Company NameBorder Micro Services Limited
Company StatusDissolved
Company Number03373795
CategoryPrivate Limited Company
Incorporation Date20 May 1997(26 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGraham Noel Kennedy
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1997(same day as company formation)
RoleSelf Employed Electronics Engi
Correspondence Address6 High Street
Hawick
Roxburghshire
TD9 9EH
Scotland
Secretary NameMichael Charles Heather
NationalityBritish
StatusCurrent
Appointed20 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Fell Cottages
Slaley
Hexham
Northumberland
NE47 0BU
Director NameRichard Peter Heather
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1998(1 year, 1 month after company formation)
Appointment Duration25 years, 10 months
RoleEngineer
Correspondence Address9 Denelands
Allendale
Northumberland
NE47 9PW
Director NameSteven Tong
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1998(1 year, 1 month after company formation)
Appointment Duration25 years, 10 months
RoleEngineer
Correspondence AddressEast View
Newbrough
Hexham
Northumberland
NE47 5AR
Director NameShaun Kalvin Betteridge
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleChemical Plant Foreman
Correspondence Address4 Hillcrest Court
Prudhoe
Northumberland
NE42 5PQ
Director NameMr Stanley Henry
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 18 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House 4 Boldon Lane
Sunderland
Tyne & Wear
SR6 7RH

Location

Registered Address2nd Floor
6 Market Place
Newcastle Upon Tyne
NE1 6JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£281
Cash£10,658
Current Liabilities£30,910

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

7 May 2002Dissolved (1 page)
7 February 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 2002Liquidators statement of receipts and payments (5 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
17 July 2001Registered office changed on 17/07/01 from: c/o thomas paxton 42-44 mosley street newcastle upon tyne tyne & wear NE1 1DF (1 page)
31 May 2001Liquidators statement of receipts and payments (5 pages)
27 November 2000Liquidators statement of receipts and payments (5 pages)
2 December 1999Registered office changed on 02/12/99 from: 20 fore street hexham northumberland NE46 1LZ (1 page)
2 December 1999Statement of affairs (10 pages)
2 December 1999Appointment of a voluntary liquidator (1 page)
2 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 1999Return made up to 20/05/99; full list of members (7 pages)
26 July 1999Director resigned (1 page)
26 July 1999Registered office changed on 26/07/99 from: 17A bell villas ponteland newcastle upon tyne NE20 9BD (1 page)
23 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (3 pages)
17 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1998Return made up to 20/05/98; full list of members
  • 363(287) ‐ Registered office changed on 17/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1998Registered office changed on 29/06/98 from: unit 19D priestpopple yard priestpopple hexham northumberland (1 page)
1 August 1997Director resigned (1 page)
20 May 1997Incorporation (15 pages)