Company NameBoden Fabrications Limited
Company StatusDissolved
Company Number07180157
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Neil Griffiths
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wilmslow Road
Cheadle
Cheshire
SK8 1DR
Director NameMr Daniel Frederick Burns
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wilmslow Road
Cheadle
Cheshire
SK8 1DR
Director NameMr Lionel Frederick William Burns
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wilmslow Road
Cheadle
Cheshire
SK8 1DR

Contact

Website01273 203178

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Net Worth£13,322
Cash£29,241
Current Liabilities£46,196

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2016Final Gazette dissolved following liquidation (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved following liquidation (1 page)
26 January 2016Notice of final account prior to dissolution (1 page)
26 January 2016Insolvency:final report for period up to 20/01/2016 (17 pages)
26 January 2016Return of final meeting of creditors (1 page)
26 January 2016Insolvency:final report for period up to 20/01/2016 (17 pages)
26 January 2016Notice of final account prior to dissolution (1 page)
26 February 2014Insolvency:liquidator's progress report to 07/01/2014 (14 pages)
26 February 2014Insolvency:liquidator's progress report to 07/01/2014 (14 pages)
17 January 2014Registered office address changed from 10Th Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 17 January 2014 (2 pages)
17 January 2014Registered office address changed from 10Th Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 17 January 2014 (2 pages)
14 January 2014Court order insolvency:court order - replacement of liquidator (4 pages)
14 January 2014Appointment of a liquidator (1 page)
14 January 2014Court order insolvency:court order - replacement of liquidator (4 pages)
14 January 2014Appointment of a liquidator (1 page)
21 January 2013Appointment of a liquidator (1 page)
21 January 2013Appointment of a liquidator (1 page)
17 January 2013Registered office address changed from 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 17 January 2013 (2 pages)
17 January 2013Registered office address changed from 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 17 January 2013 (2 pages)
6 August 2012Order of court to wind up (3 pages)
6 August 2012Order of court to wind up (3 pages)
8 May 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
(3 pages)
8 May 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
(3 pages)
8 May 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
(3 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
15 February 2011Termination of appointment of Daniel Burns as a director (2 pages)
15 February 2011Termination of appointment of Daniel Burns as a director (2 pages)
14 February 2011Termination of appointment of Lionel Burns as a director (2 pages)
14 February 2011Termination of appointment of Lionel Burns as a director (2 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)