BOSTON MARKS LIMITED
Overview
Company Name | BOSTON MARKS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05290114 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of BOSTON MARKS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BOSTON MARKS LIMITED located?
Registered Office Address | c/o CG&CO 17 St Anns Square M2 7PW Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BOSTON MARKS LIMITED?
Company Name | From | Until |
---|---|---|
CLAIMS MADE SIMPLE LIMITED | Nov 18, 2004 | Nov 18, 2004 |
What are the latest accounts for BOSTON MARKS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What is the status of the latest annual return for BOSTON MARKS LIMITED?
Annual Return |
|
---|
What are the latest filings for BOSTON MARKS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | 4.72 | ||||||||||
Registered office address changed from * the Green Garage 126 Ashley Road Hale Cheshire WA14 2UN* on Apr 24, 2013 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Michael Sciama as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * Camella House 74-78 Water Lane Wilmslow Cheshire SK9 5BB* on Apr 30, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Michael Hart Goldstone as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Polak as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 18, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Martin Laurence Polak on Nov 17, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Registered office address changed from * the Green Garage 126 Ashley Road Hale Altrincham Cheshire WA14 2UN* on Sep 08, 2011 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 30, 2010
| 4 pages | SH01 | ||||||||||
Appointment of Mr Michael Ernest Sciama as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Hazel Rees as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Sally Bowyer as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Ernest Sciama as a director | 2 pages | AP01 | ||||||||||
Current accounting period extended from Nov 30, 2010 to Mar 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 18, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2009 | 4 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 03, 2010
| 4 pages | SH01 | ||||||||||
Who are the officers of BOSTON MARKS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SCIAMA, Michael Ernest | Secretary | Springfield Road Kearsley BL4 8JN Bolton Moss Rose Mill Lancashire England | 158994840001 | |||||||
GOLDSTONE, Michael Hart | Director | 126 Ashley Road WA14 2UN Hale The Green Garage England | England | British | Director | 5026920006 | ||||
FEATHER, Lynne Michelle | Secretary | 13 Brookfield Crescent SK8 1NH Cheadle Cheshire | British | 101760870001 | ||||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
REES, Hazel Gillian | Secretary | 6 Minster Drive Davyhulme M41 5HA Manchester Lancashire | British | 101761080001 | ||||||
BOWYER, Sally Ann | Director | 16 Northcote Road Bramhall SK7 2HJ Stockport Cheshire | England | British | Accountant | 82440860001 | ||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
POLAK, Martin Laurence | Director | 74-78 Water Lane SK9 5BB Wilmslow Camella House Cheshire | United Kingdom | British | Director | 32272450003 | ||||
REES, Hazel Gillian | Director | 6 Minster Drive Davyhulme M41 5HA Manchester Lancashire | United Kingdom | British | Company Accountant | 101761080001 | ||||
SCIAMA, Michael Ernest | Director | Springfield Road Kearsley BL4 8JN Bolton Moss Rose Mill England | United Kingdom | British | Director | 44175180001 |
Does BOSTON MARKS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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