Company NameBosworth Kline Ltd
Company StatusDissolved
Company Number04752563
CategoryPrivate Limited Company
Incorporation Date2 May 2003(21 years ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Paul Key
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(3 years, 1 month after company formation)
Appointment Duration9 months, 1 week (closed 27 March 2007)
RoleCompany Director
Correspondence AddressUplands Lodge
83 Carmel Road North
Darlington
County Durham
DL3 8RJ
Director NameMr Ross Crouch Beedle
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLow Puddingthorn
Lanehead
County Durham
DL13 1AJ
Director NameDr William Glynn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Station House
Longhirst
Morpeth
Northumberland
NE61 3HZ
Director NameMr Richard Paul Key
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands
83 Carmel Road North
Darlington
County Durham
DL3 8RJ
Secretary NameMr Ross Crouch Beedle
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Oustley
Allendale
NE47 9NN
Director NameDavid De Silva
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(1 week, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 13 January 2006)
RoleChief Executive
Correspondence Address3 Arlington Road
Clifton
York
Yorkshire
YO30 5GF
Director NameRichard Leyland
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(1 week, 5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressDove Cottage 2 Wordsworth Court
Waterhall Lane Penistone
Sheffield
South Yorkshire
S36 8EQ
Secretary NameMr Richard Paul Key
NationalityBritish
StatusResigned
Appointed20 April 2005(1 year, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands
83 Carmel Road North
Darlington
County Durham
DL3 8RJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressUplands Lodge
83 Carmel Road North
Darlington
County Durham
DL3 8RJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardHummersknott
Built Up AreaDarlington

Financials

Year2014
Net Worth£9,366
Cash£2,367
Current Liabilities£1,108

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
19 September 2006Voluntary strike-off action has been suspended (1 page)
31 July 2006Application for striking-off (1 page)
5 July 2006New director appointed (1 page)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 February 2006Secretary resigned;director resigned (1 page)
20 January 2006Director resigned (1 page)
21 December 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 August 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 July 2004Secretary resigned;director resigned (1 page)
23 April 2004Registered office changed on 23/04/04 from: 24 fore street hexham northumberland NE46 1LZ (1 page)
11 March 2004Director resigned (1 page)
20 August 2003Director resigned (1 page)
5 June 2003Ad 02/05/03-14/05/03 £ si 999@1=999 £ ic 1/1000 (2 pages)
22 May 2003Director's particulars changed (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
6 May 2003New secretary appointed;new director appointed (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003New director appointed (1 page)
6 May 2003Registered office changed on 06/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 May 2003New director appointed (1 page)
6 May 2003Director resigned (1 page)
2 May 2003Incorporation (30 pages)