OLD BOROUGH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

OLD BOROUGH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01722549

Incorporation date

10/05/1983

Size

Dormant

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1986)
dot icon01/01/2010
Final Gazette dissolved following liquidation
dot icon01/10/2009
Return of final meeting in a members' voluntary winding up
dot icon10/08/2009
Liquidators' statement of receipts and payments to 2009-07-14
dot icon25/01/2009
Liquidators' statement of receipts and payments to 2009-01-14
dot icon24/01/2008
Registered office changed on 25/01/08 from: meridian house the crescent york north yorkshire YO24 1AW
dot icon24/01/2008
Resolutions
dot icon24/01/2008
Declaration of solvency
dot icon24/01/2008
Appointment of a voluntary liquidator
dot icon08/01/2008
Director's particulars changed
dot icon01/07/2007
Return made up to 20/06/07; full list of members
dot icon19/06/2007
New director appointed
dot icon19/06/2007
Director resigned
dot icon12/09/2006
Declaration of satisfaction of mortgage/charge
dot icon21/06/2006
Return made up to 20/06/06; full list of members
dot icon19/06/2006
New director appointed
dot icon19/06/2006
Director resigned
dot icon23/05/2006
Accounts made up to 2006-03-31
dot icon05/02/2006
Accounts made up to 2005-03-31
dot icon04/07/2005
Return made up to 20/06/05; full list of members
dot icon03/05/2005
New director appointed
dot icon16/03/2005
Director resigned
dot icon06/01/2005
Location of register of members
dot icon23/12/2004
Secretary's particulars changed
dot icon23/12/2004
Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ
dot icon22/12/2004
Director's particulars changed
dot icon03/10/2004
Accounts made up to 2004-03-31
dot icon16/08/2004
Registered office changed on 17/08/04 from: frogmore park watton at stone hertford SG14 3RU
dot icon12/08/2004
Secretary's particulars changed
dot icon11/07/2004
Return made up to 20/06/04; full list of members
dot icon07/07/2004
New director appointed
dot icon28/06/2004
Director resigned
dot icon27/04/2004
New director appointed
dot icon20/04/2004
Director resigned
dot icon16/03/2004
Secretary's particulars changed
dot icon29/02/2004
New director appointed
dot icon29/02/2004
Director resigned
dot icon27/08/2003
Director's particulars changed
dot icon28/07/2003
Accounts made up to 2003-03-31
dot icon01/07/2003
Return made up to 20/06/03; full list of members
dot icon30/07/2002
Return made up to 20/06/02; full list of members
dot icon18/07/2002
Accounts made up to 2002-03-31
dot icon20/08/2001
New director appointed
dot icon16/08/2001
Director resigned
dot icon16/07/2001
Return made up to 20/06/01; full list of members
dot icon29/05/2001
Full accounts made up to 2001-03-31
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Resolutions
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Resolutions
dot icon21/12/2000
Full accounts made up to 2000-03-31
dot icon17/07/2000
Auditor's resignation
dot icon09/07/2000
Return made up to 20/06/00; full list of members
dot icon21/03/2000
Auditor's resignation
dot icon16/11/1999
Full accounts made up to 1999-03-31
dot icon29/09/1999
New secretary appointed
dot icon26/09/1999
Secretary resigned
dot icon28/06/1999
Return made up to 20/06/99; no change of members
dot icon30/12/1998
New secretary appointed
dot icon30/12/1998
Secretary resigned
dot icon18/10/1998
Auditor's resignation
dot icon07/10/1998
Full accounts made up to 1998-03-31
dot icon14/07/1998
Return made up to 20/06/98; no change of members
dot icon01/05/1998
Declaration of satisfaction of mortgage/charge
dot icon01/05/1998
Declaration of satisfaction of mortgage/charge
dot icon30/10/1997
Registered office changed on 31/10/97 from: jarvis house southend arterial road romford essex RM3 0NU
dot icon23/10/1997
Full accounts made up to 1997-03-31
dot icon30/06/1997
Return made up to 20/06/97; full list of members
dot icon27/05/1997
New secretary appointed
dot icon21/05/1997
Secretary resigned
dot icon23/04/1997
Secretary resigned
dot icon23/04/1997
New secretary appointed
dot icon25/02/1997
New director appointed
dot icon16/02/1997
Director resigned
dot icon25/11/1996
Director resigned
dot icon07/11/1996
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon18/10/1996
Declaration of satisfaction of mortgage/charge
dot icon20/07/1996
Full accounts made up to 1995-12-31
dot icon17/07/1996
Return made up to 20/06/96; full list of members
dot icon02/07/1996
Registered office changed on 03/07/96 from: construction house southend arterial road romford essex RM3 0N4
