BOSTROM LIMITED

Register to unlock more data on OkredoRegister

BOSTROM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01811017

Incorporation date

24/04/1984

Size

Full

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1984)
dot icon07/07/2014
Final Gazette dissolved following liquidation
dot icon07/04/2014
Return of final meeting in a members' voluntary winding up
dot icon14/10/2013
Registered office address changed from Stone Circle Road Round Spinney Northampton NN3 8RS on 2013-10-15
dot icon13/10/2013
Declaration of solvency
dot icon13/10/2013
Appointment of a voluntary liquidator
dot icon13/10/2013
Resolutions
dot icon30/06/2013
Appointment of Mr Jeff Vogel as a director
dot icon27/06/2013
Termination of appointment of Mervin Dunn as a director
dot icon04/06/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon21/05/2013
Statement by directors
dot icon21/05/2013
Statement of capital on 2013-05-22
dot icon21/05/2013
Solvency statement dated 20/05/13
dot icon21/05/2013
Resolutions
dot icon05/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon05/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon05/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon05/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon15/11/2012
Auditor's resignation
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon16/07/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon16/07/2012
Director's details changed for Mervin Dunn on 2012-01-04
dot icon16/07/2012
Director's details changed for Chad M Utrup on 2012-01-04
dot icon16/07/2012
Termination of appointment of Peter Jordan as a director
dot icon16/07/2012
Termination of appointment of Peter Jordan as a secretary
dot icon17/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon31/03/2011
Full accounts made up to 2010-12-31
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon19/05/2010
Director's details changed for Mervin Dunn on 2010-04-24
dot icon19/05/2010
Director's details changed for Chad M Utrup on 2010-04-24
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon23/09/2009
Appointment terminated director william boyd
dot icon23/09/2009
Director and secretary appointed peter anthony jordan
dot icon14/05/2009
Return made up to 24/04/09; full list of members
dot icon16/04/2009
Return made up to 24/04/08; full list of members
dot icon16/04/2009
Appointment terminated director grainne haniff
dot icon16/04/2009
Appointment terminated director james williams
dot icon16/04/2009
Appointment terminated secretary grainne haniff
dot icon26/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon20/12/2008
Full accounts made up to 2007-12-31
dot icon26/06/2008
Full accounts made up to 2006-12-31
dot icon07/05/2007
Return made up to 24/04/07; no change of members
dot icon04/04/2007
Full accounts made up to 2005-12-31
dot icon19/03/2007
First Gazette notice for compulsory strike-off
dot icon01/10/2006
New director appointed
dot icon25/06/2006
Full accounts made up to 2004-12-31
dot icon29/03/2006
New director appointed
dot icon29/03/2006
Director resigned
dot icon25/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon18/05/2005
Return made up to 11/05/05; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon15/08/2004
Particulars of mortgage/charge
dot icon18/07/2004
Secretary resigned;director resigned
dot icon24/06/2004
New secretary appointed;new director appointed
dot icon15/06/2004
Return made up to 17/05/04; full list of members
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon22/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New director appointed
dot icon15/10/2003
Director resigned
dot icon15/10/2003
Director resigned
dot icon13/06/2003
Return made up to 17/05/03; no change of members
dot icon14/04/2003
Particulars of mortgage/charge
dot icon22/12/2002
Director resigned
dot icon12/08/2002
Full accounts made up to 2001-12-31
dot icon26/06/2002
Return made up to 17/05/02; no change of members
dot icon21/04/2002
Director resigned
dot icon25/03/2002
New director appointed
dot icon25/03/2002
Secretary resigned;director resigned
dot icon25/03/2002
Director resigned
