Company NameBoardman Decorators Limited
Company StatusDissolved
Company Number05964447
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 5 months ago)
Dissolution Date19 December 2017 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr William Watt Grant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2016(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHall 3b Thorncliffe Hall Annex
Thorncliffe Park
Sheefield
S35 2PH
Director NameMr Stephen Boardman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(1 day after company formation)
Appointment Duration7 years, 9 months (resigned 29 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Raven Drive
Thorpe Hesley
Rotherham
S61 2UD
Secretary NameMrs Dawn Marie Boardman
NationalityBritish
StatusResigned
Appointed13 October 2006(1 day after company formation)
Appointment Duration7 years, 9 months (resigned 29 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Raven Drive
Thorpe Hesley
Rotherham
S61 2UD
Director NameMr Michael Frank Blincow
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall 3b Thorncliffe Hall Annex
Thorncliffe Park, Chapeltown
Sheffield
South Yorkshire
S35 2PH
Secretary NameMrs Gaynor Marie Elliott-Pugh
StatusResigned
Appointed29 July 2014(7 years, 9 months after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleCompany Director
Correspondence AddressHall 3b Thorncliffe Hall Annex
Thorncliffe Park, Chapeltown
Sheffield
South Yorkshire
S35 2PH
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered AddressHall 3b Thorncliffe Hall Annex
Thorncliffe Park, Chapeltown
Sheffield
South Yorkshire
S35 2PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown

Shareholders

100 at £1Michael Blincow
100.00%
Ordinary

Financials

Year2014
Net Worth£210,222
Cash£203,716
Current Liabilities£15,232

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
30 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
24 January 2017Compulsory strike-off action has been discontinued (1 page)
24 January 2017Compulsory strike-off action has been discontinued (1 page)
22 January 2017Confirmation statement made on 12 October 2016 with updates (5 pages)
22 January 2017Confirmation statement made on 12 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2016Termination of appointment of Michael Frank Blincow as a director on 21 March 2016 (2 pages)
20 June 2016Termination of appointment of Michael Frank Blincow as a director on 21 March 2016 (2 pages)
12 May 2016Appointment of Mr William Watt Grant as a director on 23 February 2016 (3 pages)
12 May 2016Appointment of Mr William Watt Grant as a director on 23 February 2016 (3 pages)
26 February 2016Second filing of AR01 previously delivered to Companies House made up to 12 October 2014 (21 pages)
26 February 2016Second filing of AR01 previously delivered to Companies House made up to 12 October 2015 (21 pages)
26 February 2016Second filing of AR01 previously delivered to Companies House made up to 12 October 2014 (21 pages)
26 February 2016Second filing of AR01 previously delivered to Companies House made up to 12 October 2015 (21 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/02/2016
(5 pages)
28 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/02/2016
(5 pages)
28 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
29 April 2015Termination of appointment of Gaynor Marie Elliott-Pugh as a secretary on 29 April 2015 (1 page)
29 April 2015Termination of appointment of Gaynor Marie Elliott-Pugh as a secretary on 29 April 2015 (1 page)
29 October 2014Appointment of Mrs Gaynor Marie Elliott-Pugh as a secretary on 29 July 2014 (2 pages)
29 October 2014Appointment of Mrs Gaynor Marie Elliott-Pugh as a secretary on 29 July 2014 (2 pages)
29 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/02/2016
(4 pages)
29 October 2014Appointment of Mr Michael Frank Blincow as a director on 29 July 2014 (2 pages)
29 October 2014Appointment of Mr Michael Frank Blincow as a director on 29 July 2014 (2 pages)
29 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Termination of appointment of Stephen Boardman as a director on 29 July 2014 (1 page)
29 October 2014Termination of appointment of Dawn Marie Boardman as a secretary on 29 July 2014 (1 page)
29 October 2014Termination of appointment of Dawn Marie Boardman as a secretary on 29 July 2014 (1 page)
29 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/02/2016
(4 pages)
29 October 2014Termination of appointment of Stephen Boardman as a director on 29 July 2014 (1 page)
7 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Stephen Boardman on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Stephen Boardman on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Stephen Boardman on 5 November 2009 (2 pages)
10 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 March 2009Amended accounts made up to 30 April 2008 (6 pages)
24 March 2009Amended accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 October 2008Return made up to 12/10/08; full list of members (3 pages)
14 October 2008Return made up to 12/10/08; full list of members (3 pages)
2 October 2008Registered office changed on 02/10/2008 from 52 raven drive thorpe hesley rotherham south yorkshire S61 2UD (1 page)
2 October 2008Registered office changed on 02/10/2008 from 52 raven drive thorpe hesley rotherham south yorkshire S61 2UD (1 page)
1 December 2007Return made up to 12/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 2007Return made up to 12/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Registered office changed on 31/07/07 from: 15 poucher street kimberworth rotherham south yorkshire S61 2ET (1 page)
31 July 2007Director's particulars changed (1 page)
31 July 2007Registered office changed on 31/07/07 from: 15 poucher street kimberworth rotherham south yorkshire S61 2ET (1 page)
5 January 2007Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
5 January 2007Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
15 December 2006Ad 13/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 2006Ad 13/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2006Registered office changed on 15/11/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
15 November 2006Registered office changed on 15/11/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006New secretary appointed (2 pages)
15 November 2006Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
15 November 2006Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
12 October 2006Incorporation (8 pages)
12 October 2006Incorporation (8 pages)