BORETECH CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BORETECH CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02554041

Incorporation date

31/10/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 14 Castle Street, Liverpool L2 0NECopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1990)
dot icon29/06/2024
Final Gazette dissolved following liquidation
dot icon29/03/2024
Return of final meeting in a members' voluntary winding up
dot icon16/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Resolutions
dot icon18/04/2023
Declaration of solvency
dot icon18/04/2023
Appointment of a voluntary liquidator
dot icon18/04/2023
Registered office address changed from A1 Marston Hall Indusrtrial Park Marston Jabbett Nuneaton Warwickshire CV12 9SD to 2nd Floor 14 Castle Street Liverpool L2 0NE on 2023-04-18
dot icon24/03/2023
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon29/11/2022
Cessation of James Kieran Mcinerney as a person with significant control on 2022-11-29
dot icon29/11/2022
Notification of Boretech Ltd as a person with significant control on 2022-11-29
dot icon29/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon12/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/01/2019
Compulsory strike-off action has been discontinued
dot icon22/01/2019
Confirmation statement made on 2018-10-31 with no updates
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon25/11/2015
Termination of appointment of Noel Thomas Wrightson as a director on 2015-05-25
dot icon25/11/2015
Termination of appointment of Bernard Rowan Mcinerney as a director on 2015-05-25
dot icon16/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/04/2015
Termination of appointment of Noel Thomas Wrightson as a secretary on 2015-03-31
dot icon01/04/2015
Appointment of Miss Sarah Jane Mcinerney as a director on 2015-03-31
dot icon01/04/2015
Appointment of Mr James Kieran Mcinerney as a director on 2015-03-31
dot icon12/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon02/11/2010
Registered office address changed from Marston Hall Marston Jabbett Nuneaton CV12 9SD on 2010-11-02
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mr Noel Thomas Wrightson on 2009-10-31
dot icon09/11/2009
Director's details changed for Bernard Rowan Mcinerney on 2009-10-31
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/11/2008
Return made up to 31/10/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/11/2007
Return made up to 31/10/07; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/11/2006
Return made up to 31/10/06; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/11/2005
Return made up to 31/10/05; full list of members
dot icon08/11/2004
Return made up to 31/10/04; full list of members
dot icon19/10/2004
Accounts for a small company made up to 2003-12-31
dot icon09/12/2003
Return made up to 31/10/03; full list of members
dot icon10/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/11/2002
Return made up to 31/10/02; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/10/2001
Return made up to 31/10/01; full list of members
dot icon25/10/2001
Accounts for a small company made up to 2000-12-31
dot icon09/11/2000
Return made up to 31/10/00; full list of members
dot icon24/10/2000
Accounts for a small company made up to 1999-12-31
dot icon05/11/1999
Return made up to 31/10/99; full list of members
dot icon18/10/1999
Accounts for a small company made up to 1998-12-31
dot icon04/01/1999
Return made up to 31/10/98; full list of members
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon08/01/1998
Director's particulars changed
dot icon06/11/1997
Return made up to 31/10/97; full list of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon28/01/1997
Return made up to 31/10/96; no change of members
dot icon04/12/1996
Secretary resigned
dot icon04/12/1996
New secretary appointed
dot icon26/09/1996
Accounts for a small company made up to 1995-12-31
dot icon12/01/1996
Return made up to 31/10/95; full list of members
dot icon19/10/1995
Accounts for a small company made up to 1994-12-31
dot icon18/07/1995
Secretary's particulars changed
dot icon18/07/1995
Ad 29/12/94--------- £ si 60@1=60 £ ic 120/180
dot icon27/03/1995
Return made up to 30/09/94; no change of members
dot icon27/03/1995
Location of register of members address changed
dot icon27/03/1995
Location of debenture register address changed
dot icon10/11/1994
New director appointed
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon08/12/1993
Return made up to 31/10/93; no change of members
dot icon02/08/1993
Accounts for a small company made up to 1992-12-31
dot icon01/03/1993
Accounts for a small company made up to 1992-04-30
dot icon17/02/1993
Return made up to 31/10/92; full list of members
dot icon16/12/1992
Ad 01/02/92--------- £ si 118@1=118 £ ic 2/120
dot icon16/12/1992
Accounting reference date shortened from 30/04 to 31/12
dot icon31/03/1992
Secretary resigned;new secretary appointed
dot icon17/01/1992
Registered office changed on 17/01/92 from: 43 queens road coventry CV1 3EH
dot icon06/12/1991
Return made up to 31/10/91; full list of members
dot icon11/09/1991
Accounts for a small company made up to 1991-04-30
dot icon06/08/1991
New director appointed
dot icon18/06/1991
New director appointed
dot icon06/06/1991
Accounting reference date notified as 30/04
dot icon07/11/1990
Secretary resigned
dot icon31/10/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,184,521.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.42M
-
0.00
1.25M
-
2023
7
1.49M
-
0.00
1.18M
-
2023
7
1.49M
-
0.00
1.18M
-

Employees

2023

Employees

7 Ascended- *

Net Assets(GBP)

1.49M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.18M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcinerney, Sarah Jane
Director
31/03/2015 - Present
3
Mcinerney, James Kieran
Director
31/03/2015 - Present
7

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BORETECH CONSTRUCTION LIMITED

BORETECH CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 31/10/1990 with the registered office located at 2nd Floor 14 Castle Street, Liverpool L2 0NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BORETECH CONSTRUCTION LIMITED?

toggle

BORETECH CONSTRUCTION LIMITED is currently Dissolved. It was registered on 31/10/1990 and dissolved on 29/06/2024.

Where is BORETECH CONSTRUCTION LIMITED located?

toggle

BORETECH CONSTRUCTION LIMITED is registered at 2nd Floor 14 Castle Street, Liverpool L2 0NE.

What does BORETECH CONSTRUCTION LIMITED do?

toggle

BORETECH CONSTRUCTION LIMITED operates in the Construction of bridges and tunnels (42.13 - SIC 2007) sector.

How many employees does BORETECH CONSTRUCTION LIMITED have?

toggle

BORETECH CONSTRUCTION LIMITED had 7 employees in 2023.

What is the latest filing for BORETECH CONSTRUCTION LIMITED?

toggle

The latest filing was on 29/06/2024: Final Gazette dissolved following liquidation.