dot icon25/03/2002
New director appointed
dot icon25/03/2002
New secretary appointed
dot icon10/03/2002
Delivery ext'd 3 mth 31/12/01
dot icon11/02/2002
New director appointed
dot icon01/02/2002
Group of companies' accounts made up to 2000-12-31
dot icon14/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon30/08/2001
Return made up to 17/05/01; bulk list available separately
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New director appointed
dot icon03/04/2001
Declaration of satisfaction of mortgage/charge
dot icon03/04/2001
Declaration of satisfaction of mortgage/charge
dot icon29/03/2001
Particulars of mortgage/charge
dot icon29/03/2001
Particulars of mortgage/charge
dot icon28/03/2001
Declaration of assistance for shares acquisition
dot icon28/03/2001
Declaration of assistance for shares acquisition
dot icon28/03/2001
Declaration of assistance for shares acquisition
dot icon28/03/2001
Declaration of assistance for shares acquisition
dot icon28/03/2001
Director resigned
dot icon28/03/2001
Director resigned
dot icon28/03/2001
Ad 12/03/01--------- £ si [email protected]=500000 £ ic 859923/1359923
dot icon25/02/2001
Resolutions
dot icon13/12/2000
Miscellaneous
dot icon06/12/2000
Certificate of re-registration from Public Limited Company to Private
dot icon06/12/2000
Re-registration of Memorandum and Articles
dot icon06/12/2000
Application for reregistration from PLC to private
dot icon06/12/2000
Resolutions
dot icon06/12/2000
Resolutions
dot icon28/11/2000
Declaration of satisfaction of mortgage/charge
dot icon28/11/2000
Declaration of satisfaction of mortgage/charge
dot icon28/11/2000
Declaration of satisfaction of mortgage/charge
dot icon28/11/2000
Declaration of satisfaction of mortgage/charge
dot icon28/11/2000
Declaration of satisfaction of mortgage/charge
dot icon28/11/2000
Declaration of satisfaction of mortgage/charge
dot icon28/11/2000
Declaration of satisfaction of mortgage/charge
dot icon28/11/2000
Declaration of satisfaction of mortgage/charge
dot icon28/11/2000
Declaration of satisfaction of mortgage/charge
dot icon28/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Ad 25/10/00--------- £ si [email protected]=4142 £ ic 855781/859923
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Secretary resigned
dot icon20/10/2000
Particulars of mortgage/charge
dot icon19/10/2000
New secretary appointed;new director appointed
dot icon19/10/2000
New director appointed
dot icon30/07/2000
New secretary appointed
dot icon30/07/2000
Secretary resigned
dot icon27/06/2000
Full group accounts made up to 1999-12-31
dot icon04/06/2000
Return made up to 17/05/00; bulk list available separately
dot icon07/07/1999
Secretary's particulars changed
dot icon26/05/1999
Full group accounts made up to 1998-12-31
dot icon26/05/1999
Return made up to 17/05/99; bulk list available separately
dot icon09/04/1999
Ad 12/03/99--------- £ si [email protected]=3750 £ ic 852031/855781
dot icon22/10/1998
Ad 14/09/98--------- £ si [email protected]=839 £ ic 851192/852031
dot icon22/09/1998
Declaration of satisfaction of mortgage/charge
dot icon03/06/1998
Full group accounts made up to 1997-12-31
dot icon27/05/1998
Return made up to 17/05/98; bulk list available separately
dot icon26/05/1998
Resolutions
dot icon26/05/1998
Resolutions
dot icon16/04/1998
Ad 16/03/98--------- £ si [email protected]=750 £ ic 850442/851192
dot icon30/03/1998
Ad 19/03/98--------- £ si [email protected]=50 £ ic 850392/850442
dot icon30/03/1998
Ad 19/03/98--------- £ si [email protected]=50 £ ic 850342/850392
dot icon08/03/1998
Resolutions
dot icon04/11/1997
Declaration of mortgage charge released/ceased
dot icon04/11/1997
Declaration of mortgage charge released/ceased
dot icon30/09/1997
Ad 23/09/97--------- £ si [email protected]=100 £ ic 850242/850342
dot icon11/09/1997
Resolutions
dot icon22/07/1997
Ad 03/07/97--------- £ si [email protected]=50 £ ic 850192/850242
dot icon06/07/1997
Ad 19/06/97--------- £ si [email protected]=139 £ ic 850053/850192
dot icon07/06/1997
Return made up to 17/05/97; bulk list available separately
dot icon24/05/1997
Full group accounts made up to 1996-12-31
