Company NameBoston Homes Limited
Company StatusDissolved
Company Number03680777
CategoryPrivate Limited Company
Incorporation Date9 December 1998(25 years, 4 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)
Previous NameWrite Printers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Andrew Fletcher
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(4 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (closed 08 November 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBoston House, 214 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Secretary NameMr Andrew Mark Johnson
NationalityBritish
StatusResigned
Appointed05 May 1999(4 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 15 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Kingsley Road
Harrogate
North Yorkshire
HG1 4RB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBoston House, 214 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1,601
Cash£3,249
Current Liabilities£24,708

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
23 March 2011Compulsory strike-off action has been suspended (1 page)
23 March 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2010Termination of appointment of Andrew Johnson as a secretary (1 page)
15 April 2010Termination of appointment of Andrew Johnson as a secretary (1 page)
26 January 2010Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 100
(4 pages)
26 January 2010Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 100
(4 pages)
26 January 2010Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 100
(4 pages)
26 January 2010Director's details changed for Paul Andrew Fletcher on 9 December 2009 (2 pages)
26 January 2010Director's details changed for Paul Andrew Fletcher on 9 December 2009 (2 pages)
26 January 2010Director's details changed for Paul Andrew Fletcher on 9 December 2009 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 December 2008Return made up to 09/12/08; full list of members (3 pages)
15 December 2008Director's Change of Particulars / paul fletcher / 31/08/2008 / HouseName/Number was: , now: flat 4; Street was: 7 byron street, now: the old chapel; Area was: , now: victoria road; Post Code was: BD3 0AD, now: BD2 2DJ; Country was: , now: united kingdom (1 page)
15 December 2008Director's change of particulars / paul fletcher / 31/08/2008 (1 page)
15 December 2008Return made up to 09/12/08; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 February 2008Registered office changed on 05/02/08 from: boston house 214 high street boston spa west yorkshire LS23 6AB (1 page)
5 February 2008Registered office changed on 05/02/08 from: boston house 214 high street boston spa west yorkshire LS23 6AB (1 page)
5 February 2008Return made up to 09/12/07; full list of members (2 pages)
5 February 2008Return made up to 09/12/07; full list of members (2 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 December 2006Return made up to 09/12/06; full list of members (2 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Return made up to 09/12/06; full list of members (2 pages)
19 December 2006Director's particulars changed (1 page)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Return made up to 09/12/05; full list of members (2 pages)
2 March 2006Return made up to 09/12/05; full list of members (2 pages)
2 March 2006Director's particulars changed (1 page)
6 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 January 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2005Return made up to 09/12/04; full list of members (6 pages)
12 May 2004Registered office changed on 12/05/04 from: 11 the shambles wetherby west yorkshire LS22 6NG (1 page)
12 May 2004Registered office changed on 12/05/04 from: 11 the shambles wetherby west yorkshire LS22 6NG (1 page)
18 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 December 2003Return made up to 09/12/03; full list of members (6 pages)
18 December 2003Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 January 2003Return made up to 09/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2003Return made up to 09/12/02; full list of members (6 pages)
14 March 2002Ad 01/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 March 2002Ad 01/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 January 2002Return made up to 09/12/01; full list of members (6 pages)
17 January 2002Return made up to 09/12/01; full list of members (6 pages)
14 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
14 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 January 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Return made up to 09/12/00; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 January 2000Return made up to 09/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2000Return made up to 09/12/99; full list of members (6 pages)
12 May 1999Company name changed write printers LIMITED\certificate issued on 13/05/99 (2 pages)
12 May 1999Company name changed write printers LIMITED\certificate issued on 13/05/99 (2 pages)
10 May 1999Registered office changed on 10/05/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 May 1999Registered office changed on 10/05/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 December 1998Incorporation (16 pages)