Company NameBoss Industrial Mouldings Limited
Company StatusDissolved
Company Number00827688
CategoryPrivate Limited Company
Incorporation Date18 November 1964(59 years, 5 months ago)
Dissolution Date29 October 2010 (13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameFerdinand Pistor
Date of BirthMarch 1946 (Born 78 years ago)
NationalityGerman
StatusClosed
Appointed26 September 1993(28 years, 10 months after company formation)
Appointment Duration17 years, 1 month (closed 29 October 2010)
RoleCompany Director
Correspondence AddressSpielbergweg 28
Herscheid 58849
Germany
Secretary NameTina Helen Austin
NationalityBritish
StatusClosed
Appointed24 October 2007(42 years, 11 months after company formation)
Appointment Duration3 years (closed 29 October 2010)
RoleCompany Director
Correspondence Address26 Sand Acre Close
Mildenhall
Suffolk
IP28 7QF
Director NameSir James Jervoise Scott
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(27 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotherfield Park
Alton
Hampshire
GU34 3QL
Secretary NameManuela Bowyer
NationalityBritish
StatusResigned
Appointed26 September 1992(27 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 September 1994)
RoleCompany Director
Correspondence Address2 Wheelwright Close
Rougham
Bury St Edmunds
Suffolk
IP30 9JD
Director NamePeter Lishman
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1993(28 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 February 2003)
RoleManaging Director
Correspondence Address16 Laburnum Avenue
Mildenhall
Bury St Edmunds
Suffolk
IP28 7PL
Secretary NameDagmar Flecker
NationalityBritish
StatusResigned
Appointed22 September 1994(29 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 1996)
RoleAdministrator
Correspondence Address97 Chalk Road North
Bury St Edmunds
Suffolk
IP33 3BW
Secretary NameAnne Elizabeth Dryden-Holt
NationalityBritish
StatusResigned
Appointed20 August 1996(31 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 July 1998)
RoleCompany Director
Correspondence Address4 Flint Cottages
Bury Road
Kentford
Suffolk
CB8 7BZ
Secretary NamePamela Ann Sykes
NationalityBritish
StatusResigned
Appointed01 September 1998(33 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 March 2003)
RoleCompany Director
Correspondence Address1 Saint Marys Close
Watton
Thetford
Norfolk
IP25 6DS
Secretary NamePeter Lishman
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(38 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 July 2003)
RoleManaging Director
Correspondence Address16 Laburnum Avenue
Mildenhall
Bury St Edmunds
Suffolk
IP28 7PL
Secretary NamePeter Lishman
NationalityBritish
StatusResigned
Appointed15 April 2003(38 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 July 2003)
RoleManaging Director
Correspondence Address16 Laburnum Avenue
Mildenhall
Bury St Edmunds
Suffolk
IP28 7PL
Secretary NameManuela Bowyer
NationalityBritish
StatusResigned
Appointed01 July 2003(38 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 October 2004)
RoleCompany Director
Correspondence Address8 Kingfisher Way
Mildenhall
Suffolk
IP28 7HF
Director NameCarsten Ferdinand Pistor
Date of BirthJune 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed06 December 2004(40 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 2006)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address21 Magrath Avenue
Cambridge
Cambs
CB4 3AH
Secretary NameCarsten Ferdinand Pistor
NationalityGerman
StatusResigned
Appointed06 December 2004(40 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 October 2006)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address21 Magrath Avenue
Cambridge
Cambs
CB4 3AH
Secretary NameJanet Byrd
NationalityBritish
StatusResigned
Appointed03 October 2006(41 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 May 2007)
RoleSecretary
Correspondence Address83 Queensway
Mildenhall
Bury St Edmunds
Suffolk
IP28 7JY

Location

Registered AddressVantis Business Recovery Services
66 Wigmore Street
London
W1U 2SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£115,248
Cash£53
Current Liabilities£501,292

