Company NameBoreham Supermarket Limited
Company StatusDissolved
Company Number02703704
CategoryPrivate Limited Company
Incorporation Date3 April 1992(32 years, 1 month ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)
Previous NameW W & J S Banes Family Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameAnthony John Gay
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1994(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 09 June 1998)
RoleCompany Director
Correspondence Address81 Noakes Avenue
Great Baddow
Chelmsford
Essex
CM2 8EW
Secretary NameAnthony John Gay
NationalityBritish
StatusClosed
Appointed31 December 1994(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 09 June 1998)
RoleCompany Director
Correspondence Address81 Noakes Avenue
Great Baddow
Chelmsford
Essex
CM2 8EW
Director NamePeter Andrew Banes
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(same day as company formation)
RoleSales Assistant
Correspondence Address112 Honeysuckle Way
Witham
Essex
CM8 2YD
Director NameMr Timothy Robin Banes
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(same day as company formation)
RoleSales Management
Correspondence Address19 Melville Heath
South Woodham Ferrers
Chelmsford
Essex
CM3 5FT
Director NameWalter Wolfgang Banes
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(same day as company formation)
RoleConsultant
Correspondence Address5 Stuart Close
Great Baddow
Chelmsford
Essex
CM2 7AR
Secretary NameMrs Jacqueline Sylvia Banes
NationalityBritish
StatusResigned
Appointed03 April 1992(same day as company formation)
RoleCare Assistant
Correspondence Address5 Stuart Close
Great Baddow
Chelmsford
Essex
CM2 7AR
Director NameVincent Anthony Hart
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address3 Oxlip Road
Witham
Essex
CM8 2XY
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1 Abercorn House
Butterfield Road
Boreham, Chelmsford
Essex
CM3 3BT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishBoreham
WardBoreham and The Leighs
Built Up AreaBoreham

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
9 December 1997Voluntary strike-off action has been suspended (1 page)
2 December 1997First Gazette notice for voluntary strike-off (1 page)
22 October 1997Application for striking-off (1 page)
20 August 1997Director resigned (1 page)
29 April 1996Return made up to 03/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
15 February 1996Accounts for a small company made up to 31 December 1995 (4 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
20 April 1995Return made up to 03/04/95; change of members (6 pages)
19 April 1995Memorandum and Articles of Association (20 pages)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
15 March 1995Company name changed w w & j s banes family LIMITED\certificate issued on 16/03/95 (4 pages)
10 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)