Company NameBoard Products (Eastern) Limited
Company StatusDissolved
Company Number00840229
CategoryPrivate Limited Company
Incorporation Date8 March 1965(59 years, 2 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoseph Hubertus Anna Raymundus Schoonbrood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed01 June 2006(41 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 24 November 2009)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Director NameMrs Carol Anne Hunt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(43 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 24 November 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Secretary NameGraham Peter Fenwick
NationalityBritish
StatusClosed
Appointed13 May 2008(43 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 24 November 2009)
RoleCompany Director
Correspondence AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Director NameAlexander Smith Stratton
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(27 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 1996)
RoleManaging Director
Correspondence AddressThe House 2 Beechwoods
St Faiths Road
Norwich
Norfolk
NR6 7AQ
Director NameBrian Robert Stokes
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(27 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1993)
RolePackaging Executive
Correspondence Address39 Bishops Avenue
Bishops Stortford
Hertfordshire
CM23 3EJ
Director NameMr Eric Allen Nutter
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(27 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Worts Causeway
Cambridge
Cambridgeshire
CB1 8RJ
Director NamePer Finn Ove Lokkegaard Pededsen
Date of BirthApril 1935 (Born 89 years ago)
NationalityDanish
StatusResigned
Appointed10 May 1992(27 years, 2 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 29 May 1992)
RolePresident
Correspondence AddressGrundtvigsvej 8a
Frederiksberg C
Dk 1864
Director NameCarl Johan Krogh
Date of BirthJuly 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed10 May 1992(27 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 May 1993)
RoleVice President
Correspondence AddressHy Strahdvej 63
Humlebaek
Dk 3050
Secretary NameAnthony Alexander Woodward
NationalityBritish
StatusResigned
Appointed10 May 1992(27 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThetford Farm House The Green
Saxlingham Nethergate
Norwich
Norfolk
NR15 1TH
Director NameMr Per Vinge Frederiksen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(28 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1995)
RoleManaging Director
Correspondence Address1 Boxworth End
Swavesey
Cambridge
Cambridgeshire
CB4 5RA
Director NameAnthony Edward Rowden
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(28 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1996)
RoleSales Director
Correspondence AddressPynot Fields
Kirk Ireton
Ashbourne
Derbyshire
DE6 3LJ
Secretary NameMr David John Blakey
NationalityBritish
StatusResigned
Appointed21 April 1995(30 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Dowhills Road
Crosby
Liverpool
Merseyside
L23 8SW
Director NameMr David John Blakey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(31 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Dowhills Road
Crosby
Liverpool
Merseyside
L23 8SW
Director NameAlan Powell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(31 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address38 Wicks Lane
Formby
Liverpool
Merseyside
L37 1PX
Director NameDr Gary Dennis King
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(36 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 September 2002)
RoleCompany Director
Correspondence AddressThe Warren
Llanarmon Yn Lal
Mold
Clwyd
CH7 4QW
Wales
Director NameFrancis Thomas Allan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(36 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 May 2008)
RoleCompany Director
Correspondence Address7 Courtney Way
Cambridge
CB4 2EE
Secretary NameFrancis Thomas Allan
NationalityBritish
StatusResigned
Appointed31 December 2001(36 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 May 2008)
RoleCompany Director
Correspondence Address7 Courtney Way
Cambridge
CB4 2EE
Director NameZbigniew Prokopowicz
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2002(37 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address40 Derby Road
Beeston
Nottingham
NG9 2TG
Director NameMr Christopher Fitzgerald Blackford
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(39 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence Address.
Dovecote Church Road, Walpole St Peter
Wisbech
PE14 7NS

Location

Registered AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2009Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page)
11 November 2009Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages)
21 October 2009Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
1 August 2009Application for striking-off (1 page)
13 May 2009Return made up to 10/05/09; full list of members (4 pages)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
24 June 2008Return made up to 10/05/08; full list of members (4 pages)
27 May 2008Director appointed carol anne hunt (2 pages)
22 May 2008Secretary appointed graham peter fenwick (1 page)
22 May 2008Registered office changed on 22/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT (1 page)
22 May 2008Appointment terminated director and secretary francis allan (1 page)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 June 2007Return made up to 10/05/07; full list of members (3 pages)
12 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 July 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
10 May 2006Location of register of members (1 page)
10 May 2006Return made up to 10/05/06; full list of members (3 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 June 2005Return made up to 10/05/05; full list of members (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
9 June 2004Return made up to 10/05/04; full list of members (7 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Director resigned (1 page)
28 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
22 May 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2002New director appointed (2 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
31 October 2002Director resigned (1 page)
18 June 2002Return made up to 10/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned;director resigned (1 page)
12 February 2002New director appointed (2 pages)
27 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
27 December 2001Registered office changed on 27/12/01 from: nelson house park road timperley altrincham cheshire WA14 5BS (1 page)
11 September 2001Accounts for a dormant company made up to 30 April 2001 (7 pages)
16 May 2001Return made up to 10/05/01; full list of members (6 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (7 pages)
12 June 2000Return made up to 10/05/00; full list of members (6 pages)
28 February 2000Accounts for a dormant company made up to 30 April 1999 (7 pages)
6 June 1999Return made up to 10/05/99; full list of members (6 pages)
22 June 1998Accounts for a dormant company made up to 30 April 1998 (7 pages)
5 June 1998Return made up to 10/05/98; no change of members (6 pages)
18 April 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
1 September 1997Full accounts made up to 30 April 1997 (8 pages)
16 June 1997Return made up to 10/05/97; no change of members
  • 363(287) ‐ Registered office changed on 16/06/97
(4 pages)
3 March 1997Full accounts made up to 30 April 1996 (11 pages)
12 November 1996Return made up to 10/05/96; full list of members (6 pages)
18 August 1996New director appointed (2 pages)
7 August 1996Director resigned (1 page)
7 August 1996New director appointed (2 pages)
5 June 1996Full accounts made up to 30 April 1995 (16 pages)
6 September 1995Secretary resigned;new secretary appointed (2 pages)
6 September 1995Return made up to 10/05/95; full list of members (16 pages)
29 June 1993£ nc 15000/7115000 11/05/93 (1 page)
13 December 1991Memorandum and Articles of Association (12 pages)