Company NameBoardpolish Limited
Company StatusDissolved
Company Number03476575
CategoryPrivate Limited Company
Incorporation Date5 December 1997(26 years, 4 months ago)
Dissolution Date16 November 2016 (7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Allan Patterson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1998(1 month after company formation)
Appointment Duration18 years, 10 months (closed 16 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dean Close
Shildon
County Durham
DL4 1QP
Secretary NameMr Andrew Hopps
StatusClosed
Appointed07 January 2013(15 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 16 November 2016)
RoleCompany Director
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Director NameMichael Thomas Furness
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(1 month after company formation)
Appointment Duration10 years, 8 months (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenfarm Cottages
Hamsterley
Bishop Auckland
DL13 3PZ
Director NameMr Bryan John Williams
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2001)
RoleCompany Director
Correspondence Address69 Helvellyn Avenue
Lambton
Washington
Tyne & Wear
NE38 0QL
Secretary NameMichael Thomas Furness
NationalityBritish
StatusResigned
Appointed07 January 1998(1 month after company formation)
Appointment Duration10 years, 8 months (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenfarm Cottages
Hamsterley
Bishop Auckland
DL13 3PZ
Secretary NameMr Adrian Hutchinson
NationalityBritish
StatusResigned
Appointed16 September 2008(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 January 2013)
RoleCompany Director
Correspondence Address28 Henry Street
Shildon
County Durham
DL4 1JP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth-£64,465
Cash£205
Current Liabilities£86,289

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 November 2016Final Gazette dissolved following liquidation (1 page)
16 November 2016Final Gazette dissolved following liquidation (1 page)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
16 August 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
16 August 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
13 July 2015Registered office address changed from Unit 8H Hackworth Industrial Park Shildon County Durham DL4 1HF to 8 High Street Yarm Stockton on Tees TS15 9AE on 13 July 2015 (2 pages)
13 July 2015Registered office address changed from Unit 8H Hackworth Industrial Park Shildon County Durham DL4 1HF to 8 High Street Yarm Stockton on Tees TS15 9AE on 13 July 2015 (2 pages)
3 July 2015Appointment of a voluntary liquidator (1 page)
3 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-23
(1 page)
3 July 2015Appointment of a voluntary liquidator (1 page)
3 July 2015Statement of affairs with form 4.19 (7 pages)
3 July 2015Statement of affairs with form 4.19 (7 pages)
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,200
(3 pages)
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,200
(3 pages)
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,200
(3 pages)
18 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
18 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
6 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,200
(3 pages)
6 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,200
(3 pages)
6 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,200
(3 pages)
6 January 2014Appointment of Mr Andrew Hopps as a secretary (2 pages)
6 January 2014Termination of appointment of Adrian Hutchinson as a secretary (1 page)
6 January 2014Termination of appointment of Adrian Hutchinson as a secretary (1 page)
6 January 2014Appointment of Mr Andrew Hopps as a secretary (2 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
5 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
13 December 2011Registered office address changed from Unit B1 Roman Way Industrial Est Tindale Cresent Bishop Auckland County Durham DL14 9AW on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Unit B1 Roman Way Industrial Est Tindale Cresent Bishop Auckland County Durham DL14 9AW on 13 December 2011 (1 page)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
8 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
18 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Allan Patterson on 5 December 2009 (2 pages)
18 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Allan Patterson on 5 December 2009 (2 pages)
18 December 2009Director's details changed for Allan Patterson on 5 December 2009 (2 pages)
18 March 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
18 March 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
4 February 2009Return made up to 05/12/08; full list of members (3 pages)
4 February 2009Return made up to 05/12/08; full list of members (3 pages)
17 September 2008Appointment terminate, director and secretary michael thomas furness logged form (1 page)
17 September 2008Secretary appointed mr adrian hutchinson (1 page)
17 September 2008Secretary appointed mr adrian hutchinson (1 page)
17 September 2008Appointment terminate, director and secretary michael thomas furness logged form (1 page)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
7 February 2008Return made up to 05/12/07; full list of members (2 pages)
7 February 2008Return made up to 05/12/07; full list of members (2 pages)
22 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
22 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
8 March 2007Return made up to 05/12/06; full list of members (2 pages)
8 March 2007Return made up to 05/12/06; full list of members (2 pages)
8 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
8 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
12 December 2005Return made up to 05/12/05; full list of members (2 pages)
12 December 2005Return made up to 05/12/05; full list of members (2 pages)
1 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
1 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
31 May 2005Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2005Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
6 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
14 January 2004Return made up to 05/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2004Return made up to 05/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
2 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
7 February 2003Return made up to 05/12/02; full list of members (7 pages)
7 February 2003Return made up to 05/12/02; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
15 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
24 December 2001Return made up to 05/12/01; full list of members (7 pages)
24 December 2001Return made up to 05/12/01; full list of members (7 pages)
6 July 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
6 July 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
14 March 2001Return made up to 05/12/00; full list of members (7 pages)
14 March 2001Return made up to 05/12/00; full list of members (7 pages)
28 November 2000Registered office changed on 28/11/00 from: unit 4 (3B) west chirton south industrial es north shields tyne & wear NE29 7TY (1 page)
28 November 2000Registered office changed on 28/11/00 from: unit 4 (3B) west chirton south industrial es north shields tyne & wear NE29 7TY (1 page)
31 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
31 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
24 December 1999Return made up to 05/12/99; full list of members (7 pages)
24 December 1999Return made up to 05/12/99; full list of members (7 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (4 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (4 pages)
22 December 1998Return made up to 05/12/98; full list of members (6 pages)
22 December 1998Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page)
22 December 1998Return made up to 05/12/98; full list of members (6 pages)
22 December 1998Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New secretary appointed;new director appointed (2 pages)
14 January 1998Memorandum and Articles of Association (8 pages)
14 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 January 1998Memorandum and Articles of Association (8 pages)
14 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Registered office changed on 14/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 January 1998New secretary appointed;new director appointed (2 pages)
14 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 1998Nc inc already adjusted 07/01/98 (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Registered office changed on 14/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 January 1998Nc inc already adjusted 07/01/98 (1 page)
5 December 1997Incorporation (12 pages)
5 December 1997Incorporation (12 pages)