Company NameBossman Builders Limited
Company StatusDissolved
Company Number04722622
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)
Dissolution Date3 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAndrew Robert Beattie
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Raleigh Square
Redhouse
Sunderland
Tyne & Wear
SR5 5RA
Secretary NameJoan Beattie
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Raleigh Square
Redhouse
Sunderland
Tyne & Wear
SR5 5RA
Secretary NamePeter James Beattie
NationalityBritish
StatusResigned
Appointed07 April 2004(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 21 July 2006)
RoleCompany Director
Correspondence Address2 Raleigh Square
Sunderland
Tyne & Wear
SR5 5RA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address48 West Sunniside
Sunderland
Tyne & Wear
SR1 1BA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth£2,503
Cash£222
Current Liabilities£4,781

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2009Completion of winding up (1 page)
6 June 2007Order of court to wind up (1 page)
8 August 2006Secretary resigned (1 page)
23 November 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 June 2005Return made up to 03/04/05; full list of members (6 pages)
21 May 2004Return made up to 03/04/04; full list of members (7 pages)
5 May 2004New secretary appointed (1 page)
11 November 2003Secretary resigned (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003New secretary appointed (2 pages)
22 April 2003Registered office changed on 22/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)