Company NameBordercraft Limited
Company StatusDissolved
Company Number03837267
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 8 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)
Previous NameNorthumbria Golf Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDiane Eddison
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address55 Cookson Way Regents Park
Catterick Garrison
North Yorkshire
DL9 4XG
Director NameIan David Macpherson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address55 Cookson Way Regents Park
Catterick Garrison
North Yorkshire
DL9 4XG
Secretary NameDiane Eddison
NationalityBritish
StatusClosed
Appointed07 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address55 Cookson Way Regents Park
Catterick Garrison
North Yorkshire
DL9 4XG

Location

Registered Address55 Cookson Way
Regents Park
Catterick Garrison
North Yorkshire
DL9 4XG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrough with St. Giles
WardHornby Castle
Built Up AreaColburn

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
11 February 2003Voluntary strike-off action has been suspended (1 page)
20 January 2003Application for striking-off (1 page)
14 October 2002Return made up to 07/09/02; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
2 May 2002Registered office changed on 02/05/02 from: 37 cookson way regents park catterick garrison richmond north yorkshire DL9 4XG (1 page)
2 May 2002Secretary's particulars changed;director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
3 October 2001Return made up to 07/09/01; full list of members (6 pages)
19 April 2001Registered office changed on 19/04/01 from: 5 stephenson road brompton on swale richmond north yorkshire DL10 7TP (1 page)
19 April 2001Director's particulars changed (1 page)
19 April 2001Secretary's particulars changed;director's particulars changed (1 page)
13 March 2001Accounts for a small company made up to 30 September 2000 (2 pages)
1 March 2001Ad 20/02/01--------- £ si 300@1=300 £ ic 202/502 (2 pages)
16 February 2001Ad 18/01/01--------- £ si 200@1=200 £ ic 2/202 (3 pages)
16 February 2001£ nc 100/1000 30/12/99 (1 page)
16 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 September 2000Registered office changed on 27/09/00 from: boggle hole cottage bellingham hexham northumberland NE48 2DT (1 page)
27 September 2000Director's particulars changed (1 page)
27 September 2000Secretary's particulars changed;director's particulars changed (1 page)
21 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2000Secretary's particulars changed (2 pages)
27 January 2000Company name changed northumbria golf LIMITED\certificate issued on 28/01/00 (2 pages)
13 January 2000Registered office changed on 13/01/00 from: rear 11 hencotes hexham northumberland NE46 2EQ (1 page)
21 October 1999Registered office changed on 21/10/99 from: 3 dudley place allenheads hexham northumberland NE47 9HT (1 page)
7 September 1999Incorporation (10 pages)