Company NameBORO Takeaways Online Ltd
Company StatusDissolved
Company Number06799009
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 2 months ago)
Dissolution Date2 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel Scott Pinkney
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blackthorn
Coulby Newham
Middlesbrough
Cleveland
TS8 0XD
Director NameMr Stephen Anthony Ashworth
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2009(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 02 August 2011)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address187 Baldoon Sands
Acklam
Middlesbrough
Cleveland
TS5 8UB
Director NameMr Anthony James Gosling
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2009(1 month, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 15 September 2009)
RoleArea Sales Manager
Country of ResidenceEngland
Correspondence Address21 Woodvale
Off Gunnergate Lane Coulby Newham
Middlesbrough
Cleveland
TS8 0SH

Location

Registered Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,337
Cash£479
Current Liabilities£18,531

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
8 April 2011Application to strike the company off the register (3 pages)
8 April 2011Application to strike the company off the register (3 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1,000
(6 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1,000
(6 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr Daniel Scott Pinkney on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Stephen Anthony Ashworth on 2 February 2010 (2 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Director's details changed for Mr Stephen Anthony Ashworth on 2 February 2010 (2 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Director's details changed for Mr Stephen Anthony Ashworth on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Daniel Scott Pinkney on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Daniel Scott Pinkney on 2 February 2010 (2 pages)
16 September 2009Appointment Terminated Director anthony gosling (1 page)
16 September 2009Appointment terminated director anthony gosling (1 page)
18 March 2009Director appointed mr stephen anthony ashworth (1 page)
18 March 2009Director appointed mr stephen anthony ashworth (1 page)
9 March 2009Director appointed mr anthony james gosling (1 page)
9 March 2009Director appointed mr anthony james gosling (1 page)
24 February 2009Registered office changed on 24/02/2009 from 10 sutton road thirsk north yorkshire YO7 1DJ (1 page)
24 February 2009Registered office changed on 24/02/2009 from 10 sutton road thirsk north yorkshire YO7 1DJ (1 page)
22 January 2009Incorporation (16 pages)
22 January 2009Incorporation (16 pages)