BOSTON FURNITURE LIMITED

Register to unlock more data on OkredoRegister

BOSTON FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03826615

Incorporation date

16/08/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Glendevon House Hawthorn Park, Coral Road, Leeds, West Yorkshire LS14 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1999)
dot icon10/07/2012
Final Gazette dissolved following liquidation
dot icon10/04/2012
Return of final meeting in a creditors' voluntary winding up
dot icon11/09/2011
Registered office address changed from 1st Floor 2 Woodberry Grove London N12 0DR United Kingdom on 2011-09-12
dot icon06/09/2011
Statement of affairs with form 4.19
dot icon06/09/2011
Appointment of a voluntary liquidator
dot icon06/09/2011
Resolutions
dot icon15/07/2011
Termination of appointment of Alexander Hiley as a director
dot icon14/07/2011
Appointment of Mr Alexander Ben Hiley as a director
dot icon16/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/01/2011
Appointment of Mr Herbert Hiley as a director
dot icon05/01/2011
Registered office address changed from Caravan Main Road Stickney Boston Lincolnshire PE22 8EE on 2011-01-06
dot icon05/01/2011
Termination of appointment of Alexander Hiley as a director
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/09/2010
Registered office address changed from The Caravan Main Road Stickney Boston Lincs PE22 8EE on 2010-09-02
dot icon26/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon26/08/2010
Director's details changed for Alexander Hiley on 2010-01-01
dot icon12/07/2010
Registered office address changed from Station Road Business Park Main Road Stickney Boston Lincolnshire PE22 8EE United Kingdom on 2010-07-13
dot icon16/03/2010
Certificate of change of name
dot icon16/03/2010
Change of name notice
dot icon07/02/2010
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2010-02-08
dot icon29/01/2010
Amended total exemption small company accounts made up to 2009-03-31
dot icon29/01/2010
Amended total exemption small company accounts made up to 2008-03-31
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/09/2009
Return made up to 17/08/09; full list of members
dot icon20/07/2009
Appointment Terminated Secretary rushworth & partners LIMITED
dot icon20/07/2009
Appointment Terminated Secretary herbert hiley
dot icon27/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/01/2009
Return made up to 17/08/08; full list of members
dot icon08/01/2009
Secretary's Change of Particulars / rt black & co LIMITED / 09/01/2009 / Surname was: rt black & co LIMITED, now: rushworth & partners LIMITED
dot icon01/09/2008
Secretary's Change of Particulars / black & severn nominees & secretaries LIMITED / 01/09/2008 / Surname was: black & severn nominees & secretaries LIMITED, now: rt black & co LIMITED; HouseName/Number was: , now: 20; Street was: 10 wormgate, now: spayne road; Post Code was: PE21 6NP, now: PE21 6JP
dot icon14/08/2008
Appointment Terminated Director alison hiley
dot icon14/08/2008
Secretary appointed herbert hiley
dot icon14/08/2008
Director appointed alexander hiley
dot icon11/08/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/07/2008
Registered office changed on 24/07/2008 from 10 wormgate boston lincolnshire PE21 6NP
dot icon06/09/2007
Return made up to 17/08/07; no change of members
dot icon21/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/05/2007
Declaration of satisfaction of mortgage/charge
dot icon17/10/2006
Ad 30/08/06--------- £ si 2@1=2 £ ic 100/102
dot icon17/10/2006
Return made up to 17/08/06; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/08/2006
Declaration of satisfaction of mortgage/charge
dot icon08/08/2006
Particulars of mortgage/charge
dot icon14/07/2006
Particulars of mortgage/charge
dot icon09/05/2006
Secretary's particulars changed
dot icon09/05/2006
Registered office changed on 10/05/06 from: 17 main ridge west boston lincolnshire PE21 6SS
dot icon12/04/2006
Total exemption small company accounts made up to 2004-08-31
dot icon20/03/2006
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon31/08/2005
Return made up to 17/08/05; full list of members
dot icon31/08/2005
Secretary's particulars changed
dot icon02/08/2005
Secretary's particulars changed
dot icon28/06/2005
Registered office changed on 29/06/05 from: 17A yorkersgate malton north yorkshire YO17 7AA
dot icon15/03/2005
Registered office changed on 16/03/05 from: nicholas house 9 prospect road ossett west yorkshire WF5 8AE
dot icon15/03/2005
Secretary resigned
dot icon15/03/2005
New secretary appointed
dot icon13/03/2005
Declaration of satisfaction of mortgage/charge
dot icon13/03/2005
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Director resigned
dot icon28/09/2004
Return made up to 17/08/04; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon17/09/2003
Return made up to 17/08/03; full list of members
dot icon14/07/2003
New director appointed
dot icon14/07/2003
New secretary appointed
dot icon14/07/2003
Secretary resigned
dot icon06/05/2003
Particulars of mortgage/charge
dot icon02/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon27/03/2003
Particulars of mortgage/charge
dot icon10/09/2002
Return made up to 17/08/02; full list of members
dot icon10/09/2002
Director's particulars changed
dot icon01/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon04/11/2001
Return made up to 17/08/01; full list of members
dot icon24/06/2001
Accounts for a small company made up to 2000-08-31
dot icon26/10/2000
Return made up to 17/08/00; full list of members
dot icon27/09/2000
Registered office changed on 28/09/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon01/06/2000
Particulars of mortgage/charge
dot icon17/03/2000
Particulars of mortgage/charge
dot icon31/10/1999
New secretary appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
Director resigned
dot icon29/09/1999
Secretary resigned
dot icon16/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
16/08/1999 - 16/08/1999
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
16/08/1999 - 16/08/1999
12820
RUSHWORTH & PARTNERS LIMITED
Corporate Secretary
28/02/2005 - 20/07/2009
28
Day, Marina Elizabeth
Secretary
16/08/1999 - 30/06/2003
-
Hiley, Herbert
Secretary
31/07/2008 - 20/07/2009
-

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 FURNITURE LIMITED

BOSTON FURNITURE LIMITED is an(a) Dissolved company incorporated on 16/08/1999 with the registered office located at Glendevon House Hawthorn Park, Coral Road, Leeds, West Yorkshire LS14 1PQ. There is currently 1 active director 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 FURNITURE LIMITED?

toggle

BOSTON FURNITURE LIMITED is currently Dissolved. It was registered on 16/08/1999 and dissolved on 10/07/2012.

Where is BOSTON FURNITURE LIMITED located?

toggle

BOSTON FURNITURE LIMITED is registered at Glendevon House Hawthorn Park, Coral Road, Leeds, West Yorkshire LS14 1PQ.

What does BOSTON FURNITURE LIMITED do?

toggle

BOSTON FURNITURE LIMITED operates in the Retail sale of furniture, lighting equipment and household articles not elsewhere classified (52.44 - SIC 2003) sector.

What is the latest filing for BOSTON FURNITURE LIMITED?

toggle

The latest filing was on 10/07/2012: Final Gazette dissolved following liquidation.