Company NameBoardtek Manufacturing Limited
Company StatusDissolved
Company Number07831276
CategoryPrivate Limited Company
Incorporation Date1 November 2011(12 years, 6 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)
Previous NameBoardtek Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr John George Middlemiss
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2015(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Warren Road
Featherstone
Pontefract
West Yorkshire
WF7 6EL
Director NameMr Anthony John Alexander Torpey
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2015(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Warren Road
Featherstone
Pontefract
West Yorkshire
WF7 6EL
Director NameMr John Gordon Bathurst
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Warren Road
Featherstone
Pontefract
West Yorkshire
WF7 6EL
Director NameMr Robert William Martin Dean
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 03 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Lancaster Road
Newcastle Under Lyme
Staffordshire
ST5 1DS
Director NameMr Paul Tolley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 25 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Lancaster Road
Newcastle Under Lyme
Staffordshire
ST5 1DS

Contact

Websiteboardtek.co.uk

Location

Registered AddressUnit A Warren Road
Featherstone
Pontefract
West Yorkshire
WF7 6EL
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishFeatherstone
WardFeatherstone
Built Up AreaFeatherstone (Wakefield)
Address Matches2 other UK companies use this postal address

Shareholders

900 at £1Aytek (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£194,298
Cash£110,409
Current Liabilities£191,568

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
1 November 2017Application to strike the company off the register (3 pages)
1 November 2017Application to strike the company off the register (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 900
(3 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 900
(3 pages)
4 January 2016Change of name notice (2 pages)
4 January 2016Change of name notice (2 pages)
4 January 2016Company name changed boardtek LIMITED\certificate issued on 04/01/16
  • RES15 ‐ Change company name resolution on 2015-12-16
(2 pages)
4 January 2016Company name changed boardtek LIMITED\certificate issued on 04/01/16
  • RES15 ‐ Change company name resolution on 2015-12-16
(2 pages)
16 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 900
(3 pages)
16 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 900
(3 pages)
28 September 2015Appointment of Mr John George Middlemiss as a director on 28 September 2015 (2 pages)
28 September 2015Termination of appointment of Paul Tolley as a director on 25 September 2015 (1 page)
28 September 2015Appointment of Mr Anthony John Alexander Torpey as a director on 28 September 2015 (2 pages)
28 September 2015Termination of appointment of Paul Tolley as a director on 25 September 2015 (1 page)
28 September 2015Appointment of Mr John George Middlemiss as a director on 28 September 2015 (2 pages)
28 September 2015Appointment of Mr Anthony John Alexander Torpey as a director on 28 September 2015 (2 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 900
(3 pages)
16 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 900
(3 pages)
16 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 900
(3 pages)
3 July 2014Termination of appointment of Robert Dean as a director (1 page)
3 July 2014Termination of appointment of Robert Dean as a director (1 page)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 900
(4 pages)
22 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 900
(4 pages)
22 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 900
(4 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 March 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
18 March 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
7 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
9 March 2012Appointment of Paul Tolley as a director (3 pages)
9 March 2012Termination of appointment of John Bathurst as a director (2 pages)
9 March 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 1
(4 pages)
9 March 2012Appointment of Mr Robert William Martin Dean as a director (3 pages)
9 March 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 1
(4 pages)
9 March 2012Appointment of Mr Robert William Martin Dean as a director (3 pages)
9 March 2012Appointment of Paul Tolley as a director (3 pages)
9 March 2012Termination of appointment of John Bathurst as a director (2 pages)
1 November 2011Incorporation (34 pages)
1 November 2011Incorporation (34 pages)