BORDER EQUITY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BORDER EQUITY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01129667

Incorporation date

17/08/1973

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

70 Whitchurch Lane, Edgware, Middlesex HA8 6LPCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon26/04/2011
Final Gazette dissolved via compulsory strike-off
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon08/07/2010
Registered office address changed from 29 Kennet Green Worcester Worcestershire WR5 1JQ on 2010-07-08
dot icon13/08/2009
Certificate of change of name
dot icon31/07/2009
Return made up to 20/12/08; no change of members
dot icon31/07/2009
Accounts made up to 2008-12-31
dot icon31/07/2009
Accounts made up to 2007-12-31
dot icon12/02/2009
Return made up to 05/01/08; full list of members
dot icon06/01/2009
Compulsory strike-off action has been discontinued
dot icon05/01/2009
Accounts made up to 2006-12-31
dot icon05/01/2009
Accounts made up to 2005-12-31
dot icon06/08/2008
First Gazette notice for compulsory strike-off
dot icon12/05/2008
Registered office changed on 12/05/2008 from 2 woodside mews clayton wood close leeds LS16 6QE
dot icon07/05/2008
Registered office changed on 07/05/2008 from 2 shottery brook office park timothys bridge road stratford upon avon warwickshire CV37 9NR
dot icon05/01/2007
Return made up to 22/11/06; full list of members
dot icon05/01/2007
Secretary's particulars changed;director's particulars changed
dot icon29/03/2006
Registered office changed on 29/03/06 from: 2 shottery brook office park timothy's bridge road stratford upon avon CV37 9NR
dot icon23/01/2006
Return made up to 22/11/05; full list of members
dot icon23/01/2006
Registered office changed on 23/01/06
dot icon16/11/2005
Registered office changed on 16/11/05 from: brookfoot court low lane leeds LS18 5PU
dot icon26/10/2005
Registered office changed on 26/10/05 from: 82 whitchurch road cardiff CF14 3LY
dot icon26/10/2005
Accounts made up to 2004-12-31
dot icon20/09/2005
Certificate of change of name
dot icon24/06/2005
Secretary resigned
dot icon23/06/2005
New secretary appointed
dot icon20/06/2005
Total exemption full accounts made up to 2000-12-31
dot icon20/06/2005
Total exemption full accounts made up to 2001-12-31
dot icon20/06/2005
Total exemption full accounts made up to 2002-12-31
dot icon16/06/2005
Total exemption full accounts made up to 2003-12-31
dot icon16/06/2005
Director's particulars changed
dot icon16/06/2005
Return made up to 22/11/04; no change of members
dot icon16/06/2005
Return made up to 22/11/03; full list of members
dot icon16/06/2005
Return made up to 22/11/02; no change of members
dot icon16/06/2005
Return made up to 22/11/01; no change of members
dot icon13/06/2005
Restoration by order of the court
dot icon01/10/2002
Final Gazette dissolved via compulsory strike-off
dot icon11/06/2002
First Gazette notice for compulsory strike-off
dot icon23/10/2001
Registered office changed on 23/10/01 from: 26 little adelphi john adam street london WC2N 6AH
dot icon17/10/2001
Total exemption full accounts made up to 1999-12-31
dot icon14/08/2001
New secretary appointed
dot icon14/08/2001
Registered office changed on 14/08/01 from: 16 high street chipping norton oxfordshire OX7 5AD
dot icon14/08/2001
Secretary resigned
dot icon29/12/2000
Amended full accounts made up to 1998-12-31
dot icon28/12/2000
Registered office changed on 28/12/00 from: grffin house 9 coventry road coleshill birmingham B46 3BB
dot icon23/11/2000
Return made up to 22/11/00; full list of members
dot icon23/11/2000
Registered office changed on 23/11/00
dot icon14/11/2000
Registered office changed on 14/11/00 from: 5 clare street worcester WR1 2AP
dot icon16/10/2000
Full accounts made up to 1998-12-31
dot icon07/12/1999
Return made up to 22/11/99; full list of members
dot icon13/09/1999
Full accounts made up to 1997-12-31
dot icon22/12/1998
Registered office changed on 22/12/98 from: griffin house 9 coventry road coleshill birmingham B46 3BB
dot icon15/12/1998
Return made up to 22/11/98; full list of members
