Company NameBoard's Printing Service And Office Supplies Limited
Company StatusDissolved
Company Number01498891
CategoryPrivate Limited Company
Incorporation Date28 May 1980(43 years, 11 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Cyril Richard Board
Date of BirthJuly 1922 (Born 101 years ago)
NationalityEnglish
StatusClosed
Appointed22 April 1991(10 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 13 June 2000)
RolePrinter
Correspondence AddressCornerways 59 Parkside
Grays
Essex
RM16 4AE
Director NameMrs Freda Joan Board
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1991(10 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 13 June 2000)
RoleCompany Director
Correspondence AddressCornerways 59 Parkside
Grays
Essex
RM16 4AE
Director NameMr Maurice Robert Board
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1991(10 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 13 June 2000)
RolePrinter
Correspondence Address7 Gatscombe Close
Hockley
Essex
SS5 4XA
Secretary NameMr Cyril Richard Board
NationalityEnglish
StatusClosed
Appointed22 April 1991(10 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 13 June 2000)
RoleCompany Director
Correspondence AddressCornerways 59 Parkside
Grays
Essex
RM16 4AE

Location

Registered AddressAbacus House 7 Argent Court
Sylvan Way Southfields Business
Park Basildon
Essex
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
3 December 1999Application for striking-off (1 page)
5 June 1999Return made up to 22/04/99; full list of members (6 pages)
25 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
13 July 1998Registered office changed on 13/07/98 from: 138 clarence road grays essex RM17 6RD (1 page)
23 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
12 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
12 May 1997Return made up to 22/04/97; no change of members (4 pages)
17 May 1996Return made up to 22/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
3 May 1995Return made up to 22/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)