Company NameALAN Boreham Associates Limited
Company StatusDissolved
Company Number02230380
CategoryPrivate Limited Company
Incorporation Date15 March 1988(36 years, 1 month ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameGerald Frederick Frost
NationalityBritish
StatusClosed
Appointed03 July 1997(9 years, 3 months after company formation)
Appointment Duration12 years (closed 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75a Warminster Road
Bath
Somerset
BA2 6RU
Director NameGerald Frederick Frost
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(13 years after company formation)
Appointment Duration8 years, 3 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75a Warminster Road
Bath
Somerset
BA2 6RU
Director NameMr Graham Robert Hiscocks
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(19 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedbarn 4 High Close
Rickmansworth
Hertfordshire
WD3 4DZ
Director NameJohn Francis Graham Waiting
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(19 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 30 June 2009)
RoleCompany Director
Correspondence Address8 Dockhead Wharf
4 Shad Thames
London
SE1 2YT
Director NameMr Michael John Bedwell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1993)
RoleEngineer
Correspondence Address18 Craiston Way
Great Baddow
Chelmsford
Essex
CM2 8EB
Director NameAlan Boreham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 20 April 2007)
RoleEngineer
Correspondence AddressThe Hollies, Woolpit Road
Norton
Bury St Edmunds
Suffolk
IP31 3DU
Director NameMrs Jennifer Boreham
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 December 1994)
RoleSecretary
Correspondence Address4 Ormesby Chine
South Woodham Ferrers
Chelmsford
Essex
CM3 7AR
Director NameMrs Brigid Anne Heath
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1993)
RoleSecretary
Correspondence AddressHarbinger House Cricketers Lane
Herongate
Brentwood
Essex
CM13 3QB
Director NameMr Terence John Morgan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1993)
RoleEngineer
Correspondence Address12 Canterbury Way
Chelmsford
Essex
CM1 2XN
Director NameMr John Rowland
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 2 months after company formation)
Appointment Duration-44 years, 10 months (resigned 24 April 1948)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Marsh Farm Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5WP
Secretary NameMrs Brigid Anne Heath
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 2 months after company formation)
Appointment Duration6 years (resigned 03 July 1997)
RoleCompany Director
Correspondence AddressHarbinger House Cricketers Lane
Herongate
Brentwood
Essex
CM13 3QB

Location

Registered AddressPickfords Wharf
Clink Street
London
SE1 9DG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
4 March 2009Application for striking-off (1 page)
20 June 2008Return made up to 08/06/08; full list of members (4 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
13 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007Return made up to 08/06/07; no change of members (7 pages)
2 May 2007Director resigned (1 page)
2 May 2007Registered office changed on 02/05/07 from: regent house hubert road brentwood essex CM14 4JE (1 page)
2 May 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 August 2006Return made up to 08/06/06; full list of members (7 pages)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
12 July 2005Return made up to 08/06/05; full list of members (7 pages)
6 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
14 July 2004Return made up to 08/06/04; full list of members (7 pages)
20 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
28 July 2003Return made up to 08/06/03; full list of members (8 pages)
12 August 2002Full accounts made up to 31 March 2002 (12 pages)
25 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
31 July 2001Return made up to 08/06/01; full list of members (6 pages)
11 April 2001Resolutions
  • RES13 ‐ Financial facilities 30/03/01
(2 pages)
11 April 2001Declaration of assistance for shares acquisition (7 pages)
4 April 2001New director appointed (3 pages)
4 April 2001Auditor's resignation (1 page)
31 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001£ ic 950/851 09/02/01 £ sr 99@1=99 (1 page)
16 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 June 2000Return made up to 08/06/00; full list of members (6 pages)
6 March 2000Director's particulars changed (1 page)
12 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 July 1999Memorandum and Articles of Association (4 pages)
28 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
20 July 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 January 1999£ ic 1000/950 21/12/98 £ sr 50@1=50 (1 page)
16 October 1998Full accounts made up to 31 March 1998 (9 pages)
12 June 1998Return made up to 08/06/98; no change of members (4 pages)
23 October 1997Registered office changed on 23/10/97 from: 1, argent court, southfields business park, sylvan way,basildon, essex. SS15 6TH (1 page)
25 July 1997New secretary appointed (2 pages)
25 July 1997Secretary resigned (1 page)
12 June 1997Return made up to 08/06/97; no change of members (4 pages)
3 September 1996Full accounts made up to 31 March 1996 (6 pages)
29 July 1996Return made up to 08/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1996Director's particulars changed (1 page)
31 August 1995Full accounts made up to 31 March 1995 (8 pages)
14 June 1995Return made up to 08/06/95; no change of members (4 pages)