Company NameBoundary Road Stores Limited
Company StatusDissolved
Company Number07311493
CategoryPrivate Limited Company
Incorporation Date12 July 2010(13 years, 9 months ago)
Dissolution Date2 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameCarol Fuge
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2010(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address17-25 Scarborough Street
Hartlepool
TS24 7DA
Director NameAlexander Fuge
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address22 Tudor Square
West Bridgford
Nottingham
NG2 6BT

Location

Registered Address17-25 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

100 at £1Alexander Fuge
50.00%
Ordinary B
80 at £1Carol Fuge
40.00%
Ordinary A
20 at £1Alexander Fuge
10.00%
Ordinary A

Financials

Year2014
Net Worth-£82,346
Current Liabilities£25,579

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2015Final Gazette dissolved following liquidation (1 page)
2 February 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
19 March 2014Liquidators statement of receipts and payments to 11 February 2014 (13 pages)
19 March 2014Liquidators' statement of receipts and payments to 11 February 2014 (13 pages)
6 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 February 2013Resolution insolvency:resolution re. Appointment of liquidator (1 page)
19 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2013Appointment of a voluntary liquidator (1 page)
19 February 2013Statement of affairs with form 4.19 (6 pages)
23 January 2013Registered office address changed from Norbreck House Landmere Lane Edwalton Nottingham NG12 4DG England on 23 January 2013 (2 pages)
1 August 2012Annual return made up to 12 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 200
(4 pages)
15 November 2011Total exemption small company accounts made up to 31 July 2011 (9 pages)
14 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
14 September 2011Director's details changed for Carol Fuge on 12 July 2011 (2 pages)
30 June 2011Registered office address changed from 37 Abbey Road West Bridgford Nottingham NG2 5NG United Kingdom on 30 June 2011 (1 page)
16 November 2010Registered office address changed from 22 Tudor Square West Bridgford Nottingham NG2 6BT United Kingdom on 16 November 2010 (1 page)
3 August 2010Termination of appointment of Alexander Fuge as a director (1 page)
12 July 2010Incorporation (35 pages)