dot icon16/04/1997
Ad 02/04/97--------- £ si [email protected]=750 £ ic 849303/850053
dot icon07/04/1997
Ad 14/03/97--------- £ si [email protected]=50 £ ic 849253/849303
dot icon12/11/1996
New director appointed
dot icon09/10/1996
Return made up to 17/05/96; bulk list available separately
dot icon05/10/1996
Director resigned
dot icon25/07/1996
Ad 04/07/96--------- £ si [email protected]=100 £ ic 849153/849253
dot icon04/07/1996
Certificate of cancellation of share premium account
dot icon04/07/1996
Court order
dot icon20/06/1996
Full group accounts made up to 1995-12-31
dot icon06/06/1996
Resolutions
dot icon06/06/1996
Resolutions
dot icon06/06/1996
Resolutions
dot icon06/06/1996
Resolutions
dot icon05/05/1996
Ad 18/04/96--------- £ si [email protected]=2564 £ ic 809143/811707
dot icon28/04/1996
Resolutions
dot icon20/09/1995
Ad 08/09/95--------- £ si [email protected]=4494 £ ic 804649/809143
dot icon24/07/1995
Ad 05/07/95--------- £ si [email protected]=857 £ ic 803792/804649
dot icon10/07/1995
Secretary resigned;new secretary appointed
dot icon11/06/1995
Ad 24/05/95--------- £ si [email protected]=1000 £ ic 802792/803792
dot icon05/06/1995
Full group accounts made up to 1994-12-31
dot icon30/05/1995
Resolutions
dot icon30/05/1995
Resolutions
dot icon30/05/1995
Resolutions
dot icon29/05/1995
Return made up to 17/05/95; bulk list available separately
dot icon03/05/1995
Ad 26/04/95--------- £ si [email protected]=9100 £ ic 793692/802792
dot icon26/02/1995
Particulars of mortgage/charge
dot icon26/02/1995
Particulars of mortgage/charge
dot icon13/02/1995
Ad 25/01/95--------- premium £ si [email protected]=89 £ ic 793603/793692
dot icon10/01/1995
Ad 09/02/94--------- premium £ si [email protected]
dot icon10/01/1995
Ad 24/05/94--------- premium £ si [email protected]=839 £ ic 792764/793603
dot icon02/01/1995
Ad 12/12/94--------- premium £ si [email protected]=625 £ ic 792139/792764
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon17/07/1994
Director resigned
dot icon08/06/1994
Return made up to 17/05/94; bulk list available separately
dot icon06/06/1994
Resolutions
dot icon06/06/1994
Resolutions
dot icon26/05/1994
Full group accounts made up to 1993-12-31
dot icon04/05/1994
Particulars of mortgage/charge
dot icon04/05/1994
Particulars of mortgage/charge
dot icon04/05/1994
Particulars of mortgage/charge
dot icon27/04/1994
Particulars of mortgage/charge
dot icon27/04/1994
Particulars of mortgage/charge
dot icon27/04/1994
Particulars of mortgage/charge
dot icon15/09/1993
Particulars of mortgage/charge
dot icon15/09/1993
Particulars of mortgage/charge
dot icon13/07/1993
Return made up to 17/05/93; bulk list available separately
dot icon11/07/1993
Full group accounts made up to 1992-12-31
dot icon28/06/1993
Certificate of cancellation of share premium account
dot icon28/06/1993
Court order
dot icon21/06/1993
Resolutions
dot icon20/06/1993
Resolutions
dot icon20/06/1993
Resolutions
dot icon20/06/1993
Resolutions
dot icon20/06/1993
Resolutions
dot icon02/06/1993
Resolutions
dot icon29/04/1993
New director appointed
dot icon15/04/1993
Statement of affairs
dot icon15/04/1993
Ad 09/02/93--------- £ si [email protected]
dot icon24/03/1993
Particulars of mortgage/charge
dot icon24/03/1993
Particulars of mortgage/charge
dot icon03/03/1993
Ad 09/02/93--------- £ si [email protected]=70552 £ ic 910038/980590
dot icon06/10/1992
Full group accounts made up to 1991-12-31
dot icon25/06/1992
Resolutions
dot icon25/06/1992
Resolutions
dot icon17/06/1992
Return made up to 17/05/92; bulk list available separately
dot icon29/03/1992
Auditor's resignation
dot icon04/09/1991
Resolutions
dot icon04/09/1991
Resolutions
dot icon14/07/1991
Return made up to 06/06/91; full list of members
dot icon18/06/1991
Full accounts made up to 1990-12-31
dot icon27/02/1991
£ ic 438199/224866 31/12/90 £ sr 213333@1=213333
dot icon07/02/1991
Director resigned
dot icon08/11/1990
Statement of affairs
dot icon08/11/1990
Ad 15/10/90--------- £ si [email protected]
dot icon24/10/1990
Ad 15/10/90--------- £ si [email protected]=77108 £ ic 361091/438199
dot icon02/10/1990
Resolutions
