BOTSEL LIMITED
Overview
| Company Name | BOTSEL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03071717 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BOTSEL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BOTSEL LIMITED located?
| Registered Office Address | Finance Dept Sully Moors Road Sully CF64 5RP Penarth South Glamorgan |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BOTSEL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for BOTSEL LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 16, 2024 |
What are the latest filings for BOTSEL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Appointment of Mr Kieran Smith as a director on Jan 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Angela Tucker as a director on Jan 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Angela Tucker as a secretary on Jan 17, 2025 | 1 pages | TM02 | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 6 pages | AA | ||
Amended accounts for a dormant company made up to Sep 30, 2021 | 6 pages | AAMD | ||
Amended accounts for a dormant company made up to Sep 30, 2022 | 6 pages | AAMD | ||
Confirmation statement made on Jan 16, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Jan 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 16, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Angela Tucker as a secretary on Jan 05, 2022 | 2 pages | AP03 | ||
Appointment of Mrs Angela Tucker as a director on Jan 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Helen Elizabeth Mcculloch as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Helen Elizabeth Mcculloch as a secretary on Oct 31, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Jan 16, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 6 pages | AA | ||
Appointment of Ms Lisa Dumont as a director on Jan 10, 2020 | 2 pages | AP01 | ||
Termination of appointment of James Patrick Kelly as a director on Jan 10, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 16, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ebru Oezdemir as a director on Apr 01, 2019 | 2 pages | AP01 | ||
Who are the officers of BOTSEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUMONT, Lisa | Director | Sully Moors Road Sully CF64 5RP Penarth Cabot Wales | United States | American | 266732260001 | |||||
| OEZDEMIR, Ebru | Director | Durachpark Muhlentalstrasse 36 Schaffhausen Cabot Switzerland Gmbh Ch-8200 Switzerland | Switzerland | Swiss | 262418050001 | |||||
| SMITH, Kieran | Director | Sully Moors Road Sully CF64 5RP Penarth Finance Dept South Glamorgan | Wales | British | 332370390001 | |||||
| CLARK, Giles Sebastian | Secretary | 37 Durnsford Avenue Wimbledon Park SW19 8BH London | British | 38517290002 | ||||||
| GREEN, Helen Estelle | Secretary | 30 Glengall Road IG8 0DL Woodford Green Essex | British | 66783210002 | ||||||
| HALL, Michael David | Secretary | 3 Castle Way Dodleston CH4 9NX Chester Cheshire | British | 46517270001 | ||||||
| HENSHAW, Sharon | Secretary | Sully Moors Road Sully CF64 5RP Penarth Finance Dept South Glamorgan United Kingdom | 164223180001 | |||||||
| LONGWORTH, Robert John | Secretary | 5 Heald Road Bowdon WA14 2JE Altrincham Cheshire | British | 13515300001 | ||||||
| MCCULLOCH, Helen Elizabeth | Secretary | Sully Moors Road CF64 5RP Sully Cabot Vale Of Glamorgan United Kingdom | 255195520001 | |||||||
| O'BRIEN, Richard Maurice, Mr. | Secretary | Sully Moors Road Sully CF64 5RP Penarth Finance Dept South Glamorgan | 239461230001 | |||||||
| PAGE, Stephen Richard | Secretary | 21 Davenport Road Albany Park DA14 4PN Sidcup Kent | British | 38547590001 | ||||||
| REES, Aled Wyn | Secretary | 33 Strawberry Fields CH3 5YF Great Boughton Chester | British | 90898550002 | ||||||
| TUCKER, Angela | Secretary | Sully Moors Road Sully CF64 5RP Penarth Finance Dept South Glamorgan | 291429230001 | |||||||
| ANDERTON, Richard John | Director | Winsford Road Sully CF64 5SA Penarth 8 South Glamorgan Wales | United Kingdom | British | 152097460001 | |||||
| CAULFIELD, Gordon Eric | Director | Cabot Carbon Limited Stanlow L65 4HT Ellesmere Port South Wirral | British | 35035140001 | ||||||
| CHANDARIA, Shamil, Dr | Director | The Squirrels Mount Park Road HA1 3JU Harrow On The Hill Middlesex | British | 69223720002 | ||||||
| DUMONT, Lisa Mazzola | Director | Sully Moors Road Sully CF64 5RP Penarth Finance Dept South Glamorgan United Kingdom | United States | American | 161546230001 | |||||
| DUNBAR, Ivor Scott | Director | Fig Tree House Vale Of Health Hampstead NW3 1AX London | British | 55999280001 | ||||||
| EDWARDS, Keith | Director | Pheasant Walk, Aldersey Park Handley CH3 9ED Tattenhall Cheshire | British | 72024870003 | ||||||
| FLEGG, Matthew | Director | Coachmans Cottage Chester Road, Tattenhall CH3 9AH Chester Cheshire | United Kingdom | British | 76585730004 | |||||
| HALL, Michael David | Director | 3 Castle Way Dodleston CH4 9NX Chester Cheshire | United Kingdom | British | 46517270001 | |||||
| HENSHAW, Sharon | Director | Sully Moors Road Sully CF64 5RP Penarth Finance Dept South Glamorgan United Kingdom | Wales | Irish | 164235180001 | |||||
| JEFFARES, Neil | Director | 25 Chepstow Crescent W11 3EA London | Irish | 80156560001 | ||||||
| KELLY, James Patrick, Mr. | Director | Sully Moors Road Sully CF64 5RP Penarth Finance Dept South Glamorgan United Kingdom | United States | American | 164236150001 | |||||
| LAWSON-MAY, Neil | Director | 23 Ferncroft Avenue NW3 7PG London | United Kingdom | British | 50331470001 | |||||
| LICKLEY, Gavin Alexander Fraser | Director | 6 Westmoreland Road SW13 9RY London | England | British | 6625070001 | |||||
| MCCULLOCH, Helen Elizabeth | Director | Sully Moors Road CF64 5RP Sully Cabot Vale Of Glamorgan United Kingdom | United Kingdom | British | 104753720001 | |||||
| OBRIEN, Richard Maurice | Director | Sully Moors Road Sully CF64 5RP Penarth Finance Dept South Glamorgan | Wales | British | 183864740001 | |||||
| RIVLIN, Paul Denis | Director | 37 Chalcot Crescent Primrose Hill NW1 8YG London | United Kingdom | British | 2068550002 | |||||
| SHORNEY, David Richard | Director | 3 The Grove CW6 0GP Tarporley Cheshire | British | 79763610002 | ||||||
| THOMAS, Duncan Patrick | Director | Beaumaris Longacre High Street SG17 5LZ Meppershall Bedfordshire | British | 27510460001 | ||||||
| TUCKER, Angela | Director | Sully Moors Road Sully CF64 5RP Penarth Finance Dept South Glamorgan | Wales | Welsh | 291426480001 | |||||
| VALET, Arnaud Jean Henri, Mr. | Director | Sully Moors Road Sully CF64 5RP Penarth Finance Dept South Glamorgan | Switzerland | French | 191281240001 |
Who are the persons with significant control of BOTSEL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|
| Cabot Corporation Inc. | Apr 06, 2016 | Two Seaport Lane Suite 1300 Boston Cabot Corporation Ma 02210-2019 United States | No | ||||||||
| |||||||||||
Natures of Control
| |||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0