Company NameBoundnight Limited
Company StatusDissolved
Company Number02159798
CategoryPrivate Limited Company
Incorporation Date31 August 1987(36 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Raymond Charles Russell Dalton
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1992(4 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFelden Meadow
Longcroft Lane, Felden
Hemel Hempstead
Hertfordshire
HP3 0BN
Director NameMr William Wallace Anderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1994(6 years, 8 months after company formation)
Appointment Duration29 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address141 Rosendale Road
London
SE21 8HE
Director NameAnita Jane Dalton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1995(7 years, 10 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFelden Meadow
Longcroft Lane
Felden
Hertfordshire
HP3 0BN
Secretary NameMs Helen Lipscomb
NationalityBritish
StatusCurrent
Appointed16 May 1997(9 years, 8 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Herbert Road
London
N11 2QN
Director NameAlan Norman Artus
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 1996)
RoleChartered Surveyor
Correspondence Address10 Cambridge Road
London
SW11 4RS
Director NameMr Peter Michael Beckwith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(4 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 November 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
3 Prospect Place
London
SW20 0JP
Director NameMr Robert Leslie Parker
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 July 1995)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7 Hitchin Road
Pirton
Hitchin
Hertfordshire
SG5 3PZ
Secretary NameRoderic Harry Woolley
NationalityBritish
StatusResigned
Appointed28 May 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressClamara
62 Kingsclere Road
Overton
Hampshire
RG25 3JB
Director NameMr Roderick David Gray Sloan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 1994)
RoleDevelopment Executive
Correspondence Address47 Balmoral Gardens
Windsor
Berkshire
SL4 3SG
Secretary NameMr Martin Trevor Digby Palmer
NationalityBritish
StatusResigned
Appointed31 March 1994(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 May 1997)
RoleCompany Director
Country of ResidenceKent
Correspondence AddressHill House
Crook Road Brenchley
Tonbridge
Kent
TN12 7BS
Director NameNigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(8 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence Address3 Rolleston Close
Petts Wood
Orpington
Kent
BR5 1AN
Director NameMr Jeremy James Plummer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(9 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 October 1997)
RoleCorporate Finance Manager
Country of ResidenceEngland
Correspondence AddressSpringwell House The Street
North Warnborough
Hook
Hampshire
RG29 1BD
Director NameRoderick David Gray Sloan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(10 years, 1 month after company formation)
Appointment Duration7 months (resigned 22 May 1998)
RoleDevelopment Executive
Correspondence Address3 The Redwoods
Bolton Avenue
Windsor
Berkshire
SL4 3TA
Director NameMathew Robert Acheson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 May 1998(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 02 June 2000)
RoleAccountant
Correspondence Address501 Hawkins House
Dolphin Square Pimlico
London
SW1V 3NU
Director NameCiaran Osullivan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed13 October 1998(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 2002)
RoleChartered Accountant
Correspondence Address38 Windermere Road
Ealing
London
W5 4TD

Location

Registered Address243 Knightsbridge
London
SW7 1DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Gross Profit-£7,819
Net Worth-£204,412
Cash£9,378
Current Liabilities£285,365

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 August 2003Dissolved (1 page)
11 November 2002Liquidators statement of receipts and payments (5 pages)
29 July 2002O/C 20/06/02 rem/appt liqs (10 pages)
29 July 2002Appointment of a voluntary liquidator (1 page)
29 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
17 May 2002Liquidators statement of receipts and payments (5 pages)
5 March 2002Director resigned (1 page)
12 November 2001Liquidators statement of receipts and payments (6 pages)
22 May 2001Liquidators statement of receipts and payments (5 pages)
8 November 2000Liquidators statement of receipts and payments (5 pages)
21 August 2000C/O re change of liq (8 pages)
21 August 2000Appointment of a voluntary liquidator (1 page)
16 June 2000Director resigned (1 page)
2 May 2000Liquidators statement of receipts and payments (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
27 October 1998New director appointed (3 pages)
27 October 1998New director appointed (2 pages)
26 October 1998Ex res re. Powers of liquidator (1 page)
26 October 1998Declaration of solvency (4 pages)
26 October 1998Appointment of a voluntary liquidator (1 page)
26 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
12 September 1998Declaration of satisfaction of mortgage/charge (1 page)
12 September 1998Declaration of satisfaction of mortgage/charge (1 page)
12 September 1998Declaration of satisfaction of mortgage/charge (1 page)
12 September 1998Declaration of satisfaction of mortgage/charge (1 page)
12 September 1998Declaration of satisfaction of mortgage/charge (1 page)
12 September 1998Declaration of satisfaction of mortgage/charge (1 page)
12 September 1998Declaration of satisfaction of mortgage/charge (1 page)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
31 October 1997Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (10 pages)
19 September 1997Secretary's particulars changed (1 page)
3 June 1997Return made up to 28/05/97; full list of members (19 pages)
25 May 1997Secretary resigned (1 page)
10 January 1997Director resigned (1 page)
17 September 1996Full accounts made up to 31 December 1995 (10 pages)
17 July 1996Director resigned (2 pages)
17 July 1996New director appointed (1 page)
6 June 1996Return made up to 28/05/96; full list of members (19 pages)
22 September 1995Full accounts made up to 31 December 1994 (11 pages)
17 August 1995Director resigned;new director appointed (4 pages)
12 June 1995Return made up to 28/05/95; full list of members (10 pages)