BOSTON DESIGNS LIMITED

Register to unlock more data on OkredoRegister

BOSTON DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02980037

Incorporation date

17/10/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

HARRISONS BUSINESS RECOVERY AND INSOLVENCY LIMITED, Rural Enterprise Centre Vincent Carey Road Rotherwas Ind Estate, Hereford HR2 6FECopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1994)
dot icon06/02/2014
Final Gazette dissolved following liquidation
dot icon17/11/2013
Appointment of a voluntary liquidator
dot icon17/11/2013
Insolvency court order
dot icon17/11/2013
Insolvency filing
dot icon06/11/2013
Return of final meeting in a creditors' voluntary winding up
dot icon18/04/2013
Registered office address changed from Unit 40 Vale Business Park Llandow Cowbridge Vale of Glamorgan CF71 7PF on 2013-04-19
dot icon26/09/2012
Statement of affairs with form 4.19
dot icon09/09/2012
Appointment of a voluntary liquidator
dot icon09/09/2012
Resolutions
dot icon08/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/05/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon06/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Previous accounting period extended from 2009-09-30 to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon16/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon28/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/08/2009
Accounting reference date shortened from 30/04/2009 to 30/09/2008
dot icon08/07/2009
Director's Change of Particulars / anthony kiff / 01/07/2009 / HouseName/Number was: , now: 6; Street was: 71 trem y garth, now: the meadows; Area was: , now: coed ely; Post Town was: pontyclun, now: tonyrefail; Region was: mid glamorgan, now: rhondda cynon taff; Post Code was: CF72 9NL, now: CF39 8BS; Country was: , now: wales
dot icon29/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon26/11/2008
Registered office changed on 27/11/2008 from unit 70 vale business park nr cowbridge south glamorgan CF71 7PF
dot icon17/11/2008
Return made up to 18/10/08; full list of members
dot icon16/11/2008
Location of register of members
dot icon29/10/2008
Resolutions
dot icon23/10/2008
Ad 14/10/08 gbp si 100@1=100 gbp ic 300/400
dot icon23/10/2008
Director appointed mr richard paul howell
dot icon23/10/2008
Director appointed mr anthony lee kiff
dot icon23/10/2008
Appointment Terminated Director margaret wilson
dot icon23/10/2008
Secretary appointed mr clive stanley mathias
dot icon25/08/2008
Registered office changed on 26/08/2008 from thornton house richmond hill clifton bristol BS8 1AT
dot icon12/05/2008
Appointment Terminated Secretary geoffrey cole
dot icon12/05/2008
Appointment Terminated Director neil kingston
dot icon15/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon13/01/2008
Return made up to 18/10/07; full list of members
dot icon13/01/2008
Director resigned
dot icon12/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon09/11/2006
Return made up to 18/10/06; full list of members
dot icon27/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon28/11/2005
Return made up to 18/10/05; full list of members
dot icon09/10/2005
Secretary resigned
dot icon09/10/2005
New secretary appointed
dot icon29/09/2005
Director resigned
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon14/12/2004
Return made up to 18/10/04; full list of members
dot icon29/02/2004
Accounts for a small company made up to 2003-04-30
dot icon22/12/2003
Return made up to 18/10/03; full list of members
dot icon22/12/2003
Director's particulars changed
dot icon24/02/2003
Accounts for a small company made up to 2002-04-30
dot icon03/11/2002
Return made up to 18/10/02; full list of members
dot icon24/02/2002
Accounts for a small company made up to 2001-04-30
dot icon31/01/2002
Return made up to 18/10/01; full list of members
dot icon28/02/2001
Accounts for a small company made up to 2000-04-30
dot icon26/10/2000
Return made up to 18/10/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon06/01/2000
Ad 20/12/99--------- £ si 200@1=200 £ ic 100/300
dot icon19/10/1999
Return made up to 18/10/99; no change of members
dot icon01/03/1999
Accounts for a small company made up to 1998-04-30
dot icon12/10/1998
Return made up to 18/10/98; no change of members
dot icon12/10/1998
Director's particulars changed
dot icon24/02/1998
Accounts for a small company made up to 1997-04-30
dot icon14/10/1997
Return made up to 18/10/97; full list of members
dot icon14/10/1997
Director's particulars changed
dot icon14/10/1997
Location of register of members address changed
dot icon02/10/1997
Particulars of mortgage/charge
dot icon07/09/1997
Declaration of satisfaction of mortgage/charge
dot icon07/09/1997
New director appointed
dot icon07/09/1997
New director appointed
dot icon07/09/1997
Resolutions
dot icon28/01/1997
Accounting reference date shortened from 31/10 to 30/04
dot icon28/01/1997
Accounts for a small company made up to 1996-10-31
dot icon05/11/1996
Return made up to 18/10/96; full list of members
dot icon26/01/1996
Particulars of mortgage/charge
dot icon18/12/1995
Accounts for a small company made up to 1995-10-31
dot icon17/10/1995
Return made up to 18/10/95; full list of members
dot icon21/06/1995
Director resigned;new director appointed
dot icon21/06/1995
Registered office changed on 22/06/95 from: 181 newfoundland road bristol BS2 9LU
dot icon21/06/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon07/12/1994
Particulars of mortgage/charge
dot icon17/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
18/10/1994 - 18/10/1994
3976
Kingston, Neil Mccallum
Director
30/08/1997 - 10/01/2008
17
Cole, Geoffrey Harry
Director
30/08/1997 - 12/07/2005
14
Kiff, Anthony Lee
Director
14/10/2008 - Present
10
Howell, Richard Paul
Director
14/10/2008 - Present
7

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 DESIGNS LIMITED

BOSTON DESIGNS LIMITED is an(a) Dissolved company incorporated on 17/10/1994 with the registered office located at HARRISONS BUSINESS RECOVERY AND INSOLVENCY LIMITED, Rural Enterprise Centre Vincent Carey Road Rotherwas Ind Estate, Hereford HR2 6FE. 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 BOSTON DESIGNS LIMITED?

toggle

BOSTON DESIGNS LIMITED is currently Dissolved. It was registered on 17/10/1994 and dissolved on 06/02/2014.

Where is BOSTON DESIGNS LIMITED located?

toggle

BOSTON DESIGNS LIMITED is registered at HARRISONS BUSINESS RECOVERY AND INSOLVENCY LIMITED, Rural Enterprise Centre Vincent Carey Road Rotherwas Ind Estate, Hereford HR2 6FE.

What does BOSTON DESIGNS LIMITED do?

toggle

BOSTON DESIGNS LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for BOSTON DESIGNS LIMITED?

toggle

The latest filing was on 06/02/2014: Final Gazette dissolved following liquidation.