dot icon17/11/1998
New secretary appointed
dot icon17/11/1998
Secretary resigned
dot icon19/12/1997
Full accounts made up to 1996-12-31
dot icon04/12/1997
Return made up to 22/11/97; no change of members
dot icon23/12/1996
Full accounts made up to 1995-12-31
dot icon18/12/1996
Return made up to 22/11/96; no change of members
dot icon18/12/1996
Director's particulars changed
dot icon11/12/1996
Full accounts made up to 1994-12-31
dot icon13/12/1995
Return made up to 22/11/95; full list of members
dot icon05/12/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Director resigned
dot icon29/11/1994
Secretary resigned;new secretary appointed
dot icon29/11/1994
Return made up to 22/11/94; no change of members
dot icon29/11/1994
Director resigned
dot icon30/08/1994
Certificate of change of name
dot icon14/12/1993
Full accounts made up to 1992-12-31
dot icon14/12/1993
Full accounts made up to 1991-12-31
dot icon13/12/1993
Return made up to 22/11/93; no change of members
dot icon13/12/1993
Registered office changed on 13/12/93
dot icon13/12/1993
Secretary's particulars changed;director's particulars changed
dot icon09/09/1993
Registered office changed on 09/09/93 from: 7 station buildings birmingham road water orton birmingham B46 1SR
dot icon12/02/1993
Return made up to 22/11/92; full list of members
dot icon12/02/1993
Registered office changed on 12/02/93
dot icon12/02/1993
Secretary's particulars changed;director's particulars changed
dot icon26/01/1993
Full group accounts made up to 1990-12-31
dot icon03/02/1992
Return made up to 22/11/91; no change of members
dot icon03/02/1992
Registered office changed on 03/02/92
dot icon10/12/1991
Secretary resigned;new secretary appointed
dot icon28/04/1991
Full group accounts made up to 1989-12-31
dot icon19/04/1991
Registered office changed on 19/04/91 from: 6TH floor 1 victoria square birmingham B1 1BD
dot icon22/03/1991
Return made up to 21/11/90; no change of members
dot icon08/06/1990
Registered office changed on 08/06/90 from: scottish provident hse. 1 waterloo st. Birmingham B2 5PG
dot icon02/01/1990
Full accounts made up to 1988-12-31
dot icon12/12/1989
Return made up to 22/11/89; full list of members
dot icon24/08/1989
Secretary resigned;new secretary appointed
dot icon27/04/1989
Secretary resigned;new secretary appointed
dot icon27/04/1989
Return made up to 05/08/88; full list of members
dot icon29/12/1988
Certificate of change of name
dot icon02/12/1988
Full accounts made up to 1987-12-31
dot icon14/07/1988
Return made up to 18/12/87; full list of members
dot icon19/05/1988
Full accounts made up to 1986-12-31
dot icon14/04/1988
Secretary resigned;new secretary appointed
dot icon19/10/1987
Full accounts made up to 1985-12-31
dot icon10/01/1987
Return made up to 19/12/86; full list of members
dot icon01/10/1986
Secretary resigned;new secretary appointed
dot icon01/08/1986
Secretary resigned;new secretary appointed
dot icon11/06/1986
Full accounts made up to 1984-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ratcliffe, Virginia
Secretary
02/11/1998 - 01/08/2001
1
GRIFFIN ADMINISTRATION
Corporate Secretary
01/11/1994 - 02/11/1998
4
Harrison, Irene Lesley
Secretary
01/02/2005 - 10/06/2005
283
CLARE STREET ADMINISTRATION LIMITED
Corporate Secretary
01/08/2001 - Present
31
Cross, Anthony
Director
20/01/1974 - Present
108

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 BORDER EQUITY SERVICES LIMITED

BORDER EQUITY SERVICES LIMITED is an(a) Dissolved company incorporated on 17/08/1973 with the registered office located at 70 Whitchurch Lane, Edgware, Middlesex HA8 6LP. 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 BORDER EQUITY SERVICES LIMITED?

toggle

BORDER EQUITY SERVICES LIMITED is currently Dissolved. It was registered on 17/08/1973 and dissolved on 26/04/2011.

Where is BORDER EQUITY SERVICES LIMITED located?

toggle

BORDER EQUITY SERVICES LIMITED is registered at 70 Whitchurch Lane, Edgware, Middlesex HA8 6LP.

What is the latest filing for BORDER EQUITY SERVICES LIMITED?

toggle

The latest filing was on 26/04/2011: Final Gazette dissolved via compulsory strike-off.