Company NameBORS Plastering Ltd
Company StatusDissolved
Company Number07806120
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 6 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameCatalin Bors
Date of BirthOctober 1987 (Born 36 years ago)
NationalityRomanian
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Penderel Street
Walsall
WS3 3ED
Director NameMr Liviu Radu
Date of BirthAugust 1991 (Born 32 years ago)
NationalityRomanian
StatusResigned
Appointed01 April 2012(5 months, 3 weeks after company formation)
Appointment Duration5 days (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Hall Street East
Wednesbury
West Midlands
WS10 8PE
Director NameMr Catalin Bors
Date of BirthOctober 1987 (Born 36 years ago)
NationalityRomanian
StatusResigned
Appointed06 April 2012(5 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 05 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Hall Street East
Wednesbury
West Midlands
WS10 8PE
Director NameMr Liviu Radu
Date of BirthAugust 1991 (Born 32 years ago)
NationalityRomanian
StatusResigned
Appointed05 December 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForsyth Wrights - Forsyth Business Centre
Bramall Lane
Sheffield
S2 4SU
Director NameMr Jon Wright
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(3 years, 4 months after company formation)
Appointment Duration7 months (resigned 30 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWrights Accountants Forsyth Business Centre
John Street
Sheffield
S2 4SW

Location

Registered AddressWrights Accountants Forsyth Business Centre
John Street
Sheffield
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1000 at £1Catalin Bors
100.00%
Ordinary

Financials

Year2014
Net Worth£523
Cash£112,965
Current Liabilities£113,442

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2015Termination of appointment of Jon Wright as a director on 30 September 2015 (1 page)
24 August 2015Appointment of Mr Jon Wright as a director on 1 March 2015 (2 pages)
24 August 2015Appointment of Mr Jon Wright as a director on 1 March 2015 (2 pages)
22 July 2015Registered office address changed from C/O Wrights Accountants Wright Accountants Forsyth Business Centre Bramall Lane Sheffield S2 4SU United Kingdom to C/O Wrights Accountants Wrights Accountants Forsyth Business Centre John Street Sheffield S2 4SW on 22 July 2015 (1 page)
27 March 2015Compulsory strike-off action has been suspended (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
9 February 2015Registered office address changed from C/O Wrights Accountants Forsyth Wrights - Forsyth Business Centre Bramall Lane Sheffield S2 4SU England to C/O Wrights Accountants Wright Accountants Forsyth Business Centre Bramall Lane Sheffield S2 4SU on 9 February 2015 (1 page)
9 February 2015Registered office address changed from C/O Wrights Accountants Forsyth Wrights - Forsyth Business Centre Bramall Lane Sheffield S2 4SU England to C/O Wrights Accountants Wright Accountants Forsyth Business Centre Bramall Lane Sheffield S2 4SU on 9 February 2015 (1 page)
4 February 2015Registered office address changed from 5 Delves Crescent Walsall WS5 4LR to C/O Wrights Accountants Forsyth Wrights - Forsyth Business Centre Bramall Lane Sheffield S2 4SU on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Liviu Radu as a director on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 5 Delves Crescent Walsall WS5 4LR to C/O Wrights Accountants Forsyth Wrights - Forsyth Business Centre Bramall Lane Sheffield S2 4SU on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Liviu Radu as a director on 4 February 2015 (1 page)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 December 2013Termination of appointment of Catalin Bors as a director (1 page)
12 December 2013Appointment of Mr Liviu Radu as a director (2 pages)
8 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 April 2013Registered office address changed from 76 Hall Street East Wednesbury West Midlands WS10 8PE England on 18 April 2013 (1 page)
4 December 2012Appointment of Mr. Catalin Bors as a director (2 pages)
4 December 2012Termination of appointment of Liviu Radu as a director (1 page)
4 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
4 December 2012Registered office address changed from 110 Penderel Street Walsall WS3 3ED England on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 110 Penderel Street Walsall WS3 3ED England on 4 December 2012 (1 page)
5 April 2012Termination of appointment of Catalin Bors as a director (1 page)
5 April 2012Appointment of Mr Liviu Radu as a director (2 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)