BOREHAM INC LIMITED

Register to unlock more data on OkredoRegister

BOREHAM INC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06736700

Incorporation date

29/10/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street DH3 2TDCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2008)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2023
Micro company accounts made up to 2022-10-31
dot icon15/11/2022
Voluntary strike-off action has been suspended
dot icon30/09/2022
Micro company accounts made up to 2021-10-31
dot icon27/09/2022
First Gazette notice for voluntary strike-off
dot icon15/09/2022
Application to strike the company off the register
dot icon10/06/2022
Registered office address changed from Unit 49 Consett Business Park Villa Real Consett DH8 6BP England to Office 3N Pinetree Business Centre Durham Road Birtley Chester Le Street DH3 2TD on 2022-06-10
dot icon10/06/2022
Director's details changed for Mr Simon Peter Dowson on 2022-06-08
dot icon10/06/2022
Change of details for Mr Simon Peter Dowson as a person with significant control on 2022-06-08
dot icon11/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon18/08/2021
Micro company accounts made up to 2020-10-31
dot icon10/03/2021
Director's details changed for Mr Simon Peter Dowson on 2021-03-10
dot icon10/03/2021
Change of details for Mr Simon Peter Dowson as a person with significant control on 2021-03-10
dot icon10/03/2021
Registered office address changed from Office a Consett Business Park Villa Real Consett DH8 6BP England to Unit 49 Consett Business Park Villa Real Consett DH8 6BP on 2021-03-10
dot icon13/01/2021
Confirmation statement made on 2020-10-29 with no updates
dot icon29/10/2020
Micro company accounts made up to 2019-10-31
dot icon12/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon13/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon19/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon25/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon29/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon04/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/02/2017
Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 2017-02-09
dot icon12/12/2016
Termination of appointment of Emb Management Solutions Ltd as a director on 2016-12-12
dot icon28/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/03/2016
Director's details changed for Mr Simon Peter Dowson on 2016-03-29
dot icon01/12/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/12/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon28/08/2014
Director's details changed for Emb Management Solutions Ltd on 2014-05-28
dot icon28/08/2014
Registered office address changed from Unit 1, Derwentside Business Centre Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 2014-08-28
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/05/2014
Appointment of Emb Management Solutions Ltd as a director
dot icon30/05/2014
Termination of appointment of Sycamore Secretaries Ltd as a secretary
dot icon29/05/2014
Registered office address changed from 18 Milton Close East Stanley Stanley County Durham DH9 6UB on 2014-05-29
dot icon04/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/04/2013
Secretary's details changed for Sycamore Secretaries Ltd on 2012-10-01
dot icon10/12/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon22/11/2012
Registered office address changed from 77 Briardale Delves Lane Consett County Durham DH8 7BG on 2012-11-22
dot icon01/10/2012
Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ
dot icon28/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/02/2012
Appointment of Mr Simon Peter Dowson as a director
dot icon06/02/2012
Termination of appointment of Alastair Gill as a director
dot icon17/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon15/11/2011
Register(s) moved to registered inspection location
dot icon15/11/2011
Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ
dot icon02/11/2011
Register inspection address has been changed
dot icon31/10/2011
Appointment of Sycamore Secretaries Ltd as a secretary
dot icon31/10/2011
Termination of appointment of Bournewood Ltd as a secretary
dot icon08/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/03/2010
Director's details changed for Mr Alastair John Gill on 2010-03-11
dot icon06/03/2010
Compulsory strike-off action has been discontinued
dot icon05/03/2010
Annual return made up to 2009-10-29 with full list of shareholders
dot icon05/03/2010
Director's details changed for Miss Sarah Morgan on 2009-12-10
dot icon05/03/2010
Secretary's details changed for Bournewood Ltd on 2009-12-10
dot icon02/03/2010
First Gazette notice for compulsory strike-off
dot icon05/11/2009
Appointment of Mr Alastair Gill as a director
dot icon05/11/2009
Termination of appointment of Sarah Morgan as a director
dot icon20/03/2009
Director appointed miss sarah morgan
dot icon19/03/2009
Appointment terminated director susan thompson
dot icon29/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
29/10/2022
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
256.00
-
0.00
-
-
2022
1
256.00
-
0.00
-
-
2022
1
256.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

256.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowson, Simon Peter
Director
31/01/2012 - Present
1048
Morgan, Sarah
Director
18/03/2009 - 04/11/2009
-
EMB MANAGEMENT SOLUTIONS LIMITED
Corporate Director
27/05/2014 - 11/12/2016
111
Mrs Susan Thompson
Director
28/10/2008 - 18/03/2009
6
Gill, Alastair John
Director
04/11/2009 - 31/01/2012
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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOREHAM INC LIMITED

BOREHAM INC LIMITED is an(a) Dissolved company incorporated on 29/10/2008 with the registered office located at Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street DH3 2TD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOREHAM INC LIMITED?

toggle

BOREHAM INC LIMITED is currently Dissolved. It was registered on 29/10/2008 and dissolved on 15/04/2025.

Where is BOREHAM INC LIMITED located?

toggle

BOREHAM INC LIMITED is registered at Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street DH3 2TD.

What does BOREHAM INC LIMITED do?

toggle

BOREHAM INC LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BOREHAM INC LIMITED have?

toggle

BOREHAM INC LIMITED had 1 employees in 2022.

What is the latest filing for BOREHAM INC LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.