Company NameBorder Traffic Service Limited
Company StatusDissolved
Company Number01820138
CategoryPrivate Limited Company
Incorporation Date30 May 1984(39 years, 11 months ago)
Dissolution Date20 April 2020 (4 years ago)
Previous NameCloakcraft Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameSusan Marilyn Thompson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1984(1 month, 2 weeks after company formation)
Appointment Duration35 years, 9 months (closed 20 April 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBorder View
Norham
Berwick Upon Tweed
Northumberland
TD15 2JZ
Scotland
Director NameWilliam Brian Thompson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1984(1 month, 2 weeks after company formation)
Appointment Duration35 years, 9 months (closed 20 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorder View
Norham
Berwick Upon Tweed
Northumberland
TD15 2JZ
Scotland
Secretary NameSusan Marilyn Thompson
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration28 years, 3 months (closed 20 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorder View
Norham
Berwick Upon Tweed
Northumberland
TD15 2JZ
Scotland
Director NameEdward William Thompson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(21 years after company formation)
Appointment Duration14 years, 11 months (closed 20 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 West Street
Norham
Berwick Upon Tweed
Northumberland
TD15 2LB
Scotland

Contact

Websiteborder-traffic-service.co.uk

Location

Registered AddressC/O Northpoint Cobalt Business Exchange
Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Financials

Year2013
Net Worth£107,815
Cash£17
Current Liabilities£801,377

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 August 2016Appointment of a voluntary liquidator (1 page)
4 August 2016Administrator's progress report to 22 January 2016 (7 pages)
4 August 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 August 2016Administrator's progress report to 19 July 2016 (10 pages)
20 May 2016Satisfaction of charge 018201380011 in full (1 page)
20 October 2015Result of meeting of creditors (2 pages)
2 October 2015Statement of administrator's proposal (21 pages)
26 August 2015Registered office address changed from Border View Norham Berwick upon Tweed Northumberland TD15 2JZ to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 26 August 2015 (2 pages)
6 August 2015Appointment of an administrator (1 page)
17 July 2015Satisfaction of charge 8 in full (1 page)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 129,000
(6 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 129,000
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 129,000
(6 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 129,000
(6 pages)
19 June 2014Registration of charge 018201380011 (26 pages)
3 June 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 September 2013Satisfaction of charge 6 in full (1 page)
27 September 2013Satisfaction of charge 5 in full (2 pages)
27 September 2013Satisfaction of charge 4 in full (2 pages)
20 September 2013Satisfaction of charge 7 in full (4 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 10 (8 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
27 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
9 July 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Edward William Thompson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Susan Marilyn Thompson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Susan Marilyn Thompson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Edward William Thompson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for William Brian Thompson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for William Brian Thompson on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 May 2009Nc inc already adjusted 24/02/09 (1 page)
19 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2009Ad 24/02/09\gbp si 127000@1=127000\gbp ic 2000/129000\ (2 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 February 2008Return made up to 31/12/07; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
5 September 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
14 June 2005New director appointed (1 page)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 October 2004Accounts for a small company made up to 31 July 2003 (6 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (1 page)
3 June 2004Particulars of mortgage/charge (6 pages)
11 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 August 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 31 July 1998 (6 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 31 July 1997 (5 pages)
28 August 1998Return made up to 31/12/97; no change of members (4 pages)
13 July 1998Accounts for a small company made up to 31 July 1996 (5 pages)
16 January 1998Return made up to 31/12/96; full list of members (6 pages)
13 January 1998Accounts for a small company made up to 31 July 1995 (5 pages)
13 January 1998Compulsory strike-off action has been discontinued (1 page)
4 October 1996Return made up to 31/12/95; no change of members (4 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
5 June 1996Accounts for a small company made up to 31 July 1994 (6 pages)
30 December 1995Particulars of mortgage/charge (5 pages)