Company NameBorderdown Limited
DirectorsSeamus Gantley and Brendan Joyce
Company StatusDissolved
Company Number01568508
CategoryPrivate Limited Company
Incorporation Date16 June 1981(42 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Seamus Gantley
Date of BirthMay 1941 (Born 83 years ago)
NationalityIrish
StatusCurrent
Appointed06 March 1992(10 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleBuilder
Correspondence Address60 Victoria Road
Stechford
Birmingham
West Midlands
B33 8AH
Director NameBrendan Joyce
Date of BirthJuly 1939 (Born 84 years ago)
NationalityIrish
StatusCurrent
Appointed06 March 1992(10 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleBuilder
Correspondence Address59 Southam Road
Hall Green
Birmingham
West Midlands
B28 8DQ
Secretary NameBrendan Joyce
NationalityIrish
StatusCurrent
Appointed10 March 1992(10 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address59 Southam Road
Hall Green
Birmingham
West Midlands
B28 8DQ
Director NameMrs Anna Doherty
Date of BirthMay 1933 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1991(10 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 September 1992)
RoleCompany Director
Correspondence Address8 Barnsbury Avenue
Sutton Coldfield
West Midlands
B72 1AQ
Secretary NameMrs Margaret Ann Dowling
NationalityBritish
StatusResigned
Appointed30 September 1991(10 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 March 1992)
RoleCompany Director
Correspondence Address78 Lyttelton Road
Stechford
Birmingham
West Midlands
B33 8BJ

Location

Registered AddressBaker Tilly 1st Floor
46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£268,016
Current Liabilities£608,671

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

29 July 2004Dissolved (1 page)
29 April 2004Liquidators statement of receipts and payments (5 pages)
29 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
5 December 2003Liquidators statement of receipts and payments (6 pages)
11 July 2003Registered office changed on 11/07/03 from: c/o baker tilly 1ST floor clarendon road watford WD17 1HE (1 page)
4 June 2003Liquidators statement of receipts and payments (5 pages)
30 January 2003Registered office changed on 30/01/03 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page)
2 December 2002Liquidators statement of receipts and payments (5 pages)
30 May 2002Liquidators statement of receipts and payments (5 pages)
30 November 2001Liquidators statement of receipts and payments (3 pages)
11 June 2001Liquidators statement of receipts and payments (5 pages)
7 December 2000Liquidators statement of receipts and payments (5 pages)
2 June 2000Liquidators statement of receipts and payments (5 pages)
26 November 1999Liquidators statement of receipts and payments (5 pages)
26 May 1999Liquidators statement of receipts and payments (5 pages)
21 December 1998Notice of Constitution of Liquidation Committee (2 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
19 May 1998Liquidators statement of receipts and payments (5 pages)
1 December 1997Liquidators statement of receipts and payments (5 pages)
14 October 1997O/C re. B/d date (2 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
24 May 1996Liquidators statement of receipts and payments (5 pages)
3 January 1996Liquidators statement of receipts and payments (5 pages)
1 June 1995Liquidators statement of receipts and payments (10 pages)
22 May 1995Registered office changed on 22/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page)
17 June 1992Accounts for a small company made up to 30 September 1991 (12 pages)
6 September 1990Full accounts made up to 30 September 1989 (4 pages)
23 January 1989Accounts for a small company made up to 30 September 1988 (4 pages)
9 May 1988Accounts for a small company made up to 30 September 1987 (5 pages)
24 March 1987Accounts for a small company made up to 30 September 1986 (3 pages)
2 August 1986Accounts for a small company made up to 30 September 1984 (5 pages)