Company NameBoostnext Limited
Company StatusDissolved
Company Number03040853
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameGary Walker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(3 weeks after company formation)
Appointment Duration19 years, 1 month (closed 03 June 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Deepdale
Pine Hills
Guisborough
Cleveland
TS14 8JY
Secretary NameDebra Walker
NationalityBritish
StatusClosed
Appointed08 March 2004(8 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 03 June 2014)
RoleCompany Director
Correspondence Address3 Deepdale
Pine Hills
Guisborough
Cleveland
TS14 8JY
Secretary NameDebra Walker
NationalityBritish
StatusResigned
Appointed24 April 1995(3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2000)
RoleCS
Correspondence Address3 Deepdale
Pine Hills
Guisborough
Cleveland
TS14 8JY
Secretary NameRaymond Austin Walker
NationalityBritish
StatusResigned
Appointed01 October 2000(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 March 2004)
RoleRetired
Correspondence Address13 Irvin Avenue
Saltburn
Cleveland
TS12 1QQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressArnison House
139a High Street
Yarm
Cleveland
TS15 9AY
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Application to strike the company off the register (3 pages)
5 February 2014Application to strike the company off the register (3 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(4 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(4 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(4 pages)
13 June 2012Registered office address changed from 3 Deepdale Pine Hills Guisborough Cleveland TS14 8JY on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 3 Deepdale Pine Hills Guisborough Cleveland TS14 8JY on 13 June 2012 (1 page)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
21 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
21 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
4 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
4 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
26 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Gary Walker on 31 March 2010 (2 pages)
26 May 2010Director's details changed for Gary Walker on 31 March 2010 (2 pages)
26 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
4 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
4 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
6 May 2009Return made up to 03/04/09; full list of members (3 pages)
6 May 2009Return made up to 03/04/09; full list of members (3 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 May 2008Return made up to 03/04/08; full list of members (3 pages)
21 May 2008Return made up to 03/04/08; full list of members (3 pages)
19 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
19 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
11 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
13 June 2007Return made up to 03/04/07; no change of members (6 pages)
13 June 2007Return made up to 03/04/07; no change of members (6 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 May 2006Return made up to 03/04/06; full list of members (6 pages)
8 May 2006Return made up to 03/04/06; full list of members (6 pages)
27 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
27 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
12 April 2005Return made up to 03/04/05; full list of members (2 pages)
12 April 2005Return made up to 03/04/05; full list of members (2 pages)
10 September 2004Memorandum and Articles of Association (10 pages)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2004Memorandum and Articles of Association (10 pages)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 July 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/07/04
(6 pages)
15 July 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/07/04
(6 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
7 June 2003Return made up to 03/04/03; full list of members (6 pages)
7 June 2003Return made up to 03/04/03; full list of members (6 pages)
7 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
7 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
17 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/04/02
(6 pages)
17 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/04/02
(6 pages)
7 June 2001Full accounts made up to 31 March 2001 (10 pages)
7 June 2001Full accounts made up to 31 March 2001 (10 pages)
5 April 2001Return made up to 03/04/01; full list of members (6 pages)
5 April 2001Return made up to 03/04/01; full list of members (6 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Secretary resigned (1 page)
25 October 2000Ad 01/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 October 2000Ad 01/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000Registered office changed on 11/10/00 from: 3 deepdale pine hills guisborough cleveland TS14 8JY (1 page)
11 October 2000Registered office changed on 11/10/00 from: 3 deepdale pine hills guisborough cleveland TS14 8JY (1 page)
11 October 2000New secretary appointed (2 pages)
23 May 2000Return made up to 03/04/00; no change of members (6 pages)
23 May 2000Return made up to 03/04/00; no change of members (6 pages)
16 May 2000Full accounts made up to 31 March 2000 (10 pages)
16 May 2000Full accounts made up to 31 March 2000 (10 pages)
15 July 1999Full accounts made up to 31 March 1999 (10 pages)
15 July 1999Full accounts made up to 31 March 1999 (10 pages)
10 April 1999Return made up to 03/04/99; full list of members (6 pages)
10 April 1999Return made up to 03/04/99; full list of members (6 pages)
10 June 1998Full accounts made up to 31 March 1998 (10 pages)
10 June 1998Full accounts made up to 31 March 1998 (10 pages)
17 April 1998Return made up to 03/04/98; no change of members (4 pages)
17 April 1998Return made up to 03/04/98; no change of members (4 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
30 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 May 1997Memorandum and Articles of Association (16 pages)
30 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 May 1997Memorandum and Articles of Association (16 pages)
13 May 1997Full accounts made up to 31 March 1997 (13 pages)
13 May 1997Full accounts made up to 31 March 1997 (13 pages)
21 April 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 December 1996Registered office changed on 12/12/96 from: 49 charltons saltburn cleveland TS12 3DA (1 page)
12 December 1996Registered office changed on 12/12/96 from: 49 charltons saltburn cleveland TS12 3DA (1 page)
7 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
7 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
17 April 1996Return made up to 03/04/96; full list of members
  • 363(287) ‐ Registered office changed on 17/04/96
(6 pages)
17 April 1996Return made up to 03/04/96; full list of members
  • 363(287) ‐ Registered office changed on 17/04/96
(6 pages)
10 May 1995Secretary resigned;new director appointed (2 pages)
10 May 1995Registered office changed on 10/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 May 1995New secretary appointed;director resigned (2 pages)
10 May 1995New secretary appointed;director resigned (2 pages)
10 May 1995Registered office changed on 10/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 May 1995Secretary resigned;new director appointed (2 pages)
3 April 1995Incorporation (12 pages)
3 April 1995Incorporation (12 pages)