Company NameBossini Ltd
DirectorAlan Bensley
Company StatusDissolved
Company Number03374724
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAlan Bensley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1998(9 months, 3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleManager
Correspondence Address150 Colston Street
Benwell
Newcastle Upon Tyne
Tyne & Wear
NE4 8UN
Secretary NameBalraj Kumar Babuta
NationalityBritish
StatusCurrent
Appointed09 March 1998(9 months, 3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleClothier
Correspondence Address6 Orchard Road
Rowlands Gill
Tyne & Wear
NE39 1ED
Director NameBalraj Kumar Babuta
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleManager
Correspondence Address6 Orchard Road
Rowlands Gill
Tyne & Wear
NE39 1ED
Secretary NameAlan Bensley
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleManager
Correspondence Address150 Colston Street
Benwell
Newcastle Upon Tyne
Tyne & Wear
NE4 8UN
Director NameCaryn Jane McLoughlin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 March 1998)
RoleManager
Correspondence Address36 Bellingham Court
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 3RT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

2 January 2003Dissolved (1 page)
2 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
15 April 2002Liquidators statement of receipts and payments (5 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
23 April 2001Liquidators statement of receipts and payments (5 pages)
18 April 2000Statement of affairs (8 pages)
18 April 2000Appointment of a voluntary liquidator (1 page)
18 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2000Registered office changed on 05/04/00 from: dunston industrial estate unit 2A gateshead tyne & wear NE11 9JR (1 page)
3 June 1999Return made up to 21/05/99; no change of members (4 pages)
18 August 1998Return made up to 21/05/98; full list of members (6 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998New secretary appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997New secretary appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Secretary resigned (1 page)
21 May 1997Incorporation (16 pages)