Company NameBosie's Mixers Ltd
Company StatusDissolved
Company Number12111583
CategoryPrivate Limited Company
Incorporation Date19 July 2019(4 years, 10 months ago)
Dissolution Date26 December 2023 (4 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr John Hegarty
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed19 July 2019(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressC/O Converse Law Formal House
St. Georges Place
Cheltenham
Gloucestershire
GL50 3PN
Wales
Director NameMr Terence James Loveday
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(2 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 412 Gilmoora House
57-61 Mortimer Street
London
W1W 8HS

Location

Registered Address183 Flat 9 High View Court
High Road
Benfleet
SS7 5HY
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 October 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
23 January 2020Termination of appointment of Terence James Loveday as a director on 22 January 2020 (1 page)
21 January 2020Registered office address changed from Suite 412 Gilmoora House 57-61 Mortimer Street London W1W 8HS to C/O Converse Law Formal House St. Georges Place Cheltenham Gloucestershire GL50 3PN on 21 January 2020 (2 pages)
12 November 2019Current accounting period extended from 31 July 2020 to 31 December 2020 (3 pages)
5 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
30 October 2019Registered office address changed from C/O Converse Law Formal House St. Georges Place Cheltenham Gloucestershire GL50 3PN England to Suite 412 Gilmoora House 57-61 Mortimer Street London W1W 8HS on 30 October 2019 (2 pages)
18 October 2019Appointment of Mr Terence James Loveday as a director on 1 October 2019 (2 pages)
19 July 2019Incorporation
Statement of capital on 2019-07-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)