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2010Final Gazette dissolved following liquidation (1 page)
29 July 2010Notice of move from Administration to Dissolution (7 pages)
29 July 2010Notice of move from Administration to Dissolution on 21 July 2010 (7 pages)
29 January 2010Administrator's progress report to 24 December 2009 (7 pages)
29 January 2010Administrator's progress report to 24 December 2009 (7 pages)
28 January 2010Notice of extension of period of Administration (1 page)
28 January 2010Notice of extension of period of Administration (1 page)
22 July 2009Administrator's progress report to 24 June 2009 (7 pages)
22 July 2009Administrator's progress report to 24 June 2009 (7 pages)
26 June 2009Notice of extension of period of Administration (1 page)
26 June 2009Notice of extension of period of Administration (1 page)
29 January 2009Administrator's progress report to 24 December 2008 (8 pages)
29 January 2009Administrator's progress report to 24 December 2008 (8 pages)
9 October 2008Statement of administrator's proposal (23 pages)
9 October 2008Statement of administrator's proposal (23 pages)
1 July 2008Registered office changed on 01/07/2008 from james carter rd mildenhall suffolk IP28 7DE (1 page)
1 July 2008Appointment of an administrator (1 page)
1 July 2008Registered office changed on 01/07/2008 from james carter rd mildenhall suffolk IP28 7DE (1 page)
1 July 2008Appointment of an administrator (1 page)
3 November 2007Particulars of mortgage/charge (9 pages)
3 November 2007Particulars of mortgage/charge (9 pages)
29 October 2007New secretary appointed (2 pages)
29 October 2007New secretary appointed (2 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Secretary resigned (1 page)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
13 December 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
13 December 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 October 2006Return made up to 26/09/06; full list of members (2 pages)
13 October 2006Return made up to 26/09/06; full list of members (2 pages)
5 October 2006Secretary resigned;director resigned (1 page)
5 October 2006Secretary resigned;director resigned (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
24 August 2006Declaration of satisfaction of mortgage/charge (1 page)
24 August 2006Declaration of satisfaction of mortgage/charge (1 page)
24 August 2006Declaration of satisfaction of mortgage/charge (1 page)
24 August 2006Declaration of satisfaction of mortgage/charge (1 page)
24 August 2006Declaration of satisfaction of mortgage/charge (1 page)
24 August 2006Declaration of satisfaction of mortgage/charge (1 page)
4 January 2006Return made up to 26/09/05; full list of members (7 pages)
4 January 2006Return made up to 26/09/05; full list of members (7 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
18 July 2005Accounts for a small company made up to 31 December 2003 (7 pages)
18 July 2005Accounts for a small company made up to 31 December 2003 (7 pages)
15 December 2004Secretary resigned (1 page)
15 December 2004New secretary appointed;new director appointed (2 pages)
15 December 2004Secretary resigned (1 page)
15 December 2004New secretary appointed;new director appointed (2 pages)
25 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
25 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
27 September 2004Return made up to 26/09/04; full list of members (6 pages)
27 September 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 2004Accounts for a small company made up to 31 December 2002 (7 pages)
14 May 2004Accounts for a small company made up to 31 December 2002 (7 pages)
13 January 2004Return made up to 26/09/03; full list of members (6 pages)
13 January 2004Return made up to 26/09/03; full list of members (6 pages)
26 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
26 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003New secretary appointed (2 pages)
14 July 2003New secretary appointed (2 pages)
14 July 2003Secretary resigned (1 page)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
12 May 2003Particulars of mortgage/charge (4 pages)
12 May 2003Particulars of mortgage/charge (4 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003New secretary appointed (2 pages)
28 April 2003Secretary resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2002Return made up to 26/09/02; full list of members (7 pages)
27 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (13 pages)
16 January 2002Particulars of mortgage/charge (13 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 October 2001Return made up to 26/09/01; full list of members (6 pages)
8 October 2001Return made up to 26/09/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 October 2000Return made up to 26/09/00; full list of members (6 pages)
23 October 2000Return made up to 26/09/00; full list of members (6 pages)
22 October 1999Return made up to 26/09/99; no change of members (4 pages)
22 October 1999Return made up to 26/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 October 1999Full accounts made up to 31 December 1998 (16 pages)
1 October 1999Full accounts made up to 31 December 1998 (16 pages)
14 October 1998Return made up to 26/09/98; full list of members (6 pages)
14 October 1998Return made up to 26/09/98; full list of members (6 pages)
13 October 1998Full accounts made up to 31 December 1997 (16 pages)
13 October 1998Full accounts made up to 31 December 1997 (16 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998New secretary appointed (2 pages)
10 September 1998Secretary resigned (1 page)
10 September 1998Secretary resigned (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998New secretary appointed (2 pages)
18 March 1998Return made up to 26/09/96; no change of members; amend (6 pages)
18 March 1998Return made up to 26/09/97; no change of members; amend (6 pages)
18 March 1998Return made up to 26/09/96; no change of members; amend (6 pages)
18 March 1998Return made up to 26/09/97; no change of members; amend (6 pages)
13 December 1997Particulars of mortgage/charge (3 pages)
13 December 1997Particulars of mortgage/charge (3 pages)
17 October 1997Return made up to 26/09/97; no change of members (8 pages)
17 October 1997Return made up to 26/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 September 1997Full accounts made up to 31 December 1996 (16 pages)
9 September 1997Full accounts made up to 31 December 1996 (16 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
10 January 1997Auditor's resignation (1 page)
10 January 1997Auditor's resignation (1 page)
11 October 1996Return made up to 26/09/96; no change of members (4 pages)
11 October 1996Return made up to 26/09/96; no change of members (4 pages)
3 September 1996Secretary resigned (3 pages)
3 September 1996New secretary appointed (1 page)
3 September 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 September 1996Full accounts made up to 31 December 1995 (21 pages)
3 September 1996Secretary resigned (3 pages)
3 September 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 September 1996Full accounts made up to 31 December 1995 (21 pages)
3 September 1996New secretary appointed (1 page)
27 September 1995Return made up to 26/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1995Return made up to 26/09/95; full list of members (6 pages)
5 July 1995Full accounts made up to 31 December 1994 (18 pages)
5 July 1995Full accounts made up to 31 December 1994 (18 pages)
22 October 1987Declaration of satisfaction of mortgage/charge (1 page)
22 October 1987Declaration of satisfaction of mortgage/charge (1 page)
13 October 1987Declaration of satisfaction of mortgage/charge (1 page)
13 October 1987Declaration of satisfaction of mortgage/charge (1 page)
18 November 1964Incorporation (11 pages)
18 November 1964Incorporation (11 pages)