Company NameBoundary Road Developments Limited
Company StatusDissolved
Company Number02340023
CategoryPrivate Limited Company
Incorporation Date26 January 1989(35 years, 3 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(9 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 26 September 2006)
RoleExecutive Director Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusClosed
Appointed18 March 1998(9 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(14 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 26 September 2006)
RoleGroup Finance Manager Hanson
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Director NameRuth Coulson
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed01 December 2005(16 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (closed 26 September 2006)
RoleGroup Chief Accountant
Correspondence AddressFlat 4
14 Steeles Road
London
NW3 4SE
Director NameNeil Geoffrey Beaumont
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 1994)
RoleChartered Accountant
Correspondence Address1 Sedgebrook
Liden
Swindon
Wiltshire
SN3 6EY
Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 February 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameDavid Frederick Cowan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 February 1993)
RoleInsolvency Accountant
Correspondence AddressMasnou
Nursery Drive Convent Lane
Braintree
Essex
CM7 6RY
Secretary NameNeil Geoffrey Beaumont
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 February 1993)
RoleCompany Director
Correspondence Address1 Sedgebrook
Liden
Swindon
Wiltshire
SN3 6EY
Director NamePaul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(4 years after company formation)
Appointment Duration5 years, 1 month (resigned 18 March 1998)
RoleFinancial Comptroller
Correspondence AddressHammerfield
Cansiron Lane
Ashurst Wood
West Sussex
RH19 3SE
Secretary NameBrian Edward Rossiter
NationalityBritish
StatusResigned
Appointed10 February 1993(4 years after company formation)
Appointment Duration5 years, 1 month (resigned 18 March 1998)
RoleCompany Director
Correspondence Address26 Oakdale Court
Downend
Bristol
South Gloucestershire
BS16 6DZ
Director NameJohn Frank Meddins
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address23 Homefield Road
Radlett
Hertfordshire
WD7 8PX
Director NameSamantha Jane Hurrell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 1999)
RoleSolicitor
Correspondence AddressSaffron Wharf, 20 Shad Thames
London
SE1 2YQ
Director NameKenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(9 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 28 May 2003)
RoleGroup Chief Accountant Hanson
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood House
12a Mavelstone Close
Bromley
Kent
BR1 2PJ
Director NameMr Justin Richard Read
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(10 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 2003)
RoleHead Of Corpt Devpt & Corpt Af
Country of ResidenceEngland
Correspondence Address46b Saint Georges Drive
London
SW1V 4BT
Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2005)
RoleGroup Chief Accountant Hanson
Correspondence Address110 North View Road
Crouch End
London
N8 7LP

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,578,737
Current Liabilities£2,578,737

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
28 April 2006Application for striking-off (1 page)
25 January 2006New director appointed (2 pages)
20 December 2005Director resigned (1 page)
26 October 2005Return made up to 30/09/05; full list of members (3 pages)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
9 November 2004Return made up to 30/09/04; full list of members (8 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 November 2003Return made up to 30/09/03; full list of members (6 pages)
14 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
2 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 October 2002Return made up to 30/09/02; full list of members (6 pages)
31 July 2002Director's particulars changed (1 page)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2001Director's particulars changed (1 page)
14 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 February 2001Director's particulars changed (1 page)
24 October 2000Return made up to 30/09/00; full list of members (6 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 June 2000Director's particulars changed (1 page)
9 November 1999New director appointed (2 pages)
4 October 1999Return made up to 30/09/99; full list of members (6 pages)
11 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
27 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1999Director's particulars changed (1 page)
21 December 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
28 October 1998Return made up to 01/10/98; full list of members (7 pages)
15 May 1998New director appointed (2 pages)
23 March 1998Registered office changed on 23/03/98 from: beazer house lower bristol road bath BA2 3EY (1 page)
20 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
9 October 1997Return made up to 01/10/97; full list of members (6 pages)
6 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1997Full accounts made up to 30 September 1996 (9 pages)
26 October 1996Return made up to 01/10/96; full list of members
  • 363(287) ‐ Registered office changed on 26/10/96
(6 pages)
4 July 1996Full accounts made up to 30 September 1995 (10 pages)
4 October 1995Return made up to 01/10/95; full list of members (10 pages)
14 July 1995Full accounts made up to 30 September 1994 (10 pages)
11 March 1993New secretary appointed (2 pages)
28 May 1992Director resigned (2 pages)
13 May 1991Director resigned;new director appointed (3 pages)
13 June 1990Director resigned (1 page)
15 May 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)