Broxbourne
Hertfordshire
EN10 7EU
Director Name | Kim Elizabeth Lloyd |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2006) |
Role | Exhibition Sales |
Correspondence Address | 22 Bury Road Old Harlow Essex CM17 0ED |
Secretary Name | Irene Winks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 May 2010) |
Role | Company Director |
Correspondence Address | 23 Buttercup Close Upton Pontefract West Yorkshire WF9 1ND |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 5 Maple River Industrial Estate River Way Harlow Essex CM20 2DP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
10k at 1 | Colin Keighley 50.00% Ordinary |
---|---|
10k at 1 | R M Wilkins 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £319,994 |
Gross Profit | £104,658 |
Net Worth | -£108,075 |
Cash | £22,585 |
Current Liabilities | £219,634 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2010 | Termination of appointment of Irene Winks as a secretary (1 page) |
8 November 2010 | Termination of appointment of Irene Winks as a secretary (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2010 | Application to strike the company off the register (3 pages) |
22 September 2010 | Application to strike the company off the register (3 pages) |
6 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
6 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
13 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
6 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
17 February 2007 | Return made up to 28/01/07; full list of members
|
17 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
12 April 2006 | Return made up to 28/01/06; full list of members (7 pages) |
12 April 2006 | Return made up to 28/01/06; full list of members
|
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
1 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
11 May 2004 | Return made up to 28/01/04; full list of members (7 pages) |
11 May 2004 | Return made up to 28/01/04; full list of members (7 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
3 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
23 April 2002 | Return made up to 28/01/02; full list of members (6 pages) |
23 April 2002 | Return made up to 28/01/02; full list of members (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
26 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
26 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
4 March 2000 | Company name changed bossrace LIMITED\certificate issued on 06/03/00 (3 pages) |
4 March 2000 | Company name changed bossrace LIMITED\certificate issued on 06/03/00 (3 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
28 January 2000 | Incorporation (18 pages) |
28 January 2000 | Incorporation (18 pages) |