dot icon02/10/1990
Resolutions
dot icon02/10/1990
Resolutions
dot icon02/10/1990
Resolutions
dot icon02/10/1990
Resolutions
dot icon02/10/1990
Resolutions
dot icon01/08/1990
Declaration of satisfaction of mortgage/charge
dot icon14/06/1990
£ sr 213334@1 31/12/88
dot icon14/06/1990
£ sr 213333@1 31/12/89
dot icon10/06/1990
Full group accounts made up to 1989-12-31
dot icon10/06/1990
Return made up to 17/05/90; full list of members
dot icon09/11/1989
Certificate of cancellation of share premium account
dot icon09/11/1989
Resolutions
dot icon08/11/1989
Court order
dot icon16/07/1989
Full group accounts made up to 1988-12-31
dot icon16/07/1989
Return made up to 12/05/89; bulk list available separately
dot icon05/06/1989
Particulars of mortgage/charge
dot icon05/06/1989
Particulars of mortgage/charge
dot icon08/05/1989
£ ic 1140000/926666 £ sr 213334@1=213334
dot icon15/03/1989
Listing of particulars
dot icon03/01/1989
Wd 07/12/88 ad 05/12/88--------- £ si [email protected]=400000 £ ic 740000/1140000
dot icon03/01/1989
S-div conve
dot icon03/01/1989
Resolutions
dot icon03/01/1989
Resolutions
dot icon28/12/1988
Location of register of members
dot icon15/12/1988
Location of register of members (non legible)
dot icon08/12/1988
New director appointed
dot icon04/12/1988
Full accounts made up to 1987-12-31
dot icon04/12/1988
Return made up to 07/09/88; full list of members
dot icon30/11/1988
Director resigned
dot icon20/11/1988
Certificate of re-registration from Private to Public Limited Company
dot icon20/11/1988
Balance Sheet
dot icon20/11/1988
Auditor's statement
dot icon20/11/1988
Certificate of re-registration from Private to Public Limited Company
dot icon20/11/1988
Declaration on reregistration from private to PLC
dot icon20/11/1988
Balance Sheet
dot icon20/11/1988
Auditor's report
dot icon20/11/1988
Re-registration of Memorandum and Articles
dot icon20/11/1988
Application for reregistration from private to PLC
dot icon20/11/1988
Resolutions
dot icon20/11/1988
Resolutions
dot icon20/11/1988
Resolutions
dot icon03/11/1988
Certificate of change of name
dot icon02/11/1988
Director resigned
dot icon01/09/1988
Director resigned
dot icon06/07/1988
Resolutions
dot icon06/07/1988
£ nc 800000/1500000
dot icon02/06/1988
New director appointed
dot icon03/02/1988
Full accounts made up to 1986-12-31
dot icon13/01/1988
Return made up to 31/08/87; full list of members
dot icon15/12/1987
Resolutions
dot icon09/12/1987
£ ic 800000/740000 £ sr 60000@1=60000
dot icon25/10/1987
New director appointed
dot icon25/08/1987
Declaration of satisfaction of mortgage/charge
dot icon25/08/1987
Declaration of satisfaction of mortgage/charge
dot icon13/07/1987
Particulars of mortgage/charge
dot icon18/03/1987
Secretary resigned;new secretary appointed;director resigned
dot icon19/08/1986
Full accounts made up to 1985-12-31
dot icon19/08/1986
Return made up to 03/04/86; full list of members
dot icon05/09/1984
Certificate of change of name
dot icon24/04/1984
Miscellaneous

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
Full
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weatherstone, Andrew Paul
Director
30/09/1996 - 12/03/2001
96
Speirs, David Leslie, Dr
Director
30/03/1993 - 05/10/2000
5
Lones, Roger Alan
Director
01/04/2001 - 30/06/2004
15
Boyd, William Gordon
Director
07/03/2006 - 15/09/2009
20
Lorraine, Donald Patrick
Director
01/04/2001 - 07/03/2006
19

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 BOSTROM LIMITED

BOSTROM LIMITED is an(a) Dissolved company incorporated on 24/04/1984 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 2 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 BOSTROM LIMITED?

toggle

BOSTROM LIMITED is currently Dissolved. It was registered on 24/04/1984 and dissolved on 07/07/2014.

Where is BOSTROM LIMITED located?

toggle

BOSTROM LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does BOSTROM LIMITED do?

toggle

BOSTROM LIMITED operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

What is the latest filing for BOSTROM LIMITED?

toggle

The latest filing was on 07/07/2014: Final Gazette dissolved following liquidation.