Company NameBosnal Limited
Company StatusDissolved
Company Number04714728
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameGerry O'Reilly
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed08 April 2003(1 week, 3 days after company formation)
Appointment Duration18 years, 1 month (closed 01 June 2021)
RoleNeuro Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address27 Cave Road
Brough
East Yorkshire
HU15 1HA
Director NameJoanne O'Reilly
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed08 April 2003(1 week, 3 days after company formation)
Appointment Duration18 years, 1 month (closed 01 June 2021)
RoleMedical Sales Representative
Country of ResidenceUnited Kingdom
Correspondence Address27 Cave Road
Brough
East Yorkshire
HU15 1HA
Secretary NameJoanne O'Reilly
NationalityIrish
StatusClosed
Appointed08 April 2003(1 week, 3 days after company formation)
Appointment Duration18 years, 1 month (closed 01 June 2021)
RoleMedical Sales Representative
Country of ResidenceUnited Kingdom
Correspondence Address27 Cave Road
Brough
East Yorkshire
HU15 1HA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressF6 The Bloc Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Gerry O'reilly
50.00%
Ordinary
1 at £1Mrs Joanne O'reilly
50.00%
Ordinary

Financials

Year2014
Net Worth£40,255
Cash£22,331
Current Liabilities£20,365

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End29 September

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
5 March 2021Application to strike the company off the register (3 pages)
13 May 2020Micro company accounts made up to 30 September 2019 (5 pages)
24 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 30 September 2018 (5 pages)
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
24 May 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
24 May 2019Registered office address changed from C/O Marshall & Co Faraday House Wolfreton Drive Anlaby Hull East Yorkshire HU10 7BY to F6 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 24 May 2019 (1 page)
16 April 2019Withdraw the company strike off application (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
21 February 2019Application to strike the company off the register (3 pages)
28 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
14 March 2018Micro company accounts made up to 30 September 2017 (6 pages)
23 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
23 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
3 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
10 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
4 February 2013Registered office address changed from C/O Marshall & Co 21 Hessle Road Hull HU3 2AA England on 4 February 2013 (1 page)
4 February 2013Registered office address changed from C/O Marshall & Co 21 Hessle Road Hull HU3 2AA England on 4 February 2013 (1 page)
4 February 2013Registered office address changed from C/O Marshall & Co 21 Hessle Road Hull HU3 2AA England on 4 February 2013 (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Registered office address changed from 593 Anlaby Road Hull East Yorkshire HU3 6ST on 24 May 2012 (1 page)
24 May 2012Registered office address changed from 593 Anlaby Road Hull East Yorkshire HU3 6ST on 24 May 2012 (1 page)
24 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 April 2009Return made up to 22/03/09; full list of members (4 pages)
2 April 2009Return made up to 22/03/09; full list of members (4 pages)
27 March 2009Amended accounts made up to 31 March 2008 (5 pages)
27 March 2009Amended accounts made up to 31 March 2008 (5 pages)
18 February 2009Amended accounts made up to 31 March 2008 (5 pages)
18 February 2009Amended accounts made up to 31 March 2008 (5 pages)
8 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Registered office changed on 19/01/2009 from lloyd dowson medina house 2 station avenue bridlington east yorkshire YOI6 4LZ (1 page)
19 January 2009Registered office changed on 19/01/2009 from lloyd dowson medina house 2 station avenue bridlington east yorkshire YOI6 4LZ (1 page)
27 March 2008Return made up to 22/03/08; full list of members (4 pages)
27 March 2008Return made up to 22/03/08; full list of members (4 pages)
26 March 2008Registered office changed on 26/03/2008 from lloyd dowson and co medina house 2 station avenue bridlington YOI6 4LZ (1 page)
26 March 2008Registered office changed on 26/03/2008 from lloyd dowson and co medina house 2 station avenue bridlington YOI6 4LZ (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 March 2007Return made up to 22/03/07; full list of members (2 pages)
23 March 2007Return made up to 22/03/07; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 April 2006Return made up to 22/03/06; full list of members
  • 363(287) ‐ Registered office changed on 07/04/06
(7 pages)
7 April 2006Return made up to 22/03/06; full list of members
  • 363(287) ‐ Registered office changed on 07/04/06
(7 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 March 2004Return made up to 28/03/04; full list of members (7 pages)
29 March 2004Return made up to 28/03/04; full list of members (7 pages)
19 May 2003New secretary appointed;new director appointed (2 pages)
19 May 2003Secretary resigned (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003New secretary appointed;new director appointed (2 pages)
22 April 2003Registered office changed on 22/04/03 from: 6-8 underwood street london N1 7JQ (1 page)
22 April 2003Registered office changed on 22/04/03 from: 6-8 underwood street london N1 7JQ (1 page)
28 March 2003Incorporation (18 pages)
28 March 2003Incorporation (18 pages)