Company NameBorder Builders And Joiners Limited
Company StatusDissolved
Company Number02632891
CategoryPrivate Limited Company
Incorporation Date26 July 1991(32 years, 9 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Leslie Blakey
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressElizabeth Cottage
Scremerston
Berwick-Upon-Tweed
Northumberland
TD15 2RB
Scotland
Secretary NameElsie May Blakey
NationalityBritish
StatusClosed
Appointed01 January 1997(5 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 23 December 2003)
RoleCompany Director
Correspondence AddressElizabeth Cottage
Scremerston
Berwick Upon Tweed
Northumberland
TD15 2RB
Scotland
Director NameMr Kenneth Steel
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Monks Meadows
Hexham
Northumberland
NE46 1LF
Secretary NameMr Leslie Blakey
NationalityBritish
StatusResigned
Appointed26 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressElizabeth Cottage
Scremerston
Berwick-Upon-Tweed
Northumberland
TD15 2RB
Scotland
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressElizabeth Cottage
Scremerston
Berwick Upon Tweed
Northumberland
TD15 2RB
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAncroft
WardNorham and Islandshires

Financials

Year2014
Net Worth-£4,267
Cash£6
Current Liabilities£4,516

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
30 July 2003Application for striking-off (1 page)
16 June 2003Registered office changed on 16/06/03 from: 23 castlegate berwick-upon-tweed northumberland TD15 1LF (1 page)
4 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
20 July 2001Return made up to 01/07/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 July 2000 (8 pages)
18 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 October 1999Full accounts made up to 31 July 1999 (8 pages)
7 July 1999Return made up to 01/07/99; no change of members (4 pages)
4 June 1999Full accounts made up to 31 July 1998 (10 pages)
11 August 1998Return made up to 12/07/98; full list of members (6 pages)
3 June 1998Full accounts made up to 31 July 1997 (8 pages)
21 August 1997Return made up to 12/07/97; full list of members (6 pages)
5 June 1997Full accounts made up to 31 July 1996 (8 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997Director resigned (1 page)
22 July 1996Return made up to 12/07/96; no change of members (4 pages)
4 July 1996Full accounts made up to 31 July 1995 (10 pages)
20 July 1995Return made up to 12/07/95; full list of members (6 pages)
10 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)