CLEVELAND BOSS LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND BOSS LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

02814433

Incorporation date

30/04/1993

Size

Small

Contacts

Registered address

Registered address

73 Banbury Road, Oxford, Oxfordshire OX2 6PECopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1993)
dot icon17/12/2009
Termination of appointment of Catherine White as a secretary
dot icon17/12/2009
Termination of appointment of Daniel Lafayeedney as a director
dot icon05/06/2009
Notice of appointment of receiver or manager
dot icon28/04/2009
Compulsory strike-off action has been discontinued
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon27/04/2009
Return made up to 15/04/09; full list of members
dot icon24/04/2008
Return made up to 15/04/08; full list of members
dot icon07/02/2008
Secretary resigned
dot icon07/02/2008
New secretary appointed
dot icon10/09/2007
Return made up to 15/04/07; full list of members
dot icon10/09/2007
Director's particulars changed
dot icon30/07/2007
Registered office changed on 30/07/07 from: old library chambers, 21 chipper lane, salisbury, wiltshire SP1 1BG
dot icon15/05/2007
Certificate of change of name
dot icon08/05/2007
Registered office changed on 08/05/07 from: c/o shea & co 105 stanstead road, london, SE23 1HH
dot icon08/05/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon01/05/2007
Particulars of mortgage/charge
dot icon01/05/2007
Director's particulars changed
dot icon27/04/2007
Particulars of mortgage/charge
dot icon25/04/2007
Particulars of mortgage/charge
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Declaration of assistance for shares acquisition
dot icon24/04/2007
New director appointed
dot icon24/04/2007
Director resigned
dot icon24/04/2007
New secretary appointed
dot icon24/04/2007
Secretary resigned
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Accounts for a small company made up to 2006-09-30
dot icon12/12/2006
Accounts for a small company made up to 2005-09-30
dot icon26/06/2006
Return made up to 15/04/06; full list of members
dot icon26/06/2006
Director resigned
dot icon20/01/2006
New director appointed
dot icon11/01/2006
Memorandum and Articles of Association
dot icon11/01/2006
Resolutions
dot icon29/12/2005
New secretary appointed
dot icon29/12/2005
Secretary resigned
dot icon28/12/2005
Secretary resigned
dot icon28/12/2005
New secretary appointed
dot icon03/08/2005
Accounts for a small company made up to 2004-09-30
dot icon16/06/2005
Return made up to 15/04/05; full list of members
dot icon01/04/2005
Particulars of mortgage/charge
dot icon24/09/2004
Return made up to 15/04/04; full list of members; amend
dot icon29/07/2004
Declaration of satisfaction of mortgage/charge
dot icon29/07/2004
Accounts for a small company made up to 2003-09-30
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon27/04/2004
Return made up to 15/04/04; full list of members
dot icon16/03/2004
Registered office changed on 16/03/04 from: 11 sugar house lane, stratford, london, E15 2QS
dot icon02/01/2004
Particulars of mortgage/charge
dot icon29/04/2003
Accounts for a small company made up to 2002-09-30
dot icon23/04/2003
Return made up to 15/04/03; full list of members
dot icon23/08/2002
Accounts for a small company made up to 2001-09-30
dot icon10/08/2002
Particulars of mortgage/charge
dot icon22/05/2002
Return made up to 15/04/02; full list of members
dot icon04/05/2002
Particulars of mortgage/charge
dot icon04/05/2002
Particulars of mortgage/charge
dot icon09/08/2001
Resolutions
dot icon09/08/2001
Resolutions
dot icon01/08/2001
Particulars of mortgage/charge
dot icon01/08/2001
Particulars of mortgage/charge
dot icon01/08/2001
Particulars of mortgage/charge
dot icon01/08/2001
Particulars of mortgage/charge
dot icon01/08/2001
Particulars of mortgage/charge
dot icon01/08/2001
Particulars of mortgage/charge
dot icon05/07/2001
