Company NameBoswell City Financial PR Limited
DirectorJonathan Bradley Hoare
Company StatusDissolved
Company Number01930056
CategoryPrivate Limited Company
Incorporation Date11 July 1985(38 years, 10 months ago)
Previous NameThe Boswell Partnership Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Bradley Hoare
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(15 years, 4 months after company formation)
Appointment Duration23 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Drewsteignton
Shoeburyness
Essex
SS3 8BA
Secretary NameMr Jonathan Bradley Hoare
NationalityBritish
StatusCurrent
Appointed01 December 2000(15 years, 4 months after company formation)
Appointment Duration23 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Drewsteignton
Shoeburyness
Essex
SS3 8BA
Director NameMrs Glenda Boswell
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(6 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 November 2000)
RoleCompany Director
Correspondence Address4 Lavender Close
Chipstead
Coulsdon
Surrey
CR5 3EU
Director NameLinda Saunders
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(6 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 March 1997)
RoleHousewife
Correspondence AddressFishponds 30 Parkway
Gidea Park
Romford
Essex
RM2 5NT
Secretary NameMr Martyn Ronald Smith
NationalityBritish
StatusResigned
Appointed28 October 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address342 Carr Road
Northolt
Middlesex
UB5 4RW
Secretary NameMrs Glenda Boswell
NationalityBritish
StatusResigned
Appointed02 January 1993(7 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 October 2000)
RoleCompany Director
Correspondence Address4 Lavender Close
Chipstead
Coulsdon
Surrey
CR5 3EU
Director NameMrs Maxine Moore Jordan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Yester Drive
Chislehurst
Kent
BR7 5LR
Director NameMr Peter James Holmes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMeadow View
5a Mill Common
Huntingdon
Cambs
PE29 3AU
Director NameMr David Henry Walker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(15 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 June 2001)
RoleAccountant
Correspondence Address53 Coulsdon Rise
Coulsdon
Surrey
CR5 2SF

Location

Registered AddressBridewell House
9 Bridewell Place
London
EC4V 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£790,281
Gross Profit£520,667
Net Worth£93,277
Cash£24,875
Current Liabilities£166,844

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 May 2007Dissolved (1 page)
27 February 2007Liquidators statement of receipts and payments (5 pages)
27 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 2006Liquidators statement of receipts and payments (5 pages)
5 May 2006Liquidators statement of receipts and payments (5 pages)
3 November 2005Liquidators statement of receipts and payments (5 pages)
5 May 2005Liquidators statement of receipts and payments (5 pages)
9 November 2004Liquidators statement of receipts and payments (5 pages)
30 April 2004Liquidators statement of receipts and payments (5 pages)
13 November 2003Liquidators statement of receipts and payments (5 pages)
6 November 2002Liquidators statement of receipts and payments (5 pages)
9 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 2001Statement of affairs (6 pages)
9 November 2001Appointment of a voluntary liquidator (1 page)
29 June 2001Director resigned (1 page)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
28 January 2001Director resigned (1 page)
27 December 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 December 2000New secretary appointed;new director appointed (2 pages)
4 December 2000Full accounts made up to 30 June 2000 (8 pages)
2 December 2000Declaration of satisfaction of mortgage/charge (1 page)
24 November 2000New director appointed (2 pages)
6 November 2000Secretary resigned (1 page)
30 October 2000Auditor's resignation (1 page)
3 March 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
23 February 2000Statement of affairs (47 pages)
23 February 2000Ad 22/10/99--------- £ si 1000@1 (2 pages)
15 November 1999Return made up to 27/10/99; full list of members (7 pages)
28 October 1999Director resigned (1 page)
23 September 1999Particulars of mortgage/charge (5 pages)
4 September 1999Particulars of mortgage/charge (3 pages)
17 June 1999Full accounts made up to 31 December 1998 (8 pages)
19 May 1999Registered office changed on 19/05/99 from: office no 6 western international market centre hayes road southall UB2 5XJ (1 page)
11 December 1998Return made up to 27/10/98; full list of members (5 pages)
30 June 1998Full accounts made up to 31 December 1997 (7 pages)
25 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 November 1997Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
29 October 1997Return made up to 27/10/97; no change of members (4 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
18 November 1996Return made up to 27/10/96; no change of members (4 pages)
10 November 1996Full accounts made up to 31 December 1995 (7 pages)
10 April 1996Particulars of mortgage/charge (5 pages)
27 February 1996New director appointed (2 pages)
16 January 1996Company name changed the boswell partnership LIMITED\certificate issued on 17/01/96 (2 pages)
2 November 1995Return made up to 27/10/95; full list of members (6 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)