Company NameBorough 81 Limited
Company StatusDissolved
Company Number10397837
CategoryPrivate Limited Company
Incorporation Date28 September 2016(7 years, 7 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NamesBrow Resolution Limited and Brow Revolution Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Tony Blueitt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2016(1 month, 1 week after company formation)
Appointment Duration6 months, 3 weeks (closed 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Borough Road
Middlesbrough
TS1 3AA
Director NameMiss Saima Azam
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cranford Gardens
Middlesbrough
TS5 8AG

Location

Registered Address81 Borough Road
Middlesbrough
TS1 3AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Next Accounts Due28 June 2018 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
1 March 2017Application to strike the company off the register (3 pages)
1 March 2017Application to strike the company off the register (3 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
4 November 2016Appointment of Mr Tony Blueitt as a director on 4 November 2016 (2 pages)
4 November 2016Appointment of Mr Tony Blueitt as a director on 4 November 2016 (2 pages)
13 October 2016Termination of appointment of Saima Azam as a director on 28 September 2016 (1 page)
13 October 2016Termination of appointment of Saima Azam as a director on 28 September 2016 (1 page)
12 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-10
(3 pages)
12 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-10
(3 pages)
4 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03
(3 pages)
4 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03
(3 pages)
28 September 2016Incorporation
Statement of capital on 2016-09-28
  • GBP 100
(27 pages)
28 September 2016Incorporation
Statement of capital on 2016-09-28
  • GBP 100
(27 pages)