Company NameBorder Black Limited
Company StatusDissolved
Company Number07677176
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Nesbit
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoho One Bridge Street West
The Boho Zone
Middlesbrough
Teeside
TS2 1AE
Director NameProf Cliff Hardcastle
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2012(7 months after company formation)
Appointment Duration2 years, 8 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor (Central) Llp 2nd Floor Waterloo H
Teesdale South
Thornaby On Tees
TS17 6SA
Director NameGordon McWilliam
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2012(7 months after company formation)
Appointment Duration2 years, 8 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor (Central) Llp 2nd Floor Waterloo H
Teesdale South
Thornaby On Tees
TS17 6SA
Director NameClaire Stockton
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2012(7 months after company formation)
Appointment Duration2 years, 8 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor (Central) Llp 2nd Floor Waterloo H
Teesdale South
Thornaby On Tees
TS17 6SA
Director NameBrian Wilson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2012(7 months after company formation)
Appointment Duration2 years, 8 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor (Central) Llp 2nd Floor Waterloo H
Teesdale South
Thornaby On Tees
TS17 6SA

Location

Registered AddressBegbies Traynor (Central) Llp
2nd Floor Waterloo House
Teesdale South
Thornaby On Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

2.6k at £0.01Brian Wilson
14.29%
Ordinary
2.6k at £0.01Claire Stockton
14.29%
Ordinary
2.6k at £0.01Gary Scott
14.29%
Ordinary
2.6k at £0.01Gordon Mcwilliam
14.29%
Ordinary
2.6k at £0.01Paul Nesbit
14.29%
Ordinary
2.6k at £0.01Sue Watson
14.29%
Ordinary
2.6k at £0.01University Of Teeside
14.29%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved following liquidation (1 page)
14 October 2014Final Gazette dissolved following liquidation (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
14 July 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
6 November 2013Liquidators' statement of receipts and payments to 19 September 2013 (16 pages)
6 November 2013Liquidators' statement of receipts and payments to 19 September 2013 (16 pages)
6 November 2013Liquidators statement of receipts and payments to 19 September 2013 (16 pages)
9 November 2012Statement of affairs with form 4.19 (9 pages)
9 November 2012Statement of affairs with form 4.19 (9 pages)
16 October 2012Appointment of a voluntary liquidator (1 page)
16 October 2012Appointment of a voluntary liquidator (1 page)
2 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2012Registered office address changed from Victoria Building Victoria Road Middlesbrough TS1 3BA United Kingdom on 7 September 2012 (2 pages)
7 September 2012Registered office address changed from Victoria Building Victoria Road Middlesbrough TS1 3BA United Kingdom on 7 September 2012 (2 pages)
7 September 2012Registered office address changed from Victoria Building Victoria Road Middlesbrough TS1 3BA United Kingdom on 7 September 2012 (2 pages)
20 July 2012Registered office address changed from Phoenix Building Borough Road Middlesbrough TS1 3BA United Kingdom on 20 July 2012 (1 page)
20 July 2012Registered office address changed from Phoenix Building Borough Road Middlesbrough TS1 3BA United Kingdom on 20 July 2012 (1 page)
20 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 182
(6 pages)
20 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 182
(6 pages)
30 January 2012Sub-division of shares on 20 January 2012 (5 pages)
30 January 2012Sub-division of shares on 20 January 2012 (5 pages)
30 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 20/01/2012
(51 pages)
30 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 20/01/2012
(51 pages)
27 January 2012Appointment of Doctor Cliff Hardcastle as a director (3 pages)
27 January 2012Appointment of Brian Wilson as a director (3 pages)
27 January 2012Appointment of Claire Stockton as a director (3 pages)
27 January 2012Appointment of Doctor Cliff Hardcastle as a director (3 pages)
27 January 2012Appointment of Brian Wilson as a director (3 pages)
27 January 2012Appointment of Gordon Mcwilliam as a director (3 pages)
27 January 2012Appointment of Gordon Mcwilliam as a director (3 pages)
27 January 2012Appointment of Claire Stockton as a director (3 pages)
27 January 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 182
(4 pages)
27 January 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 182
(4 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
2 December 2011Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN United Kingdom on 2 December 2011 (1 page)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)