Company NameBORO Property Services Limited
Company StatusDissolved
Company Number09163284
CategoryPrivate Limited Company
Incorporation Date5 August 2014(9 years, 8 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous NameGibben & Hall Property Management Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher Owen Gibben
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2014(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address40 Hartburn Lane
Hartburn
Stockton On Tees
TS18 4EF
Director NameMr Colin Hill
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Apsley Way
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5GD
Director NameMr Andrew Hall
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed05 August 2014(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Gardens
Leeds
LS17 6DH

Location

Registered Address74 Borough Road
Middlesbrough
Cleveland
TS1 2JH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Andrew Hall
50.00%
Ordinary
50 at £1Christopher Gibben
50.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
21 September 2018Application to strike the company off the register (3 pages)
26 March 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
8 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
10 May 2017Second filing of Confirmation Statement dated 05/08/2016 (4 pages)
10 May 2017Second filing of Confirmation Statement dated 05/08/2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 September 2016Confirmation statement made on 5 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 10/05/2017
(7 pages)
3 September 2016Confirmation statement made on 5 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 10/05/2017
(7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 April 2016Registered office address changed from 40 Hartburn Lane Hartburn Stockton on Tees TS18 4EF to 74 Borough Road Middlesbrough Cleveland TS1 2JH on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 40 Hartburn Lane Hartburn Stockton on Tees TS18 4EF to 74 Borough Road Middlesbrough Cleveland TS1 2JH on 6 April 2016 (1 page)
24 March 2016Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
24 March 2016Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
8 February 2016Company name changed gibben & hall property management LTD\certificate issued on 08/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
8 February 2016Company name changed gibben & hall property management LTD\certificate issued on 08/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
5 February 2016Termination of appointment of Andrew Hall as a director on 1 February 2016 (1 page)
5 February 2016Termination of appointment of Andrew Hall as a director on 1 February 2016 (1 page)
5 February 2016Appointment of Mr Colin Hill as a director on 1 February 2016 (2 pages)
5 February 2016Appointment of Mr Colin Hill as a director on 1 February 2016 (2 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 100
(21 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 100
(21 pages)