Return made up to 15/04/01; full list of members
dot icon12/01/2001
Accounts for a small company made up to 2000-09-30
dot icon31/10/2000
Ad 31/08/00--------- £ si 2@1=2 £ ic 2/4
dot icon31/10/2000
Resolutions
dot icon31/10/2000
Resolutions
dot icon31/10/2000
Resolutions
dot icon14/10/2000
Particulars of mortgage/charge
dot icon14/10/2000
Particulars of mortgage/charge
dot icon19/05/2000
Return made up to 15/04/00; full list of members
dot icon18/02/2000
Accounts for a small company made up to 1999-09-30
dot icon18/02/2000
Accounts for a small company made up to 1998-09-30
dot icon14/02/2000
Return made up to 15/04/99; no change of members
dot icon29/12/1998
Resolutions
dot icon29/12/1998
Resolutions
dot icon29/12/1998
Resolutions
dot icon31/07/1998
Full accounts made up to 1997-09-30
dot icon14/05/1998
Return made up to 15/04/98; full list of members
dot icon17/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon27/11/1997
Auditor's resignation
dot icon02/10/1997
Full accounts made up to 1996-09-30
dot icon24/09/1997
Particulars of mortgage/charge
dot icon25/07/1997
Particulars of mortgage/charge
dot icon17/07/1997
Particulars of mortgage/charge
dot icon17/07/1997
Particulars of mortgage/charge
dot icon17/07/1997
Particulars of mortgage/charge
dot icon16/07/1997
Secretary resigned
dot icon16/07/1997
New secretary appointed
dot icon16/06/1997
Return made up to 30/04/97; full list of members
dot icon17/01/1997
Full accounts made up to 1996-02-28
dot icon06/08/1996
New secretary appointed
dot icon06/08/1996
Secretary resigned
dot icon06/08/1996
Accounting reference date shortened from 28/02 to 30/09
dot icon11/07/1996
Return made up to 30/04/96; no change of members
dot icon29/01/1996
Particulars of mortgage/charge
dot icon22/12/1995
Full accounts made up to 1995-02-28
dot icon28/09/1995
Registered office changed on 28/09/95 from: 78 maragaret street, london, W1N 7HB
dot icon30/08/1995
Particulars of mortgage/charge
dot icon12/06/1995
Return made up to 30/04/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Particulars of mortgage/charge
dot icon14/06/1994
Full accounts made up to 1994-02-28
dot icon14/06/1994
Return made up to 30/04/94; full list of members
dot icon26/05/1994
Certificate of change of name
dot icon11/04/1994
Particulars of mortgage/charge
dot icon07/04/1994
Particulars of mortgage/charge
dot icon15/02/1994
Accounting reference date shortened from 30/04 to 28/02
dot icon02/06/1993
Secretary resigned;new secretary appointed
dot icon02/06/1993
Director resigned;new director appointed
dot icon02/06/1993
Registered office changed on 02/06/93 from: aci house, torrington park, north finchley, london, N12 9SZ
dot icon30/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2006
dot iconNext confirmation date
15/04/2017
dot iconLast change occurred
30/09/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2006
dot iconNext account date
31/12/2007
dot iconNext due on
31/10/2008
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

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEVELAND BOSS LIMITED

CLEVELAND BOSS LIMITED is an(a) Receiver Action company incorporated on 30/04/1993 with the registered office located at 73 Banbury Road, Oxford, Oxfordshire OX2 6PE. 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 CLEVELAND BOSS LIMITED?

toggle

CLEVELAND BOSS LIMITED is currently Receiver Action. It was registered on 30/04/1993 .

Where is CLEVELAND BOSS LIMITED located?

toggle

CLEVELAND BOSS LIMITED is registered at 73 Banbury Road, Oxford, Oxfordshire OX2 6PE.

What does CLEVELAND BOSS LIMITED do?

toggle

CLEVELAND BOSS LIMITED operates in the Management of real estate on a fee or contract basis (70.32 - SIC 2003) sector.

What is the latest filing for CLEVELAND BOSS LIMITED?

toggle

The latest filing was on 17/12/2009: Termination of appointment of Catherine White as a secretary.