Company NameBoswell Bagley Limited
Company StatusDissolved
Company Number04914904
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 7 months ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Richard Burnage
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(2 days after company formation)
Appointment Duration10 years, 6 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Sedley Rise
Loughton
Essex
IG10 1LT
Secretary NameKeely Samantha Burnage
NationalityBritish
StatusClosed
Appointed01 October 2003(2 days after company formation)
Appointment Duration10 years, 6 months (closed 15 April 2014)
RoleCompany Director
Correspondence Address14 Sedley Rise
Loughton
Essex
IG10 1LT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Keely Burnage
50.00%
Ordinary
50 at £1Simon Burnage
50.00%
Ordinary

Financials

Year2014
Net Worth£1,017
Cash£62,141
Current Liabilities£61,634

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2013Application to strike the company off the register (3 pages)
18 December 2013Application to strike the company off the register (3 pages)
16 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
16 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Simon Richard Burnage on 1 September 2010 (2 pages)
13 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Simon Richard Burnage on 1 September 2010 (2 pages)
13 October 2010Director's details changed for Simon Richard Burnage on 1 September 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Return made up to 29/09/08; full list of members (3 pages)
10 December 2008Secretary's Change of Particulars / keely gilbert / 01/09/2008 / Surname was: gilbert, now: burnage; HouseName/Number was: , now: 14; Street was: 14 sedley rise, now: sedley rise (1 page)
10 December 2008Return made up to 29/09/08; full list of members (3 pages)
10 December 2008Secretary's change of particulars / keely gilbert / 01/09/2008 (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 October 2007Return made up to 29/09/07; no change of members (6 pages)
22 October 2007Return made up to 29/09/07; no change of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 November 2006Return made up to 29/09/06; full list of members (6 pages)
7 November 2006Return made up to 29/09/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 December 2005Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL (1 page)
5 December 2005Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL (1 page)
27 September 2005Return made up to 29/09/05; full list of members (6 pages)
27 September 2005Return made up to 29/09/05; full list of members (6 pages)
30 September 2004Return made up to 29/09/04; full list of members (6 pages)
30 September 2004Return made up to 29/09/04; full list of members (6 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
30 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
29 September 2003Incorporation (9 pages)