Company NameBoreham Intertrade Limited
Company StatusDissolved
Company Number01377599
CategoryPrivate Limited Company
Incorporation Date7 July 1978(45 years, 10 months ago)
Dissolution Date5 April 2016 (8 years ago)

Directors

Director NameDr Gerald Montanaro Gauci
Date of BirthNovember 1934 (Born 89 years ago)
NationalityMaltese
StatusClosed
Appointed14 December 1990(12 years, 5 months after company formation)
Appointment Duration25 years, 3 months (closed 05 April 2016)
RoleDoctor Of Law
Correspondence Address15 Tennis Mews
Nottingham
Nottinghamshire
NG7 1EX
Director NameMr Douglas Norman Holloway
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1990(12 years, 5 months after company formation)
Appointment Duration25 years, 3 months (closed 05 April 2016)
RoleGroup Chairman
Correspondence AddressThe Heathers
Greetwell Cross Roads
Scawby Nr Brigg
South Humberside
DN20 9NF
Secretary NameMr Graeme Kemshall
NationalityBritish
StatusClosed
Appointed31 March 1991(12 years, 9 months after company formation)
Appointment Duration25 years (closed 05 April 2016)
RoleCompany Director
Correspondence Address7 Westcliff Gardens
Scunthorpe
DN17 1DT

Location

Registered AddressErnst & Young
Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£3,364,978
Current Liabilities£3,656,556

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
18 December 1995Receiver ceasing to act (2 pages)
18 December 1995Receiver ceasing to act (2 pages)
5 October 1995Registered office changed on 05/10/95 from: c/o ernst & young barclays house 6 east parade leeds LS1 1HA (1 page)
5 October 1995Registered office changed on 05/10/95 from: c/o ernst & young barclays house 6 east parade leeds LS1 1HA (1 page)
26 September 1995Receiver's abstract of receipts and payments (4 pages)
26 September 1995Receiver's abstract of receipts and payments (4 pages)