dot icon10/12/1995
Auditor's resignation
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon17/07/1995
Return made up to 20/06/95; change of members
dot icon06/04/1995
Director resigned
dot icon06/04/1995
Secretary resigned;new secretary appointed
dot icon04/01/1995
New director appointed
dot icon04/01/1995
Director resigned;new director appointed
dot icon04/01/1995
Director resigned;new director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Particulars of mortgage/charge
dot icon17/11/1994
Registered office changed on 18/11/94 from: 57 great eastern street london EC2A 3QD
dot icon05/08/1994
Return made up to 20/06/94; no change of members
dot icon30/06/1994
Full accounts made up to 1993-12-31
dot icon12/08/1993
Return made up to 20/06/93; full list of members
dot icon27/06/1993
Full accounts made up to 1992-12-31
dot icon27/10/1992
Resolutions
dot icon27/10/1992
Resolutions
dot icon27/10/1992
Resolutions
dot icon21/07/1992
Return made up to 20/06/92; no change of members
dot icon21/07/1992
Director's particulars changed
dot icon07/07/1992
Full accounts made up to 1991-12-31
dot icon22/09/1991
Resolutions
dot icon18/07/1991
Full accounts made up to 1990-12-31
dot icon18/07/1991
Return made up to 20/06/91; no change of members
dot icon15/06/1991
Director resigned
dot icon13/08/1990
Full accounts made up to 1989-12-31
dot icon13/08/1990
Return made up to 10/07/90; full list of members
dot icon30/01/1990
Director's particulars changed
dot icon14/01/1990
Full accounts made up to 1989-03-31
dot icon14/01/1990
Return made up to 17/10/89; full list of members
dot icon25/10/1989
Particulars of mortgage/charge
dot icon18/10/1989
New secretary appointed
dot icon25/09/1989
Declaration of satisfaction of mortgage/charge
dot icon25/09/1989
Declaration of satisfaction of mortgage/charge
dot icon20/09/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon02/08/1989
Director's particulars changed
dot icon17/05/1989
Secretary resigned;new secretary appointed
dot icon27/02/1989
Return made up to 31/12/88; full list of members
dot icon08/02/1989
Director resigned;new director appointed
dot icon05/02/1989
Registered office changed on 06/02/89 from: 239 vauxhall bridge road london SW1V 1EJ
dot icon04/12/1988
Particulars of mortgage/charge
dot icon01/11/1988
Particulars of mortgage/charge
dot icon13/05/1988
Particulars of property mortgage/charge
dot icon09/05/1988
Return made up to 15/12/87; full list of members
dot icon13/03/1988
New director appointed
dot icon13/03/1988
Secretary resigned;new secretary appointed
dot icon13/03/1988
Director resigned
dot icon13/03/1988
New director appointed
dot icon13/03/1988
Registered office changed on 14/03/88 from: 122 chancery lane london WC2
dot icon03/03/1988
Full accounts made up to 1987-10-31
dot icon02/03/1988
Accounting reference date extended from 31/10 to 31/03
dot icon13/01/1988
Wd 08/12/87 ad 18/11/87--------- £ si 98@1=98 £ ic 2/100
dot icon02/12/1987
Declaration of satisfaction of mortgage/charge
dot icon02/12/1987
Declaration of satisfaction of mortgage/charge
dot icon04/06/1987
Full accounts made up to 1986-10-31
dot icon18/05/1987
Particulars of mortgage/charge
dot icon19/03/1987
Return made up to 12/10/86; full list of members
dot icon03/09/1986
Particulars of mortgage/charge
dot icon12/06/1986
Full accounts made up to 1985-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kendall, Robert William
Director
10/02/1997 - 14/04/2004
78
DIRECTORATE SERVICES LIMITED
Corporate Director
17/04/2005 - 12/06/2006
12
Rae, Alistair Kynoch
Director
15/04/2004 - 09/03/2005
116
Milner, Paul George
Secretary
15/04/1997 - 13/05/1997
12
Eley, Ann Patricia
Secretary
27/02/1995 - 14/04/1997
9

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 OLD BOROUGH HOLDINGS LIMITED

OLD BOROUGH HOLDINGS LIMITED is an(a) Dissolved company incorporated on 10/05/1983 with the registered office located at 1 Dorset Street, Southampton, SO15 2DP. 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 OLD BOROUGH HOLDINGS LIMITED?

toggle

OLD BOROUGH HOLDINGS LIMITED is currently Dissolved. It was registered on 10/05/1983 and dissolved on 01/01/2010.

Where is OLD BOROUGH HOLDINGS LIMITED located?

toggle

OLD BOROUGH HOLDINGS LIMITED is registered at 1 Dorset Street, Southampton, SO15 2DP.

What does OLD BOROUGH HOLDINGS LIMITED do?

toggle

OLD BOROUGH HOLDINGS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for OLD BOROUGH HOLDINGS LIMITED?

toggle

The latest filing was on 01/01/2010: Final Gazette dissolved following liquidation.