Company NameBossil Limited
Company StatusDissolved
Company Number01793743
CategoryPrivate Limited Company
Incorporation Date22 February 1984(40 years, 2 months ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)
Previous NameAirboss Industries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGWB Director Limited (Corporation)
StatusClosed
Appointed26 November 1999(15 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 25 January 2005)
Correspondence AddressCrossley House
Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
Secretary NameGWB Secretary Limited (Corporation)
StatusClosed
Appointed26 November 1999(15 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 25 January 2005)
Correspondence AddressCrossley House
Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
Director NameAndrew Helby
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(7 years, 2 months after company formation)
Appointment Duration4 years (resigned 11 May 1995)
RoleCompany Director
Correspondence AddressWalnut Tree Cottage Main Road
Appleford
Abingdon
Oxfordshire
OX14 4PF
Director NameEdward Vandyk
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(7 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 July 1995)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Sutton Courtenay
Abingdon
Oxon
OX14 4NJ
Secretary NameJames Alexander Dudgeon
NationalityBritish
StatusResigned
Appointed25 April 1991(7 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address8/9 Lambton Place
London
W11 2SH
Director NameJames Alexander Dudgeon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(11 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 1996)
RoleAccountant
Correspondence Address8/9 Lambton Place
London
W11 2SH
Secretary NameSimon Raynaud
NationalityBritish
StatusResigned
Appointed10 July 1995(11 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 1996)
RoleSecretary
Correspondence Address4 Halland Way
Northwood
Middlesex
HA6 2AG
Director NameJames Edward Barker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB
Director NameMr Brian Hersee Heather
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gledhow Park Crescent
Chapel Allerton
Leeds
West Yorkshire
LS7 4JY
Secretary NameJames Edward Barker
NationalityBritish
StatusResigned
Appointed12 September 1996(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB

Location

Registered AddressCrossley House Belle Vue Park
Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2004Accounts for a dormant company made up to 31 October 2004 (5 pages)
24 August 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
28 June 2004Application for striking-off (1 page)
4 May 2004Return made up to 25/04/04; full list of members (6 pages)
2 September 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
1 May 2003Return made up to 25/04/03; full list of members (6 pages)
1 May 2003Auditor's resignation (1 page)
24 June 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
1 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
1 May 2001Return made up to 25/04/01; full list of members (6 pages)
31 August 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
27 June 2000Return made up to 25/04/00; full list of members (6 pages)
14 December 1999Secretary resigned;director resigned (1 page)
14 December 1999New director appointed (3 pages)
14 December 1999Director resigned (1 page)
14 December 1999New secretary appointed (2 pages)
26 April 1999Return made up to 25/04/99; no change of members (15 pages)
17 April 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
17 August 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
3 June 1998Return made up to 25/04/98; no change of members (12 pages)
27 August 1997Accounts for a dormant company made up to 31 October 1996 (6 pages)
7 April 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
11 March 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
10 March 1997Company name changed airboss industries LIMITED\certificate issued on 11/03/97 (2 pages)
27 October 1996Accounting reference date shortened from 30/06/97 to 31/10/96 (1 page)
19 September 1996Director resigned (3 pages)
19 September 1996Registered office changed on 19/09/96 from: unit 2D churchward southmead industrial park didcot OX11 7HB (1 page)
19 September 1996New secretary appointed;new director appointed (1 page)
19 September 1996New director appointed (1 page)
19 September 1996Secretary resigned (3 pages)
29 April 1996Return made up to 25/04/96; no change of members
  • 363(287) ‐ Registered office changed on 29/04/96
(5 pages)
24 August 1995Accounts for a dormant company made up to 30 June 1995 (4 pages)
22 August 1995New secretary appointed (2 pages)
18 August 1995Secretary resigned;new director appointed (4 pages)
17 July 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
4 May 1995Return made up to 25/04/95; no change of members (10 pages)