BOSSCASTLE LIMITED

Register to unlock more data on OkredoRegister

BOSSCASTLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02079880

Incorporation date

03/12/1986

Size

Dormant

Contacts

Registered address

Registered address

51 Wentworth Gardens, Alton, Hampshire GU34 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1986)
dot icon28/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
First Gazette notice for voluntary strike-off
dot icon30/08/2023
Application to strike the company off the register
dot icon06/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon01/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon02/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon02/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon03/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon03/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon31/03/2017
Accounts for a dormant company made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon06/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon01/04/2015
Director's details changed for Mrs Vivian Joy Brooks on 2014-04-01
dot icon01/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon01/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon01/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon01/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon13/04/2011
Director's details changed for Mr Geoffrey Brooks on 2011-04-13
dot icon13/04/2011
Secretary's details changed for Geoffrey Brooks on 2011-04-13
dot icon11/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon06/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon26/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon02/04/2010
Director's details changed for Harbaksh Singh Grewal on 2010-03-31
dot icon02/04/2010
Director's details changed for Vivian Joy Brooks on 2010-03-31
dot icon15/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon06/04/2009
Return made up to 31/03/09; full list of members
dot icon03/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon03/04/2008
Return made up to 31/03/08; full list of members
dot icon08/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon19/04/2007
Return made up to 31/03/07; full list of members
dot icon19/04/2007
Secretary's particulars changed;director's particulars changed
dot icon19/04/2007
Secretary's particulars changed;director's particulars changed
dot icon10/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon07/04/2006
Return made up to 31/03/06; full list of members
dot icon07/04/2006
Secretary's particulars changed;director's particulars changed
dot icon31/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon13/04/2005
Return made up to 31/03/05; full list of members
dot icon23/04/2004
Accounts for a dormant company made up to 2004-03-31
dot icon08/04/2004
Return made up to 31/03/04; full list of members
dot icon15/04/2003
Return made up to 31/03/03; full list of members
dot icon15/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon23/09/2002
Secretary resigned;director resigned
dot icon23/09/2002
New secretary appointed
dot icon23/04/2002
Return made up to 31/03/02; full list of members
dot icon23/04/2002
Registered office changed on 23/04/02 from: 19 fairfield park road bath avon BA1 6JW
dot icon11/04/2002
Director's particulars changed
dot icon04/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon04/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon04/04/2001
Return made up to 31/03/01; full list of members
dot icon15/04/2000
Return made up to 31/03/00; full list of members
dot icon15/04/2000
Accounts for a dormant company made up to 2000-03-31
dot icon05/04/2000
Registered office changed on 05/04/00 from: 2ND floor flat 4 marlborough buildings bath BA1 2LX
dot icon19/04/1999
Return made up to 31/03/99; full list of members
dot icon15/04/1999
Accounts for a dormant company made up to 1999-03-31
dot icon25/03/1999
Registered office changed on 25/03/99 from: flat c 13,claylands place the oval london SW8 1NL
dot icon14/03/1999
Director resigned
dot icon17/12/1998
New director appointed
dot icon08/05/1998
Return made up to 31/03/98; full list of members
dot icon23/04/1998
Accounts for a dormant company made up to 1998-03-31
dot icon23/04/1998
Accounts for a dormant company made up to 1996-03-31
dot icon23/04/1998
Accounts for a dormant company made up to 1997-03-31
dot icon21/05/1997
Return made up to 31/03/97; full list of members
dot icon21/05/1997
New secretary appointed
dot icon24/03/1996
Return made up to 31/03/96; change of members
dot icon30/01/1996
Secretary resigned;director resigned
dot icon30/01/1996
New director appointed
dot icon30/01/1996
New director appointed
dot icon30/01/1996
Registered office changed on 30/01/96 from: 18,rozel road clapham london SW4 0EZ
dot icon30/01/1996
New secretary appointed
dot icon04/09/1995
Return made up to 31/03/95; full list of members
dot icon09/08/1995
Accounts for a dormant company made up to 1995-03-31
dot icon09/08/1995
Accounts for a dormant company made up to 1994-03-31
dot icon20/07/1995
Accounts for a dormant company made up to 1993-03-31
dot icon07/07/1995
Registered office changed on 07/07/95 from: 13 claylands place london SW8 1NL
dot icon07/03/1995
New secretary appointed
dot icon07/03/1995
New director appointed
dot icon07/03/1995
Director resigned
dot icon07/03/1995
Secretary resigned;director resigned
dot icon13/06/1994
Return made up to 31/03/94; no change of members
dot icon23/06/1993
Return made up to 31/03/93; full list of members
dot icon19/06/1992
Secretary resigned;new secretary appointed
dot icon19/06/1992
Accounts for a dormant company made up to 1992-03-31
dot icon08/06/1992
Return made up to 31/03/92; no change of members
dot icon20/06/1991
Accounts for a dormant company made up to 1991-03-31
dot icon20/06/1991
Return made up to 31/03/91; full list of members
dot icon10/04/1991
Director resigned
dot icon21/03/1991
Director resigned;new director appointed
dot icon30/11/1990
Compulsory strike-off action has been discontinued
dot icon30/11/1990
Secretary resigned;director resigned;new director appointed
dot icon30/11/1990
Accounts for a dormant company made up to 1989-03-31
dot icon30/11/1990
Return made up to 31/03/89; no change of members
dot icon30/11/1990
Accounts for a dormant company made up to 1990-03-31
dot icon30/11/1990
Return made up to 31/03/90; no change of members
dot icon25/09/1990
First Gazette notice for compulsory strike-off
dot icon26/08/1988
Wd 26/07/88 ad 01/06/88--------- £ si 4@1=4 £ ic 2/6
dot icon28/07/1988
Return made up to 31/03/88; full list of members
dot icon26/07/1988
Accounts for a dormant company made up to 1988-03-31
dot icon26/07/1988
Resolutions
dot icon26/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/07/1988
Registered office changed on 26/07/88 from: 12 afghan road london SW11 2QD
dot icon28/03/1987
Gazettable document
dot icon04/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/02/1987
Registered office changed on 04/02/87 from: epworth house 25/35 city road london EC1Y 1AA
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
Certificate of Incorporation
dot icon03/12/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Dormant
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
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
-
-
2023
-
6.00
-
0.00
-
-
2023
-
6.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

6.00 £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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Geoffrey Brooks
Director
20/01/1996 - Present
1
Mrs Vivian Joy Brooks
Director
20/01/1996 - Present
-
Mr Harbaksh Singh Grewal
Director
05/11/1998 - Present
-
Van De Pol, Cornelia Ann
Director
08/12/1994 - 20/08/2002
-
Brooks, Geoffrey
Secretary
20/08/2002 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BOSSCASTLE LIMITED

BOSSCASTLE LIMITED is an(a) Dissolved company incorporated on 03/12/1986 with the registered office located at 51 Wentworth Gardens, Alton, Hampshire GU34 2BJ. There are currently 4 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 BOSSCASTLE LIMITED?

toggle

BOSSCASTLE LIMITED is currently Dissolved. It was registered on 03/12/1986 and dissolved on 28/11/2023.

Where is BOSSCASTLE LIMITED located?

toggle

BOSSCASTLE LIMITED is registered at 51 Wentworth Gardens, Alton, Hampshire GU34 2BJ.

What does BOSSCASTLE LIMITED do?

toggle

BOSSCASTLE LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BOSSCASTLE LIMITED?

toggle

The latest filing was on 28/11/2023: Final Gazette dissolved via voluntary strike-off.