BOSTON BID LIMITED

Register to unlock more data on OkredoRegister

BOSTON BID LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06805381

Incorporation date

28/01/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

Commerce House, Outer Circle Road, Lincoln, Lincolnshire LN2 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2009)
dot icon01/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/10/2015
First Gazette notice for voluntary strike-off
dot icon07/10/2015
Application to strike the company off the register
dot icon14/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon18/03/2015
Termination of appointment of Sills & Betteridge Llp as a secretary on 2015-03-19
dot icon26/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon14/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/11/2013
Termination of appointment of Iwona Lebiedowicz as a director
dot icon03/06/2013
Appointment of Mrs Mary Kathleen Wright as a director
dot icon03/06/2013
Appointment of Mr Matthew Clark as a director
dot icon03/06/2013
Termination of appointment of Martin Puttick as a director
dot icon03/06/2013
Termination of appointment of Carol Taylor as a director
dot icon02/04/2013
Appointment of Mr James Robert Conduit as a director
dot icon20/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon20/02/2013
Register inspection address has been changed from Boston Business Centre Norfolk Street Boston Lincolnshire PE21 9HH United Kingdom
dot icon20/02/2013
Register(s) moved to registered office address
dot icon29/01/2013
Auditor's resignation
dot icon21/01/2013
Appointment of Mr Derek Taylor as a director
dot icon17/01/2013
Appointment of Mrs Carol Taylor as a director
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/08/2012
Appointment of Tina Yuping Edmunds as a director
dot icon31/07/2012
Termination of appointment of Steven Goulder as a director
dot icon31/07/2012
Termination of appointment of Darron Abbott as a director
dot icon02/07/2012
Termination of appointment of Peter Coleman as a director
dot icon09/05/2012
Appointment of Mr Derek Raymond Richmond as a director
dot icon25/04/2012
Appointment of Lesley Mcgarry as a director
dot icon16/04/2012
Termination of appointment of Ian Martin as a director
dot icon16/04/2012
Termination of appointment of David Cubberley as a director
dot icon16/04/2012
Appointment of Mr Darron Richard Abbott as a director
dot icon11/04/2012
Termination of appointment of Paul Sharp as a director
dot icon23/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon12/04/2011
Appointment of Sills & Betteridge Llp as a secretary
dot icon25/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/09/2010
Statement of capital following an allotment of shares on 2010-09-29
dot icon09/09/2010
Termination of appointment of Roger Bell as a director
dot icon08/08/2010
Appointment of Mr Alan Raymond Ellis as a director
dot icon08/08/2010
Appointment of Miss Iwona Lebiedowicz as a director
dot icon08/08/2010
Appointment of Mr Paul Stuart George Sharp as a director
dot icon03/08/2010
Termination of appointment of Martyn Taylor as a director
dot icon03/08/2010
Termination of appointment of Dennis Bambridge as a director
dot icon03/08/2010
Termination of appointment of Kevan Mugleston as a director
dot icon03/08/2010
Termination of appointment of Niall Armstrong as a secretary
dot icon01/08/2010
Statement of capital following an allotment of shares on 2010-08-02
dot icon04/07/2010
Statement of capital following an allotment of shares on 2010-07-02
dot icon13/06/2010
Statement of capital following an allotment of shares on 2010-06-10
dot icon08/03/2010
Statement of capital following an allotment of shares on 2010-03-09
dot icon07/03/2010
Statement of capital following an allotment of shares on 2010-03-08
dot icon01/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon01/02/2010
Register(s) moved to registered inspection location
dot icon01/02/2010
Register inspection address has been changed
dot icon01/02/2010
Director's details changed for Kevan Mugleston on 2010-02-01
dot icon01/02/2010
Director's details changed for Peter Howard Coleman on 2010-02-01
dot icon01/02/2010
Director's details changed for Martin Nicholas Puttick on 2010-02-01
dot icon01/02/2010
Director's details changed for Martyn Taylor on 2010-02-01
dot icon01/02/2010
Director's details changed for Dennis Charles Bambridge on 2010-02-01
dot icon01/02/2010
Director's details changed for Roger Bell on 2010-02-01
dot icon01/02/2010
Director's details changed for Steven David Goulder on 2010-02-01
dot icon01/02/2010
Director's details changed for Ian David Martin on 2010-02-01
dot icon01/02/2010
Ad 24/04/09-03/07/09\gbp si 25@1=25\gbp ic 6/31\
dot icon01/02/2010
Ad 24/04/09-03/07/09\gbp si 1@1=1\gbp ic 5/6\
dot icon18/06/2009
Ad 17/03/09-19/05/09\gbp si 5@1=5\gbp ic 1/6\
dot icon18/06/2009
Appointment terminated director judith meadows
dot icon18/06/2009
Appointment terminated director terence ball
dot icon26/05/2009
Secretary appointed niall armstrong
dot icon17/05/2009
Director appointed judith meadows
dot icon10/05/2009
Director appointed terence charles ball
dot icon08/05/2009
Director appointed jennifer brewster
dot icon08/05/2009
Director appointed martin nicholas puttick
dot icon08/05/2009
Director appointed peter howard coleman
dot icon08/05/2009
Director appointed ian david martin
dot icon08/05/2009
Director appointed kevan mugleston
dot icon08/05/2009
Director appointed martyn taylor
dot icon26/03/2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
dot icon24/02/2009
Director appointed steven david goulder
dot icon24/02/2009
Director appointed david edward owen cubberley
dot icon24/02/2009
Director appointed roger bell
dot icon24/02/2009
Director appointed dennis charles bambridge
dot icon24/02/2009
Appointment terminated director russell eke
dot icon24/02/2009
Appointment terminated secretary wilkin chapman company secretarial services LIMITED
dot icon24/02/2009
Registered office changed on 25/02/2009 from new oxford house town hall square grimsby south humberside DN31 1HE
dot icon28/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abbott, Darron Richard
Director
15/03/2012 - 28/06/2012
1
Mr Matthew Joseph Edward Clark
Director
05/03/2013 - Present
83
Taylor, Derek
Director
18/09/2012 - Present
4
Taylor, Martyn
Director
23/04/2009 - 14/07/2010
4
Lebiedowicz, Iwona
Director
14/07/2010 - 08/11/2013
4

Persons with Significant Control

0

No PSC data available.

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 BOSTON BID LIMITED

BOSTON BID LIMITED is an(a) Dissolved company incorporated on 28/01/2009 with the registered office located at Commerce House, Outer Circle Road, Lincoln, Lincolnshire LN2 4HY. There are currently 9 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 BOSTON BID LIMITED?

toggle

BOSTON BID LIMITED is currently Dissolved. It was registered on 28/01/2009 and dissolved on 01/02/2016.

Where is BOSTON BID LIMITED located?

toggle

BOSTON BID LIMITED is registered at Commerce House, Outer Circle Road, Lincoln, Lincolnshire LN2 4HY.

What does BOSTON BID LIMITED do?

toggle

BOSTON BID LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BOSTON BID LIMITED?

toggle

The latest filing was on 01/02/2016: Final Gazette dissolved via voluntary strike-off.