Company NameBorrelia Limited
Company StatusDissolved
Company Number06378710
CategoryPrivate Limited Company
Incorporation Date21 September 2007(16 years, 7 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Owens
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalfpenny Garth
Bolton On Swale
Richmond
North Yorkshire
DL10 6AQ
Secretary NameMrs Jane Owens
NationalityBritish
StatusClosed
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalfpenny Garth
Bolton On Swale
Richmond
North Yorkshire
DL10 6AQ
Director NameProf Roy Brown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Lime Chase
Kirkbymoorside
York
North Yorkshire
YO62 6BX
Secretary NameMr Andrew Owens
NationalityBritish
StatusResigned
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalfpenny Garth
Bolton On Swale
Richmond
North Yorkshire
DL10 6AQ
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressFrigidale Mill
Great Smeaton
Northallerton
North Yorkshire
DL6 2NF
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat Smeaton
WardAppleton Wiske & Smeatons

Shareholders

100 at £1Andrew Owens
100.00%
Ordinary

Financials

Year2014
Net Worth-£900
Cash£3
Current Liabilities£903

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
9 August 2017Application to strike the company off the register (3 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 September 2009Return made up to 21/09/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 October 2008Return made up to 21/09/08; full list of members (6 pages)
17 December 2007Secretary resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007New secretary appointed (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007Registered office changed on 19/11/07 from: 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
19 November 2007New secretary appointed;new director appointed (2 pages)
19 November 2007Ad 21/09/07-21/09/07 £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2007Secretary resigned (1 page)
19 November 2007New director appointed (2 pages)
21 September 2007Incorporation (11 pages)