Company NameBoise Building Products Limited
Company StatusDissolved
Company Number03692627
CategoryPrivate Limited Company
Incorporation Date7 January 1999(25 years, 3 months ago)
Dissolution Date22 March 2022 (2 years ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Nicholas David Howarth
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2019(20 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrince Edward Works Pontefract Lane
Leeds
LS9 0RA
Director NameMr Allister Paul Turner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2019(20 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 22 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPrince Edward Works Pontefract Lane
Leeds
LS9 0RA
Director NameMr Allen Paul Biggar
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Crowland Gardens
Cheadle Hulme
Cheadle
Cheshire
SK8 7QP
Director NameMrs Carol Ann Biggar
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Crowland Gardens
Cheadle Hulme
Cheadle
Cheshire
SK8 7QP
Secretary NameMrs Carol Ann Biggar
NationalityBritish
StatusResigned
Appointed07 January 1999(same day as company formation)
RoleTelesales Executive
Country of ResidenceEngland
Correspondence Address10 Crowland Gardens
Cheadle Hulme
Cheadle
Cheshire
SK8 7QP
Director NameMr Alistair James Biggar
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(18 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Crowland Gardens
Cheadle Hulme
Cheadle
Cheshire
SK8 7QP

Contact

Websitebuildersstoreltd.com
Telephone0161 4861417
Telephone regionManchester

Location

Registered AddressPrince Edward Works
Pontefract Lane
Leeds
LS9 0RA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Allen Paul Biggar
50.00%
Ordinary
1 at £1Carol Ann Biggar
50.00%
Ordinary

Financials

Year2014
Net Worth-£40,946
Cash£40,228
Current Liabilities£446,468

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

1 May 2013Delivered on: 3 May 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 May 2006Delivered on: 1 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 November 2010Delivered on: 18 November 2010
Satisfied on: 22 November 2014
Persons entitled: Close Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2021Voluntary strike-off action has been suspended (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
27 July 2021Application to strike the company off the register (1 page)
12 April 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-29
(2 pages)
12 April 2021Change of name notice (2 pages)
10 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
23 January 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
20 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
8 May 2019Appointment of Mr Nicholas David Howarth as a director on 3 May 2019 (2 pages)
8 May 2019Termination of appointment of Carol Ann Biggar as a director on 3 May 2019 (1 page)
8 May 2019Cessation of Allen Paul Biggar as a person with significant control on 3 May 2019 (1 page)
8 May 2019Registered office address changed from 10 Crowland Gardens Cheadle Hulme Cheadle Cheshire SK8 7QP to Prince Edward Works Pontefract Lane Leeds LS9 0RA on 8 May 2019 (1 page)
8 May 2019Appointment of Mr Allister Paul Turner as a director on 3 May 2019 (2 pages)
8 May 2019Termination of appointment of Allen Paul Biggar as a director on 3 May 2019 (1 page)
8 May 2019Notification of Nicholas David Howarth as a person with significant control on 3 May 2019 (2 pages)
8 May 2019Termination of appointment of Carol Ann Biggar as a secretary on 3 May 2019 (1 page)
24 April 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 August 2018Termination of appointment of Alistair James Biggar as a director on 1 August 2018 (1 page)
23 February 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 April 2017Appointment of Mr Alistair James Biggar as a director on 7 April 2017 (2 pages)
18 April 2017Appointment of Mr Alistair James Biggar as a director on 7 April 2017 (2 pages)
14 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
22 November 2014Satisfaction of charge 2 in full (4 pages)
22 November 2014Satisfaction of charge 2 in full (4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 May 2013Registration of charge 036926270003 (12 pages)
3 May 2013Registration of charge 036926270003 (12 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
26 September 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 February 2010Director's details changed for Carol Ann Biggar on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Carol Ann Biggar on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 March 2009Memorandum and Articles of Association (12 pages)
27 March 2009Memorandum and Articles of Association (12 pages)
20 February 2009Company name changed discount plastics LTD.\certificate issued on 20/02/09 (2 pages)
20 February 2009Company name changed discount plastics LTD.\certificate issued on 20/02/09 (2 pages)
3 February 2009Return made up to 07/01/09; full list of members (4 pages)
3 February 2009Return made up to 07/01/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 January 2008Return made up to 07/01/08; full list of members (2 pages)
8 January 2008Return made up to 07/01/08; full list of members (2 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 February 2007Return made up to 07/01/07; full list of members (7 pages)
8 February 2007Return made up to 07/01/07; full list of members (7 pages)
28 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2006Return made up to 07/01/06; full list of members (7 pages)
18 January 2006Return made up to 07/01/06; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 January 2005Return made up to 07/01/05; full list of members (7 pages)
28 January 2005Return made up to 07/01/05; full list of members (7 pages)
7 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 January 2004Return made up to 07/01/04; full list of members (7 pages)
19 January 2004Return made up to 07/01/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
14 January 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
9 January 2002Return made up to 07/01/02; full list of members (6 pages)
9 January 2002Return made up to 07/01/02; full list of members (6 pages)
18 December 2001Full accounts made up to 31 January 2001 (11 pages)
18 December 2001Full accounts made up to 31 January 2001 (11 pages)
12 January 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
12 January 2001Return made up to 07/01/01; full list of members (6 pages)
12 January 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
12 January 2001Return made up to 07/01/01; full list of members (6 pages)
21 February 2000Return made up to 07/01/00; full list of members (6 pages)
21 February 2000Return made up to 07/01/00; full list of members (6 pages)
8 February 2000Company name changed 1-2-1 vehicle rentals LTD\certificate issued on 09/02/00 (2 pages)
8 February 2000Company name changed 1-2-1 vehicle rentals LTD\certificate issued on 09/02/00 (2 pages)
21 January 2000Company name changed mortgage facts LIMITED\certificate issued on 24/01/00 (2 pages)
21 January 2000Company name changed mortgage facts LIMITED\certificate issued on 24/01/00 (2 pages)
7 January 1999Incorporation (11 pages)
7 January 1999Incorporation (11 pages)