BORDER TRAFFIC SERVICE LIMITED

Register to unlock more data on OkredoRegister

BORDER TRAFFIC SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01820138

Incorporation date

29/05/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear NE28 9NZCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1986)
dot icon19/04/2020
Final Gazette dissolved following liquidation
dot icon19/01/2020
Return of final meeting in a creditors' voluntary winding up
dot icon13/11/2019
Liquidators' statement of receipts and payments to 2019-08-03
dot icon24/03/2019
Registered office address changed from C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ to C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 2019-03-25
dot icon20/11/2018
Liquidators' statement of receipts and payments to 2018-08-03
dot icon09/12/2017
Liquidators' statement of receipts and payments to 2017-08-03
dot icon16/08/2016
Appointment of a voluntary liquidator
dot icon03/08/2016
Administrator's progress report to 2016-07-19
dot icon03/08/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/08/2016
Administrator's progress report to 2016-01-22
dot icon19/05/2016
Satisfaction of charge 018201380011 in full
dot icon19/10/2015
Result of meeting of creditors
dot icon01/10/2015
Statement of administrator's proposal
dot icon25/08/2015
Registered office address changed from Border View Norham Berwick upon Tweed Northumberland TD15 2JZ to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 2015-08-26
dot icon05/08/2015
Appointment of an administrator
dot icon16/07/2015
Satisfaction of charge 8 in full
dot icon21/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon18/06/2014
Registration of charge 018201380011
dot icon02/06/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/09/2013
Satisfaction of charge 6 in full
dot icon26/09/2013
Satisfaction of charge 4 in full
dot icon26/09/2013
Satisfaction of charge 5 in full
dot icon19/09/2013
Satisfaction of charge 7 in full
dot icon20/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/02/2013
Particulars of a mortgage or charge / charge no: 10
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 9
dot icon27/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon27/02/2012
Particulars of a mortgage or charge / charge no: 8
dot icon14/02/2012
Particulars of a mortgage or charge / charge no: 7
dot icon30/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/07/2010
Total exemption small company accounts made up to 2009-07-31
dot icon08/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon02/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/02/2010
Director's details changed for Edward William Thompson on 2010-02-03
dot icon02/02/2010
Director's details changed for Susan Marilyn Thompson on 2010-02-03
dot icon02/02/2010
Director's details changed for William Brian Thompson on 2010-02-03
dot icon18/05/2009
Ad 24/02/09\gbp si 127000@1=127000\gbp ic 2000/129000\
dot icon18/05/2009
Nc inc already adjusted 24/02/09
dot icon18/05/2009
Resolutions
dot icon11/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon02/02/2009
Return made up to 31/12/08; full list of members
dot icon18/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon06/02/2008
Return made up to 31/12/07; full list of members
dot icon28/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon30/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon29/01/2007
Return made up to 31/12/06; full list of members
dot icon23/11/2006
Particulars of mortgage/charge
dot icon04/09/2006
Total exemption small company accounts made up to 2005-07-31
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon15/07/2005
Particulars of mortgage/charge
dot icon13/06/2005
New director appointed
dot icon02/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon28/04/2005
Declaration of satisfaction of mortgage/charge
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon26/10/2004
Accounts for a small company made up to 2003-07-31
dot icon04/06/2004
Declaration of satisfaction of mortgage/charge
dot icon02/06/2004
Particulars of mortgage/charge
dot icon10/01/2004
Return made up to 31/12/03; full list of members
dot icon04/06/2003
Accounts for a small company made up to 2002-07-31
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon05/06/2002
Accounts for a small company made up to 2001-07-31
dot icon30/01/2002
Return made up to 31/12/01; full list of members
dot icon06/08/2001
Accounts for a small company made up to 2000-07-31
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon01/06/2000
Accounts for a small company made up to 1999-07-31
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon11/01/2000
Accounts for a small company made up to 1998-07-31
dot icon19/01/1999
Return made up to 31/12/98; no change of members
dot icon06/09/1998
Accounts for a small company made up to 1997-07-31
dot icon27/08/1998
Return made up to 31/12/97; no change of members
dot icon12/07/1998
Accounts for a small company made up to 1996-07-31
dot icon15/01/1998
Return made up to 31/12/96; full list of members
dot icon12/01/1998
Compulsory strike-off action has been discontinued
dot icon12/01/1998
Accounts for a small company made up to 1995-07-31
dot icon22/09/1997
First Gazette notice for compulsory strike-off
dot icon03/10/1996
Return made up to 31/12/95; no change of members
dot icon09/09/1996
Particulars of mortgage/charge
dot icon04/06/1996
Accounts for a small company made up to 1994-07-31
dot icon29/12/1995
Particulars of mortgage/charge
dot icon18/01/1995
Return made up to 31/12/94; no change of members
dot icon04/05/1994
Accounts for a small company made up to 1993-07-31
dot icon13/02/1994
Return made up to 31/12/93; full list of members
dot icon27/05/1993
Accounts for a small company made up to 1992-07-31
dot icon24/01/1993
Return made up to 31/12/92; full list of members
dot icon08/10/1992
Accounts for a small company made up to 1991-07-31
dot icon01/06/1992
Return made up to 31/12/91; no change of members
dot icon04/08/1991
Accounts for a small company made up to 1990-07-31
dot icon04/08/1991
Return made up to 31/12/90; no change of members
dot icon13/05/1990
Accounts for a small company made up to 1989-07-31
dot icon20/02/1990
Return made up to 31/12/89; full list of members
dot icon12/11/1989
Registered office changed on 13/11/89 from: 47/49 castle street norham berwick upon tweed TD15 2LQ
dot icon03/07/1989
Accounts for a small company made up to 1988-07-31
dot icon13/06/1989
Return made up to 31/12/88; full list of members
dot icon17/08/1988
Accounts for a small company made up to 1987-07-31
dot icon20/07/1988
Return made up to 31/12/87; full list of members
dot icon20/08/1987
Accounts for a small company made up to 1986-07-31
dot icon20/08/1987
Return made up to 31/12/86; full list of members
dot icon26/10/1986
Accounting reference date shortened from 31/03 to 31/07
dot icon03/09/1986
Accounts for a small company made up to 1985-07-31
dot icon06/06/1986
Return made up to 30/11/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2014
dot iconLast change occurred
30/07/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2014
dot iconNext account date
30/07/2015
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Edward William
Director
26/05/2005 - Present
2
Thompson, William Brian
Director
17/07/1984 - Present
-
Thompson, Susan Marilyn
Director
17/07/1984 - Present
-

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 TRAFFIC SERVICE LIMITED

BORDER TRAFFIC SERVICE LIMITED is an(a) Dissolved company incorporated on 29/05/1984 with the registered office located at C/O Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear NE28 9NZ. 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 BORDER TRAFFIC SERVICE LIMITED?

toggle

BORDER TRAFFIC SERVICE LIMITED is currently Dissolved. It was registered on 29/05/1984 and dissolved on 19/04/2020.

Where is BORDER TRAFFIC SERVICE LIMITED located?

toggle

BORDER TRAFFIC SERVICE LIMITED is registered at C/O Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear NE28 9NZ.

What does BORDER TRAFFIC SERVICE LIMITED do?

toggle

BORDER TRAFFIC SERVICE LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BORDER TRAFFIC SERVICE LIMITED?

toggle

The latest filing was on 19/04/2020: Final Gazette dissolved following liquidation.