Company NameBoundary Enterprises Limited
Company StatusDissolved
Company Number00317225
CategoryPrivate Limited Company
Incorporation Date6 August 1936(87 years, 9 months ago)
Dissolution Date26 January 2016 (8 years, 2 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 NameRobert Frank Morrissey
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 December 1990(54 years, 5 months after company formation)
Appointment Duration25 years, 1 month (closed 26 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Garston Crescent
Garston
Hertfordshire
WD25 0LD
Secretary NameRobert Frank Morrissey
NationalityBritish
StatusClosed
Appointed26 December 1990(54 years, 5 months after company formation)
Appointment Duration25 years, 1 month (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Garston Crescent
Garston
Hertfordshire
WD25 0LD
Director NameMrs Nicola Jane Elson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(71 years, 5 months after company formation)
Appointment Duration8 years (closed 26 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreen Cote Green Cote
Cark In Cartmel
Grange-Over-Sands
Cumbria
LA11 7NJ
Director NameMrs Margaret Pearson
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1990(54 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 November 1998)
RoleSecretary
Correspondence Address13 Wyndale Drive
Failsworth
Manchester
Lancashire
M35 0PY
Director NamePeter Wallhead
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(62 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2005)
RoleRetired
Correspondence Address10 Jaquets Court Mount Mascal
North Cray Road
Bexley
Kent
DA5 3NF
Director NameMr Gerard Alphonsus McCarthy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(69 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 15 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Gaddesden Crescent
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7SQ

Location

Registered Address11 - 15
William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

400 at £1Jewish Chronicle LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015Application to strike the company off the register (3 pages)
28 April 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
29 December 2014Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 400
(5 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (4 pages)
30 December 2013Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 400
(5 pages)
13 May 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
11 January 2013Director's details changed for Nicola Jane Elson on 30 November 2012 (2 pages)
11 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (5 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
3 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (5 pages)
19 July 2011Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 19 July 2011 (1 page)
22 June 2011Auditor's resignation (1 page)
4 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (5 pages)
3 November 2010Accounts for a dormant company made up to 30 September 2010 (4 pages)
13 January 2010Director's details changed for Robert Frank Morrissey on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Robert Frank Morrissey on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Nicola Jane Elson on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Nicola Jane Elson on 1 October 2009 (2 pages)
16 December 2009Accounts for a dormant company made up to 30 September 2009 (4 pages)
17 February 2009Return made up to 26/12/08; full list of members (3 pages)
4 December 2008Accounts for a dormant company made up to 30 September 2008 (4 pages)
20 February 2008New director appointed (2 pages)
20 February 2008Director resigned (1 page)
22 January 2008Full accounts made up to 30 September 2007 (5 pages)
7 January 2008Return made up to 26/12/07; full list of members (5 pages)
14 June 2007Full accounts made up to 30 September 2006 (5 pages)
8 January 2007Return made up to 26/12/06; full list of members (2 pages)
26 May 2006Full accounts made up to 30 September 2005 (5 pages)
6 January 2006Return made up to 26/12/05; full list of members (6 pages)
15 September 2005New director appointed (2 pages)
25 August 2005Director resigned (1 page)
24 June 2005Full accounts made up to 30 September 2004 (5 pages)
28 January 2005Return made up to 26/12/04; full list of members (7 pages)
1 October 2004Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page)
10 June 2004Full accounts made up to 30 September 2003 (8 pages)
14 January 2004Return made up to 26/12/03; full list of members (7 pages)
14 September 2003Full accounts made up to 30 September 2002 (5 pages)
10 January 2003Return made up to 26/12/02; full list of members (7 pages)
21 June 2002Full accounts made up to 30 September 2001 (4 pages)
4 February 2002Return made up to 26/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2001Full accounts made up to 30 September 2000 (4 pages)
3 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2001Return made up to 26/12/00; full list of members (6 pages)
19 May 2000Full accounts made up to 30 September 1999 (4 pages)
14 January 2000Return made up to 26/12/99; full list of members (6 pages)
24 May 1999Full accounts made up to 30 September 1998 (4 pages)
7 January 1999Return made up to 26/12/98; full list of members (6 pages)
1 December 1998New director appointed (2 pages)
1 December 1998Director resigned (1 page)
11 June 1998Full accounts made up to 30 September 1997 (4 pages)
22 January 1998Return made up to 26/12/97; full list of members (6 pages)
3 June 1997Full accounts made up to 30 September 1996 (4 pages)
14 January 1997Return made up to 26/12/96; full list of members (6 pages)
3 June 1996Full accounts made up to 30 September 1995 (4 pages)
22 January 1996Return made up to 26/12/95; no change of members (4 pages)
26 May 1995Full accounts made up to 30 September 1994 (4 pages)
15 September 1986Full accounts made up to 30 September 1985 (5 pages)