BOSTON LODGE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BOSTON LODGE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02827947

Incorporation date

17/06/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O CURRIE YOUNG LIMITED, 10 King Street, Newcastle Under Lyme ST5 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1993)
dot icon24/06/2023
Final Gazette dissolved following liquidation
dot icon24/03/2023
Return of final meeting in a members' voluntary winding up
dot icon07/10/2022
Liquidators' statement of receipts and payments to 2022-08-28
dot icon05/04/2022
Liquidators' statement of receipts and payments to 2022-02-28
dot icon14/12/2021
Registered office address changed from C/O Currie Young Ltd Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB to 10 King Street Newcastle Under Lyme ST5 1EL on 2021-12-14
dot icon24/09/2021
Liquidators' statement of receipts and payments to 2021-08-28
dot icon31/03/2021
Liquidators' statement of receipts and payments to 2021-02-28
dot icon01/10/2020
Liquidators' statement of receipts and payments to 2020-08-28
dot icon08/04/2020
Liquidators' statement of receipts and payments to 2020-02-28
dot icon10/10/2019
Liquidators' statement of receipts and payments to 2019-08-28
dot icon09/05/2019
Liquidators' statement of receipts and payments to 2019-02-28
dot icon05/10/2018
Liquidators' statement of receipts and payments to 2018-08-28
dot icon09/05/2018
Liquidators' statement of receipts and payments to 2018-02-28
dot icon20/12/2017
Insolvency court order
dot icon20/12/2017
Resignation of a liquidator
dot icon20/09/2017
Liquidators' statement of receipts and payments to 2017-08-28
dot icon20/09/2017
Liquidators' statement of receipts and payments to 2017-02-28
dot icon16/01/2017
Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent Staffordshire ST3 6HP to C/O Currie Young Ltd Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 2017-01-16
dot icon11/10/2016
Liquidators' statement of receipts and payments to 2016-08-28
dot icon18/03/2016
Liquidators' statement of receipts and payments to 2016-02-28
dot icon30/09/2015
Liquidators' statement of receipts and payments to 2015-08-28
dot icon19/03/2015
Liquidators' statement of receipts and payments to 2015-02-28
dot icon26/09/2014
Liquidators' statement of receipts and payments to 2014-08-28
dot icon10/03/2014
Liquidators' statement of receipts and payments to 2014-02-28
dot icon03/09/2013
Liquidators' statement of receipts and payments to 2013-08-28
dot icon12/03/2013
Liquidators' statement of receipts and payments to 2013-02-28
dot icon27/09/2012
Liquidators' statement of receipts and payments to 2012-08-27
dot icon07/03/2012
Liquidators' statement of receipts and payments to 2012-02-28
dot icon06/09/2011
Liquidators' statement of receipts and payments to 2011-08-28
dot icon17/06/2011
Registered office address changed from 2 Adventure Place Hanley Stoke-on-Trent ST1 3AF on 2011-06-17
dot icon16/06/2011
Appointment of a voluntary liquidator
dot icon15/06/2011
Notice of ceasing to act as a voluntary liquidator
dot icon14/03/2011
Liquidators' statement of receipts and payments to 2011-02-28
dot icon15/09/2010
Liquidators' statement of receipts and payments to 2010-08-28
dot icon18/03/2010
Liquidators' statement of receipts and payments to 2010-02-28
dot icon26/11/2009
Court order granting voluntary liquidator leave to resign
dot icon02/10/2009
Appointment of a voluntary liquidator
dot icon11/09/2009
Liquidators' statement of receipts and payments to 2009-08-28
dot icon02/07/2009
Appointment of a voluntary liquidator
dot icon02/07/2009
Insolvency court order
dot icon02/07/2009
Death of a liquidator
dot icon20/03/2009
Liquidators' statement of receipts and payments to 2009-02-28
dot icon13/03/2008
Registered office changed on 13/03/2008 from ebenezer house ryecroft newcastle under lyme staffordshire ST5 2BE
dot icon13/03/2008
Declaration of solvency
dot icon13/03/2008
Resolutions
dot icon13/03/2008
Appointment of a voluntary liquidator
