010
Director's details changed for Graham Charles Froebel on 2010-05-01
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon28/05/2009
Return made up to 17/05/09; full list of members
dot icon09/03/2009
Full accounts made up to 2008-06-30
dot icon02/03/2009
Appointment terminated director michael scobie
dot icon31/12/2008
Registered office changed on 31/12/2008 from aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon31/12/2008
Appointment terminated secretary aquis secretaries LIMITED
dot icon31/12/2008
Secretary appointed alice stoker
dot icon09/07/2008
Full accounts made up to 2007-06-30
dot icon24/06/2008
Return made up to 17/05/08; full list of members
dot icon24/01/2008
Full accounts made up to 2006-06-30
dot icon30/05/2007
Return made up to 17/05/07; full list of members
dot icon07/08/2006
Full accounts made up to 2005-06-30
dot icon06/07/2006
Return made up to 17/05/06; full list of members
dot icon08/05/2006
Delivery ext'd 3 mth 30/06/05
dot icon08/09/2005
Return made up to 17/05/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-06-30
dot icon22/04/2005
Delivery ext'd 3 mth 30/06/04
dot icon04/08/2004
Full accounts made up to 2003-06-30
dot icon08/06/2004
Return made up to 17/05/04; full list of members
dot icon28/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon05/08/2003
Full accounts made up to 2002-06-30
dot icon19/05/2003
Return made up to 17/05/03; full list of members
dot icon29/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon27/07/2002
Full accounts made up to 2001-06-30
dot icon02/06/2002
Auditor's resignation
dot icon08/05/2002
Return made up to 19/04/02; no change of members
dot icon07/05/2002
Delivery ext'd 3 mth 30/06/01
dot icon18/02/2002
Director resigned
dot icon26/10/2001
Full accounts made up to 2000-06-30
dot icon05/07/2001
Return made up to 03/05/01; full list of members
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon01/05/2001
Delivery ext'd 3 mth 30/06/00
dot icon31/07/2000
Return made up to 03/05/00; full list of members
dot icon11/05/2000
Full accounts made up to 1999-06-30
dot icon04/06/1999
Return made up to 03/05/99; full list of members
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon01/02/1999
Director resigned
dot icon01/02/1999
New director appointed
dot icon18/01/1999
Return made up to 03/05/98; full list of members
dot icon18/01/1999
Registered office changed on 18/01/99
dot icon12/10/1998
Director resigned
dot icon12/10/1998
New director appointed
dot icon03/08/1998
Full group accounts made up to 1997-06-30
dot icon09/04/1998
Delivery ext'd 3 mth 30/06/97
dot icon07/07/1997
New director appointed
dot icon07/07/1997
Director resigned
dot icon16/06/1997
Return made up to 03/05/97; full list of members
dot icon02/05/1997
Full group accounts made up to 1996-06-30
dot icon24/04/1997
Registered office changed on 24/04/97 from: cleveland house cleveland road hemel hempstead herts HP2 7EY
dot icon24/04/1997
New secretary appointed
dot icon15/10/1996
Director resigned
dot icon27/06/1996
Return made up to 03/05/96; full list of members
dot icon01/05/1996
Full group accounts made up to 1995-06-30
dot icon04/07/1995
Return made up to 03/05/95; no change of members
dot icon16/06/1995
New director appointed
dot icon30/04/1995
Full group accounts made up to 1994-06-30
dot icon18/07/1994
Director resigned;new director appointed
dot icon01/06/1994
Return made up to 03/05/94; full list of members
dot icon26/04/1994
Full group accounts made up to 1993-06-30
dot icon14/04/1994
Director resigned
dot icon04/06/1993
Return made up to 03/05/93; change of members
dot icon01/04/1993
Full group accounts made up to 1992-06-30
dot icon05/03/1993
New director appointed
dot icon05/03/1993
New director appointed
dot icon18/02/1993
Director resigned
dot icon18/02/1993
Director resigned
dot icon18/02/1993
Director resigned
dot icon01/06/1992
Return made up to 03/05/92; no change of members
dot icon29/04/1992
Full group accounts made up to 1991-06-30
dot icon14/01/1992
Director resigned
dot icon14/01/1992
Director resigned
dot icon26/09/1991
New director appointed
dot icon08/08/1991
New director appointed
dot icon07/06/1991
Return made up to 03/05/91; full list of members
dot icon30/04/1991
Full accounts made up to 1990-06-30
dot icon06/06/1990
Return made up to 03/05/90; full list of members
dot icon26/04/1990
Full group accounts made up to 1989-06-30
dot icon03/07/1989
Director resigned
dot icon08/03/1989
Return made up to 03/02/89; full list of members
dot icon06/02/1989
Full group accounts made up to 1988-06-30
dot icon06/02/1989
Return made up to 31/12/88; full list of members
dot icon06/02/1989
New director appointed
dot icon14/12/1988
Director resigned
dot icon04/12/1988
Director resigned
dot icon10/10/1988
New director appointed
dot icon09/06/1988
New director appointed
dot icon28/02/1988
Full group accounts made up to 1987-06-30
dot icon25/01/1988
Return made up to 10/12/87; full list of members
dot icon21/07/1987
New director appointed
dot icon21/07/1987
Director resigned
dot icon15/01/1987
Secretary resigned;new secretary appointed
dot icon22/12/1986
Full accounts made up to 1986-06-30
dot icon22/12/1986
Return made up to 29/09/86; full list of members
dot icon15/12/1986
Registered office changed on 15/12/86 from: park road calverton nottingham NG14 6LL
dot icon25/10/1986
New director appointed
dot icon21/10/1986
Director resigned
dot icon21/08/1986
Resolutions
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
17/05/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
49.40M
-
0.00
272.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 BORAL (UK) LIMITED

BORAL (UK) LIMITED is an(a) Dissolved company incorporated on 19/03/1971 with the registered office located at 3 Durand Gardens, London SW9 0PS. There is currently no 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 BORAL (UK) LIMITED?

toggle

BORAL (UK) LIMITED is currently Dissolved. It was registered on 19/03/1971 and dissolved on 20/08/2024.

Where is BORAL (UK) LIMITED located?

toggle

BORAL (UK) LIMITED is registered at 3 Durand Gardens, London SW9 0PS.

What does BORAL (UK) LIMITED do?

toggle

BORAL (UK) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BORAL (UK) LIMITED?

toggle

The latest filing was on 20/08/2024: Final Gazette dissolved via voluntary strike-off.