Company NameBordercrest Limited
Company StatusDissolved
Company Number02237235
CategoryPrivate Limited Company
Incorporation Date29 March 1988(36 years ago)
Dissolution Date6 February 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr John Brown
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1991(3 years, 5 months after company formation)
Appointment Duration26 years, 5 months (closed 06 February 2018)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address19 Strawberry Hill
Berrydale
Northampton
NN3 5HL
Secretary NameBrid Eithne Brown
NationalityBritish
StatusClosed
Appointed13 September 1991(3 years, 5 months after company formation)
Appointment Duration26 years, 5 months (closed 06 February 2018)
RoleCompany Director
Correspondence Address19 Strawberry Hill
Berrydale
Northampton
NN3 5HL

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1John Brown
51.00%
Ordinary
49 at £1Brid Eithne Brown
49.00%
Ordinary

Financials

Year2014
Net Worth£56,069
Cash£92,029
Current Liabilities£41,129

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

21 November 2017First Gazette notice for compulsory strike-off (1 page)
20 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 November 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
3 November 2016Registered office address changed from 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to Haslers Old Station Road Loughton Essex IG10 4PL on 3 November 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 September 2010Director's details changed for Mr John Brown on 31 August 2010 (2 pages)
17 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
21 September 2009Return made up to 31/08/09; full list of members (3 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 October 2008Return made up to 31/08/08; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 September 2007Return made up to 31/08/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 October 2006Return made up to 31/08/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 December 2005Return made up to 31/08/05; full list of members (2 pages)
16 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 September 2004Return made up to 31/08/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 September 2003Return made up to 31/08/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 September 2002Return made up to 31/08/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 October 2001Return made up to 31/08/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 September 2000Return made up to 31/08/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 September 1999Return made up to 31/08/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 September 1998Return made up to 31/08/98; no change of members (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
1 October 1997Return made up to 31/08/97; full list of members (6 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
9 October 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
9 October 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)