Company NameBorder Clothing (Hexham) Limited
Company StatusDissolved
Company Number05859042
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date10 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Jean Lloyd
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2013(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 10 August 2017)
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Dalton Court
Wallsend
Tyne And Wear
NE28 9TN
Director NameMr Ian Lloyd
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence Address20-22 St Marys Chare
Hexham
Northumberland
NE46 1NQ
Secretary NameErnest Lloyd
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 The Ridings
Forest Town
Mansfield
Nottinghamshire
NG19 0QF
Director NameFiona Lloyd
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(10 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 October 2007)
RoleRetailer
Correspondence Address2 Keld Close
Stainton
Penrith
Cumbria
CA11 0EJ
Secretary NameFiona Lloyd
NationalityBritish
StatusResigned
Appointed02 July 2007(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 2010)
RoleRetail Manager
Correspondence Address2 Keld Close
Stainton
Penrith
Cumbria
CA11 0EJ
Director NameMrs Jean Main
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(5 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 11 February 2013)
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20-22 St Marys Chare
Hexham
Northumberland
NE46 1NQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2010
Net Worth-£10,903
Cash£693
Current Liabilities£70,614

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 August 2017Final Gazette dissolved following liquidation (1 page)
10 August 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
10 May 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
4 May 2016Liquidators statement of receipts and payments to 24 March 2016 (19 pages)
4 May 2016Liquidators' statement of receipts and payments to 24 March 2016 (19 pages)
4 May 2016Liquidators' statement of receipts and payments to 24 March 2016 (19 pages)
4 June 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages)
20 May 2015Liquidators' statement of receipts and payments to 24 March 2015 (13 pages)
20 May 2015Liquidators statement of receipts and payments to 24 March 2015 (13 pages)
20 May 2015Liquidators' statement of receipts and payments to 24 March 2015 (13 pages)
21 May 2014Liquidators' statement of receipts and payments to 24 March 2014 (14 pages)
21 May 2014Liquidators statement of receipts and payments to 24 March 2014 (14 pages)
21 May 2014Liquidators' statement of receipts and payments to 24 March 2014 (14 pages)
17 April 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 April 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 April 2013Statement of affairs with form 4.19 (6 pages)
3 April 2013Appointment of a voluntary liquidator (1 page)
3 April 2013Appointment of a voluntary liquidator (1 page)
3 April 2013Statement of affairs with form 4.19 (6 pages)
3 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2013Registered office address changed from 20-22 St Marys Chare Hexham Northumberland NE46 1NQ on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from 20-22 St Marys Chare Hexham Northumberland NE46 1NQ on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from 20-22 St Marys Chare Hexham Northumberland NE46 1NQ on 5 March 2013 (2 pages)
21 February 2013Appointment of Mrs Jean Lloyd as a director (2 pages)
21 February 2013Appointment of Mrs Jean Lloyd as a director (2 pages)
14 February 2013Termination of appointment of Jean Main as a director (2 pages)
14 February 2013Termination of appointment of Jean Main as a director (2 pages)
15 August 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
15 August 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2012Termination of appointment of Ian Lloyd as a director (1 page)
10 May 2012Termination of appointment of Ian Lloyd as a director (1 page)
20 April 2012Appointment of Mrs Jean Main as a director (2 pages)
20 April 2012Appointment of Mrs Jean Main as a director (2 pages)
18 January 2012Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 100
(3 pages)
18 January 2012Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 100
(3 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 April 2011Termination of appointment of Fiona Lloyd as a secretary (1 page)
27 April 2011Director's details changed for Mr Ian Lloyd on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Ian Lloyd on 27 April 2011 (2 pages)
27 April 2011Termination of appointment of Fiona Lloyd as a secretary (1 page)
14 December 2010Director's details changed for Ian Lloyd on 27 June 2010 (2 pages)
14 December 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
14 December 2010Director's details changed for Ian Lloyd on 27 June 2010 (2 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 June 2009Return made up to 27/06/09; full list of members (3 pages)
27 June 2009Return made up to 27/06/09; full list of members (3 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 July 2008Return made up to 27/06/08; full list of members (3 pages)
1 July 2008Return made up to 27/06/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
3 August 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
3 August 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
3 July 2007New secretary appointed (1 page)
3 July 2007New secretary appointed (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Return made up to 27/06/07; full list of members (2 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007Return made up to 27/06/07; full list of members (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
16 April 2007Registered office changed on 16/04/07 from: 2 keld close, stainton penrith cumbria CA110EJ (1 page)
16 April 2007Registered office changed on 16/04/07 from: 2 keld close, stainton penrith cumbria CA110EJ (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Secretary resigned (1 page)
27 June 2006Incorporation (16 pages)
27 June 2006Incorporation (16 pages)