Company NameBorders Web Production Ltd
Company StatusDissolved
Company NumberSC469273
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Chris Winson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 06 June 2017)
RoleHotelier
Country of ResidenceEngland
Correspondence Address47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
Director NameMs Janice Winson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland

Location

Registered Address47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Janice Winson
100.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
15 March 2017Application to strike the company off the register (3 pages)
15 March 2017Application to strike the company off the register (3 pages)
1 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
5 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 2
(3 pages)
5 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 2
(3 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 October 2015Termination of appointment of Janice Winson as a director on 1 April 2015 (1 page)
27 October 2015Appointment of Mr Chris Winson as a director on 1 April 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 October 2015Appointment of Mr Chris Winson as a director on 1 April 2015 (2 pages)
27 October 2015Appointment of Mr Chris Winson as a director on 1 April 2015 (2 pages)
27 October 2015Termination of appointment of Janice Winson as a director on 1 April 2015 (1 page)
27 October 2015Termination of appointment of Janice Winson as a director on 1 April 2015 (1 page)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)