Company NameBORS Advisory Limited
Company StatusDissolved
Company Number04939901
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Shaun Christopher Murphy
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Harrow Road
Hempstead
Gillingham
Kent
ME7 3QA
Secretary NameScott Murphy
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleDeveloper
Correspondence AddressThe Old Farm House
4 Harrow Road
Gillingham
Kent
ME7 3QA
Director NameCorcon One Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address105 Garendon Road
Morden
Surrey
SM4 6NA
Secretary NameCorcon Two Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address105 Garendon Road
Morden
Surrey
SM4 6NA

Location

Registered Address30 Yoden Way
Peterlee
SR8 1AL
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishPeterlee
WardPeterlee East
Built Up AreaPeterlee
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Andrea Murphy
33.22%
Ordinary B
100 at £1Janosne Flesser
33.22%
Ordinary B
100 at £1Shaun Murphy
33.22%
Ordinary B
1 at £1Shaun Christopher Murphy
0.33%
Ordinary

Financials

Year2014
Net Worth£810,407
Cash£21,618
Current Liabilities£629,517

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
11 July 2017Registered office address changed from The Portal House Culpeper Close Medway City Estate Rochester Kent ME2 4HN to 30 Yoden Way Peterlee SR8 1AL on 11 July 2017 (1 page)
29 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
28 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 301
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 301
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
11 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 301
(4 pages)
6 August 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 301
(3 pages)
6 August 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 301
(3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
11 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
9 September 2011Registered office address changed from Causeway House 1 Dane Street Bishops Stortford Hertfordshire CM23 3BT England on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Causeway House 1 Dane Street Bishops Stortford Hertfordshire CM23 3BT England on 9 September 2011 (1 page)
19 April 2011Registered office address changed from Portal House Sunderland Quay Culpeper Close Rochester ME2 4HN on 19 April 2011 (1 page)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2011Registered office address changed from 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT England on 27 January 2011 (1 page)
27 January 2011Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
21 December 2010Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QR on 21 December 2010 (1 page)
28 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 April 2010Termination of appointment of Scott Murphy as a secretary (1 page)
18 December 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2009Total exemption full accounts made up to 31 March 2007 (10 pages)
3 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Shaun Christopher Murphy on 22 October 2009 (2 pages)
9 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 08/05/2009
(1 page)
9 June 2009Memorandum and Articles of Association (5 pages)
7 June 2009Memorandum and Articles of Association (5 pages)
7 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2009Return made up to 22/10/08; full list of members (5 pages)
15 November 2007Return made up to 22/10/07; full list of members (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 November 2006Return made up to 22/10/06; full list of members (5 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2005Return made up to 22/10/05; full list of members (5 pages)
9 November 2004Return made up to 22/10/04; full list of members (5 pages)
9 December 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003New secretary appointed (2 pages)
19 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2003Incorporation (15 pages)