Company NameBorough Plating Limited
Company StatusDissolved
Company Number00405289
CategoryPrivate Limited Company
Incorporation Date1 March 1946(78 years, 2 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr David Michael Coombes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(45 years, 4 months after company formation)
Appointment Duration12 years, 12 months (closed 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stacks Church Road
Hockley
Essex
SS5 6AE
Director NameMr David George Scrivener
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(45 years, 4 months after company formation)
Appointment Duration12 years, 12 months (closed 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Little Wakering Road
Great Wakering
Essex
SS3 0JW
Director NameMr Martin Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(45 years, 4 months after company formation)
Appointment Duration12 years, 12 months (closed 15 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Lyndale Avenue
Southend On Sea
Essex
SS2 4BY
Secretary NameMr Martin Smith
NationalityBritish
StatusClosed
Appointed01 April 2001(55 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Lyndale Avenue
Southend On Sea
Essex
SS2 4BY
Director NameMrs Pamela Ann Baily
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(45 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2001)
RoleSecretary
Correspondence Address53 Mapledene Avenue
Hullbridge
Hockley
Essex
SS5 6JB
Secretary NameMrs Pamela Ann Baily
NationalityBritish
StatusResigned
Appointed21 June 1991(45 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address53 Mapledene Avenue
Hullbridge
Hockley
Essex
SS5 6JB

Location

Registered Address65 Progress Road
Leigh On Sea
Essex
SS9 5JT
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
1 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Voluntary strike-off action has been suspended (1 page)
13 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
25 July 2003Full accounts made up to 31 March 2003 (7 pages)
23 July 2003Application for striking-off (1 page)
13 June 2003Return made up to 21/06/03; full list of members (7 pages)
7 December 2002Full accounts made up to 31 March 2002 (6 pages)
30 July 2001Full accounts made up to 31 March 2001 (6 pages)
27 June 2001Return made up to 21/06/01; full list of members (7 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned;director resigned (1 page)
19 December 2000Full accounts made up to 31 March 2000 (6 pages)
26 June 2000Return made up to 21/06/00; full list of members (7 pages)
14 October 1999Full accounts made up to 31 March 1999 (6 pages)
8 July 1999Return made up to 21/06/99; no change of members (4 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1997Full accounts made up to 31 March 1997 (6 pages)
7 July 1997Return made up to 21/06/97; full list of members (6 pages)
6 July 1996Return made up to 21/06/96; full list of members (6 pages)
3 July 1996Full accounts made up to 31 March 1996 (6 pages)
28 June 1995Full accounts made up to 31 March 1995 (6 pages)
20 June 1995Return made up to 21/06/95; full list of members (6 pages)