Company NameBosspeg Limited
Company StatusDissolved
Company Number02525871
CategoryPrivate Limited Company
Incorporation Date27 July 1990(33 years, 9 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameAirboss Ground Engagement Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGWB Director Limited (Corporation)
StatusClosed
Appointed05 November 1998(8 years, 3 months after company formation)
Appointment Duration6 years (closed 23 November 2004)
Correspondence AddressCrossley House
Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
Secretary NameGWB Secretary Limited (Corporation)
StatusClosed
Appointed05 November 1998(8 years, 3 months after company formation)
Appointment Duration6 years (closed 23 November 2004)
Correspondence AddressCrossley House
Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
Director NameEdward Vandyk
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 10 July 1995)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Sutton Courtenay
Abingdon
Oxon
OX14 4NJ
Director NameMr Jonathan Kingsley Stewart
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed27 July 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 1993)
RoleChartered Accountant
Correspondence Address1 Sea View Terrace
Cottesloe
Western Australia
Australia
Director NameSimon Raynaud
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 12 September 1996)
RoleCompany Director
Correspondence Address4 Halland Way
Northwood
Middlesex
HA6 2AG
Director NameAndrew Helby
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 11 May 1995)
RoleCompany Director
Correspondence AddressWalnut Tree Cottage Main Road
Appleford
Abingdon
Oxfordshire
OX14 4PF
Director NameMaj Gen Ralph John Crossley
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 17 October 1995)
RoleRetired Major General
Correspondence AddressOld Orchard
Harthill Drove, Redlynch
Salisbury
Wiltshire
SP5 2HR
Director NameAlan Robert Burns
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish & Australian
StatusResigned
Appointed27 July 1991(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 12 September 1996)
RoleCompany Director
Correspondence Address5 Charterhouse Square
London
EC1M 6EE
Secretary NameJames Alexander Dudgeon
NationalityBritish
StatusResigned
Appointed27 July 1991(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 12 September 1996)
RoleCompany Director
Correspondence Address8/9 Lambton Place
London
W11 2SH
Director NameDavid Christian Steinepreis
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed12 March 1993(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 October 1995)
RoleChartered Accountant
Country of ResidenceAustralia
Correspondence Address62 Leake Street
Peppermint Grove
Perth
Western Australia 6011
Australia
Director NameJames Alexander Dudgeon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 1996)
RoleAccountant
Correspondence Address8/9 Lambton Place
London
W11 2SH
Director NameStanley Albert William Carslake
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 1995)
RoleCompany Director
Correspondence AddressMonkhams Half Acres
Bishops Stortford
Hertfordshire
CM23 2QP
Director NameDavid Hammond
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 1996)
RoleAccountant
Correspondence AddressWharfedale 44a High Street
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4AP
Director NameGraham Rochford Dowland
Date of BirthJune 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 1995(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 September 1996)
RoleChartered Accountant
Correspondence Address22 Fernshaw Road
London
SW10 0TF
Director NameJonathan Kingsley Stewart
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 1995(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 September 1996)
RoleChartered Accountant
Correspondence Address59 Park Walk
London
SW10 0AZ
Director NameMr Brian Hersee Heather
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gledhow Park Crescent
Chapel Allerton
Leeds
West Yorkshire
LS7 4JY
Director NameJames Edward Barker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB
Secretary NameJames Edward Barker
NationalityBritish
StatusResigned
Appointed12 September 1996(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 1998)
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
Cash£66,967
Current Liabilities£5,718

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2004Full accounts made up to 31 October 2003 (8 pages)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
27 July 2004Return made up to 22/07/04; full list of members (6 pages)
28 June 2004Application for striking-off (1 page)
2 September 2003Full accounts made up to 31 October 2002 (8 pages)
29 July 2003Return made up to 22/07/03; full list of members (6 pages)
1 May 2003Auditor's resignation (1 page)
4 September 2002Full accounts made up to 31 October 2001 (8 pages)
31 August 2001Full accounts made up to 31 October 2000 (8 pages)
3 August 2001Return made up to 27/07/01; full list of members (6 pages)
11 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2000Full accounts made up to 31 October 1999 (9 pages)
21 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2000Director resigned (1 page)
14 December 1999Secretary's particulars changed;director's particulars changed (1 page)
14 December 1999Director's particulars changed (1 page)
2 August 1999Return made up to 27/07/99; no change of members (4 pages)
17 April 1999Full accounts made up to 31 October 1998 (9 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998New secretary appointed (2 pages)
3 September 1998Full accounts made up to 31 October 1997 (10 pages)
17 August 1998Return made up to 27/07/98; no change of members (13 pages)
27 July 1998Auditor's resignation (2 pages)
27 August 1997Return made up to 27/07/97; full list of members (15 pages)
20 June 1997Full accounts made up to 31 October 1996 (12 pages)
27 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 March 1997Company name changed airboss ground engagement limite d\certificate issued on 26/03/97 (2 pages)
20 March 1997Re-registration of Memorandum and Articles (13 pages)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 March 1997Certificate of re-registration from Public Limited Company to Private (1 page)
20 March 1997Application for reregistration from PLC to private (1 page)
30 January 1997Full accounts made up to 30 June 1996 (14 pages)
27 October 1996Accounting reference date shortened from 30/06/97 to 31/10/96 (1 page)
18 September 1996Secretary resigned;director resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996New director appointed (3 pages)
18 September 1996Registered office changed on 18/09/96 from: unit 2D,churchward southmead industrial park didcot oxfordshire OX11 7HB (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996New secretary appointed;new director appointed (3 pages)
22 August 1996Return made up to 27/07/96; no change of members (10 pages)
21 May 1996Registered office changed on 21/05/96 from: 2A, tannery court, 21/27, ock street, abingdon, oxfordshire. OX14 5AJ (1 page)
30 October 1995Director resigned (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Director resigned (2 pages)
24 October 1995Full accounts made up to 30 June 1995 (15 pages)
14 September 1995New director appointed (4 pages)
14 September 1995New director appointed (4 pages)
8 August 1995Return made up to 27/07/95; no change of members (12 pages)
17 July 1995Director resigned (2 pages)
7 June 1995Particulars of mortgage/charge (12 pages)
30 May 1995Director resigned (2 pages)