BOSS (D & B) LIMITED

Register to unlock more data on OkredoRegister

BOSS (D & B) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03497840

Incorporation date

23/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1998)
dot icon25/09/2025
Liquidators' statement of receipts and payments to 2025-07-28
dot icon19/09/2024
Liquidators' statement of receipts and payments to 2024-07-28
dot icon17/07/2024
Registered office address changed from Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-17
dot icon27/06/2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF on 2024-06-27
dot icon06/10/2023
Liquidators' statement of receipts and payments to 2023-07-28
dot icon16/08/2022
Appointment of a voluntary liquidator
dot icon29/07/2022
Administrator's progress report
dot icon29/07/2022
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/03/2022
Administrator's progress report
dot icon29/10/2021
Result of meeting of creditors
dot icon29/09/2021
Statement of administrator's proposal
dot icon06/09/2021
Registered office address changed from 6 Church Street Bubwith York YO8 7LR to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2021-09-06
dot icon06/09/2021
Appointment of an administrator
dot icon20/08/2021
Satisfaction of charge 1 in full
dot icon30/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon29/01/2021
Confirmation statement made on 2021-01-23 with updates
dot icon25/11/2020
Previous accounting period extended from 2020-02-28 to 2020-08-31
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon24/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon06/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon09/03/2016
Director's details changed for Stuart Medd on 2016-03-09
dot icon09/03/2016
Director's details changed for Hazel Margaret Medd on 2016-03-09
dot icon09/03/2016
Secretary's details changed for Hazel Margaret Medd on 2016-03-09
dot icon25/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon03/12/2012
Appointment of Mr Nicholas Stuart Medd as a director
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon25/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/02/2010
Director's details changed for Stuart Medd on 2010-01-23
dot icon12/02/2010
Director's details changed for Hazel Margaret Medd on 2010-01-23
dot icon12/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon28/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/02/2009
Return made up to 23/01/09; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon17/07/2008
Return made up to 23/01/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon21/02/2007
Return made up to 23/01/07; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon15/02/2006
Return made up to 23/01/06; full list of members
dot icon16/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon09/02/2005
Return made up to 23/01/05; full list of members
dot icon28/10/2004
Accounts for a small company made up to 2004-02-29
dot icon06/02/2004
Return made up to 23/01/04; full list of members
dot icon05/12/2003
Accounts for a small company made up to 2003-02-28
dot icon01/03/2003
Return made up to 23/01/03; full list of members
dot icon13/11/2002
Accounts for a small company made up to 2002-02-28
dot icon26/02/2002
Return made up to 23/01/02; full list of members
dot icon13/12/2001
Accounts for a small company made up to 2001-02-28
dot icon04/04/2001
Return made up to 23/01/01; full list of members
dot icon02/08/2000
Accounts for a small company made up to 2000-02-29
dot icon28/02/2000
Particulars of mortgage/charge
dot icon25/01/2000
Particulars of mortgage/charge
dot icon20/01/2000
Return made up to 23/01/00; full list of members
dot icon22/06/1999
Full accounts made up to 1999-02-28
dot icon19/01/1999
Return made up to 23/01/99; full list of members
dot icon26/05/1998
Accounting reference date shortened from 30/04/99 to 28/02/99
dot icon25/03/1998
Particulars of mortgage/charge
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Ad 05/03/98--------- £ si 9998@1=9998 £ ic 2/10000
dot icon19/03/1998
£ nc 100/10000 05/03/98
dot icon18/03/1998
Accounting reference date extended from 31/01/99 to 30/04/99
dot icon28/01/1998
Director resigned
dot icon28/01/1998
Secretary resigned
dot icon28/01/1998
Registered office changed on 28/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/01/1998
New director appointed
dot icon28/01/1998
New secretary appointed;new director appointed
dot icon23/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconNext confirmation date
23/01/2022
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
dot iconNext due on
31/05/2022
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
Medd, Nicholas Stuart
Director
01/12/2012 - Present
2
Medd, Stuart
Director
23/01/1998 - Present
5
Medd, Hazel Margaret
Director
23/01/1998 - Present
1

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BOSS (D & B) LIMITED

BOSS (D & B) LIMITED is an(a) Liquidation company incorporated on 23/01/1998 with the registered office located at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. 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 BOSS (D & B) LIMITED?

toggle

BOSS (D & B) LIMITED is currently Liquidation. It was registered on 23/01/1998 .

Where is BOSS (D & B) LIMITED located?

toggle

BOSS (D & B) LIMITED is registered at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does BOSS (D & B) LIMITED do?

toggle

BOSS (D & B) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BOSS (D & B) LIMITED?

toggle

The latest filing was on 25/09/2025: Liquidators' statement of receipts and payments to 2025-07-28.