dot icon12/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon26/06/2007
Return made up to 17/06/07; full list of members
dot icon15/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon20/06/2006
Return made up to 17/06/06; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon08/07/2005
Return made up to 17/06/05; full list of members
dot icon04/04/2005
Return made up to 17/06/04; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon07/04/2004
Return made up to 17/06/03; full list of members
dot icon30/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon29/10/2002
Return made up to 17/06/02; full list of members
dot icon09/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon28/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon21/08/2001
Return made up to 17/06/01; full list of members
dot icon12/06/2001
Return made up to 17/06/00; full list of members
dot icon12/12/2000
Registered office changed on 12/12/00 from: 64 king street newcastle staffordshire ST5 1TD
dot icon11/09/2000
Accounts for a small company made up to 1999-11-30
dot icon24/11/1999
Return made up to 17/06/99; no change of members
dot icon24/11/1999
Secretary's particulars changed;director's particulars changed
dot icon24/11/1999
Director's particulars changed
dot icon27/09/1999
Accounts for a small company made up to 1998-11-30
dot icon06/10/1998
Accounts for a small company made up to 1997-11-30
dot icon03/07/1998
Return made up to 17/06/98; no change of members
dot icon24/02/1998
Accounts for a small company made up to 1996-11-30
dot icon23/01/1998
Ad 21/07/96--------- £ si [email protected]
dot icon23/01/1998
£ nc 1000/401000 21/07/96
dot icon23/01/1998
Return made up to 17/06/97; full list of members
dot icon07/01/1998
Return made up to 17/06/96; no change of members
dot icon16/09/1996
Accounts for a small company made up to 1995-11-30
dot icon07/08/1995
Return made up to 17/06/95; no change of members
dot icon12/04/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Return made up to 17/06/94; full list of members
dot icon07/11/1994
Ad 15/12/93--------- £ si [email protected]=100 £ ic 2/102
dot icon26/08/1994
Secretary resigned
dot icon26/08/1994
Director resigned
dot icon14/06/1994
Registered office changed on 14/06/94 from: bath & co 1 market street longton stoke on trent. ST3 1BS
dot icon14/06/1994
Accounting reference date extended from 30/06 to 30/11
dot icon14/06/1994
New director appointed
dot icon14/06/1994
New secretary appointed;new director appointed
dot icon14/06/1994
New director appointed
dot icon07/06/1994
Particulars of mortgage/charge
dot icon07/06/1994
Particulars of mortgage/charge
dot icon19/05/1994
Particulars of mortgage/charge
dot icon28/07/1993
Registered office changed on 28/07/93 from: charter house queen's ave london N21 3JE
dot icon17/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2006
dot iconLast change occurred
30/11/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/11/2006
dot iconNext account date
30/11/2007
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

0

No officers data available.

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 LODGE DEVELOPMENTS LIMITED

BOSTON LODGE DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 17/06/1993 with the registered office located at C/O CURRIE YOUNG LIMITED, 10 King Street, Newcastle Under Lyme ST5 1EL. There is currently no 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 LODGE DEVELOPMENTS LIMITED?

toggle

BOSTON LODGE DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 17/06/1993 and dissolved on 24/06/2023.

Where is BOSTON LODGE DEVELOPMENTS LIMITED located?

toggle

BOSTON LODGE DEVELOPMENTS LIMITED is registered at C/O CURRIE YOUNG LIMITED, 10 King Street, Newcastle Under Lyme ST5 1EL.

What does BOSTON LODGE DEVELOPMENTS LIMITED do?

toggle

BOSTON LODGE DEVELOPMENTS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for BOSTON LODGE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 24/06/2023: Final Gazette dissolved following liquidation.