Company NameBore Holdings Limited
Company StatusDissolved
Company Number02086793
CategoryPrivate Limited Company
Incorporation Date2 January 1987(37 years, 4 months ago)
Dissolution Date25 February 1997 (27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Douglas Bayne
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(6 years after company formation)
Appointment Duration4 years, 1 month (closed 25 February 1997)
RoleChartered Accountant
Correspondence Address14 Vogans Mill Wharf 17 Mill Street
London
SE1 2BZ
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(6 years after company formation)
Appointment Duration4 years, 1 month (closed 25 February 1997)
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(6 years after company formation)
Appointment Duration4 years, 1 month (closed 25 February 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusClosed
Appointed01 January 1993(6 years after company formation)
Appointment Duration4 years, 1 month (closed 25 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY

Location

Registered Address9 Albert Embankment
London
SE1 7SN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts1 April 1995 (29 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
5 November 1996First Gazette notice for voluntary strike-off (1 page)
25 September 1996Application for striking-off (1 page)
11 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 August 1996Declaration of satisfaction of mortgage/charge (1 page)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
17 January 1996Return made up to 01/01/96; full list of members (7 pages)