Company NameBorland Management Consultancy Ltd
Company StatusDissolved
Company Number06622758
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Dissolution Date11 November 2023 (5 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan John Borland
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarncroft The Square
Bramham
Wetherby
West Yorkshire
LS23 6QU
Secretary NameMrs Sara Borland
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBarncroft, The Square
Bramham
Wetherby
West Yorkshire
LS23 6QU

Location

Registered AddressGround Floor Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

10 at £1Mrs Sara Borland
5.00%
Ordinary A
90 at £1Mr Alan Borland
45.00%
Ordinary A
50 at £1Brenda Cook
25.00%
Ordinary B
50 at £1Kaye Borland
25.00%
Ordinary B

Financials

Year2014
Net Worth£131,006
Cash£57,207
Current Liabilities£46,398

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 September 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 August 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
7 May 2019Registered office address changed from 117 Dundee Wharf 100 Three Colt Street Limehouse London E14 8AY England to 117 Dundee Wharf 100 Three Colt Street London E14 8AY on 7 May 2019 (1 page)
7 May 2019Registered office address changed from Barncroft, the Square, Bramham, Wetherby Wes Yorkshire LS23 6QU to 117 Dundee Wharf 100 Three Colt Street Limehouse London E14 8AY on 7 May 2019 (1 page)
1 April 2019Termination of appointment of Sara Borland as a secretary on 19 March 2019 (1 page)
22 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
15 August 2017Notification of Alan Borland as a person with significant control on 1 July 2016 (2 pages)
15 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
15 August 2017Notification of Alan Borland as a person with significant control on 1 July 2016 (2 pages)
7 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-07
  • GBP 200
(6 pages)
7 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-07
  • GBP 200
(6 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 January 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
1 January 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
26 October 2015Register(s) moved to registered inspection location Barncroft the Square Bramham Wetherby West Yorkshire LS23 6QU (1 page)
26 October 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200
(6 pages)
26 October 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200
(6 pages)
26 October 2015Register(s) moved to registered inspection location Barncroft the Square Bramham Wetherby West Yorkshire LS23 6QU (1 page)
24 October 2015Register inspection address has been changed to Barncroft the Square Bramham Wetherby West Yorkshire LS23 6QU (1 page)
24 October 2015Register inspection address has been changed to Barncroft the Square Bramham Wetherby West Yorkshire LS23 6QU (1 page)
27 March 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 200
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 200
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 200
(4 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
16 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
21 September 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
21 September 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
31 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
13 September 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
2 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
9 August 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
9 August 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Mr Alan Borland on 18 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Alan Borland on 18 June 2010 (2 pages)
10 October 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
10 October 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
30 June 2009Return made up to 18/06/09; full list of members (3 pages)
30 June 2009Return made up to 18/06/09; full list of members (3 pages)
30 June 2009Director's change of particulars / alan borland / 18/06/2009 (1 page)
30 June 2009Director's change of particulars / alan borland / 18/06/2009 (1 page)
22 August 2008Ad 04/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 August 2008Ad 04/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 June 2008Incorporation (17 pages)
18 June 2008Incorporation (17 pages)