BOSTOCK SUCCESSFUL LTD

Register to unlock more data on OkredoRegister

BOSTOCK SUCCESSFUL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09227558

Incorporation date

19/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2014)
dot icon03/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon21/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon18/07/2023
First Gazette notice for voluntary strike-off
dot icon05/07/2023
Application to strike the company off the register
dot icon28/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon23/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-23
dot icon23/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-23
dot icon23/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-23
dot icon23/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon14/10/2022
Confirmation statement made on 2022-09-19 with updates
dot icon16/06/2022
Registered office address changed from 63 Walker Street Nottingham NG2 4QR United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-06-16
dot icon16/06/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-08
dot icon16/06/2022
Cessation of Amer Ali as a person with significant control on 2022-06-08
dot icon16/06/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-08
dot icon16/06/2022
Termination of appointment of Amer Ali as a director on 2022-06-08
dot icon27/04/2022
Micro company accounts made up to 2021-09-30
dot icon05/10/2021
Confirmation statement made on 2021-09-19 with updates
dot icon20/05/2021
Micro company accounts made up to 2020-09-30
dot icon15/02/2021
Registered office address changed from 16a Ancaster Drive Sleaford NG34 7LY United Kingdom to 63 Walker Street Nottingham NG2 4QR on 2021-02-15
dot icon15/02/2021
Notification of Amer Ali as a person with significant control on 2021-01-29
dot icon15/02/2021
Cessation of Alan Dickson as a person with significant control on 2021-01-29
dot icon15/02/2021
Appointment of Mr Amer Ali as a director on 2021-01-29
dot icon15/02/2021
Termination of appointment of Alan Dickson as a director on 2021-01-29
dot icon04/11/2020
Notification of Alan Dickson as a person with significant control on 2020-10-15
dot icon04/11/2020
Cessation of William Carson as a person with significant control on 2020-10-15
dot icon04/11/2020
Appointment of Mr Alan Dickson as a director on 2020-10-15
dot icon04/11/2020
Termination of appointment of William Carson as a director on 2020-10-15
dot icon21/10/2020
Confirmation statement made on 2020-09-19 with updates
dot icon17/04/2020
Micro company accounts made up to 2019-09-30
dot icon01/10/2019
Registered office address changed from 6 Ferrars Way Sheffield S9 1WW England to 16a Ancaster Drive Sleaford NG34 7LY on 2019-10-01
dot icon01/10/2019
Notification of William Carson as a person with significant control on 2019-09-10
dot icon01/10/2019
Cessation of Richard Michael Dodson as a person with significant control on 2019-09-10
dot icon01/10/2019
Appointment of Mr William Carson as a director on 2019-09-10
dot icon01/10/2019
Termination of appointment of Richard Michael Dodson as a director on 2019-09-10
dot icon24/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon03/10/2018
Confirmation statement made on 2018-09-19 with updates
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon28/12/2017
Termination of appointment of Christopher Walton as a director on 2017-10-19
dot icon28/12/2017
Registered office address changed from 1 Edinburgh Road Chesterfield S41 7HF United Kingdom to 6 Ferrars Way Sheffield S9 1WW on 2017-12-28
dot icon28/12/2017
Cessation of Christopher Walton as a person with significant control on 2017-10-19
dot icon28/12/2017
Appointment of Mr Richard Michael Dodson as a director on 2017-10-19
dot icon28/12/2017
Notification of Richard Michael Dodson as a person with significant control on 2017-10-19
dot icon30/10/2017
Notification of Christopher Walton as a person with significant control on 2016-12-12
dot icon30/10/2017
Confirmation statement made on 2017-09-19 with updates
dot icon30/10/2017
Cessation of Paul Graham as a person with significant control on 2016-12-12
dot icon21/06/2017
Micro company accounts made up to 2016-09-30
dot icon04/01/2017
Director's details changed for Christopher Walton on 2016-12-29
dot icon29/12/2016
Appointment of Christopher Walton as a director on 2016-12-12
dot icon29/12/2016
Termination of appointment of Paul Graham as a director on 2016-12-12
dot icon29/12/2016
Registered office address changed from Bay Tree Cottage Haughton Green Darlington DL1 2DD United Kingdom to 1 Edinburgh Road Chesterfield S41 7HF on 2016-12-29
dot icon10/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon13/09/2016
Termination of appointment of Pamela Mcaulay as a director on 2016-09-02
dot icon13/09/2016
Appointment of Paul Graham as a director on 2016-09-02
dot icon13/09/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to Bay Tree Cottage Haughton Green Darlington DL1 2DD on 2016-09-13
dot icon26/04/2016
Micro company accounts made up to 2015-09-30
dot icon18/01/2016
Appointment of Pamela Mcaulay as a director on 2016-01-11
dot icon18/01/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-01-18
dot icon18/01/2016
Termination of appointment of Veronica Wishart as a director on 2016-01-11
dot icon02/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon26/05/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-05-26
dot icon26/05/2015
Appointment of Veronica Wishart as a director on 2015-05-18
dot icon26/05/2015
Termination of appointment of Lynn Brennan as a director on 2015-05-18
dot icon27/11/2014
Appointment of Lynn Brennan as a director on 2014-11-17
dot icon27/11/2014
Termination of appointment of Terence Dunne as a director on 2014-11-17
dot icon27/11/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2014-11-27
dot icon19/09/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

8
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 BOSTOCK SUCCESSFUL LTD

BOSTOCK SUCCESSFUL LTD is an(a) Dissolved company incorporated on 19/09/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOSTOCK SUCCESSFUL LTD?

toggle

BOSTOCK SUCCESSFUL LTD is currently Dissolved. It was registered on 19/09/2014 and dissolved on 03/10/2023.

Where is BOSTOCK SUCCESSFUL LTD located?

toggle

BOSTOCK SUCCESSFUL LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BOSTOCK SUCCESSFUL LTD do?

toggle

BOSTOCK SUCCESSFUL LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does BOSTOCK SUCCESSFUL LTD have?

toggle

BOSTOCK SUCCESSFUL LTD had 1 employees in 2021.

What is the latest filing for BOSTOCK SUCCESSFUL LTD?

toggle

The latest filing was on 03/10/2023: Final Gazette dissolved via voluntary strike-off.