Company NameBORO Construction Limited
Company StatusDissolved
Company Number07411686
CategoryPrivate Limited Company
Incorporation Date19 October 2010(13 years, 6 months ago)
Dissolution Date27 October 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Anthony Dowd
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMazars House Gelderd Road
Gildersome
Leeds
Yorkshire
LS27 7JN
Director NameMrs Sheila Ann Dowd
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2010(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMazars House Gelderd Road
Gildersome
Leeds
Yorkshire
LS27 7JN
Director NameMr William John Dowd
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMazars House Gelderd Road
Gildersome
Leeds
Yorkshire
LS27 7JN
Secretary NameMrs Sheila Ann Dowd
StatusClosed
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMazars House Gelderd Road
Gildersome
Leeds
Yorkshire
LS27 7JN

Contact

Websitewww.boroconstruction.co.uk/
Telephone01706 374477
Telephone regionRochdale

Location

Registered AddressMazars House Gelderd Road
Gildersome
Leeds
Yorkshire
LS27 7JN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£31,328
Cash£2,205
Current Liabilities£48,739

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 October 2016Final Gazette dissolved following liquidation (1 page)
27 July 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
22 July 2015Liquidators statement of receipts and payments to 15 May 2015 (7 pages)
22 July 2015Liquidators' statement of receipts and payments to 15 May 2015 (7 pages)
17 July 2014Statement of affairs with form 4.19 (6 pages)
6 June 2014Appointment of a voluntary liquidator (1 page)
6 June 2014Registered office address changed from 83 Church Street Littleborough Rochdale Lancashire OL15 8AB on 6 June 2014 (2 pages)
6 June 2014Registered office address changed from 83 Church Street Littleborough Rochdale Lancashire OL15 8AB on 6 June 2014 (2 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 November 2012Director's details changed for Mr William John Dowd on 1 September 2012 (2 pages)
6 November 2012Director's details changed for Mrs Sheila Ann Dowd on 1 September 2012 (2 pages)
6 November 2012Director's details changed for Mr William John Dowd on 1 September 2012 (2 pages)
6 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
6 November 2012Director's details changed for Mrs Sheila Ann Dowd on 1 September 2012 (2 pages)
6 November 2012Director's details changed for Mr Anthony Dowd on 1 September 2012 (2 pages)
6 November 2012Director's details changed for Mr Anthony Dowd on 1 September 2012 (2 pages)
15 August 2012Registered office address changed from Unit K Cedar House Sandbrook Way Rochdale Lancashire OL11 1LQ United Kingdom on 15 August 2012 (1 page)
20 December 2011Accounts for a dormant company made up to 30 April 2011 (8 pages)
9 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
2 February 2011Current accounting period shortened from 31 October 2011 to 30 April 2011 (1 page)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)