Company NameBorderkey Limited
Company StatusDissolved
Company Number02731547
CategoryPrivate Limited Company
Incorporation Date15 July 1992(31 years, 9 months ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAlan Michael Barber
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1992(3 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (closed 03 June 2003)
RoleAccountant
Correspondence Address17 Rainsford Road
Stansted
Essex
CM24 8DU
Secretary NameAlan Michael Barber
NationalityBritish
StatusClosed
Appointed02 June 1993(10 months, 3 weeks after company formation)
Appointment Duration10 years (closed 03 June 2003)
RoleCompany Director
Correspondence Address17 Rainsford Road
Stansted
Essex
CM24 8DU
Director NameMr Paul Frederick Clarke
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1993(1 year, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 03 June 2003)
RoleCivil Engineering
Correspondence AddressPilgrim House
Temple Guiting
Cheltenham
Gloucestershire
GL54 5RP
Wales
Director NameMr Alexander Richard Menhinick
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1993(1 year, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 03 June 2003)
RoleCivil Engineering
Country of ResidenceEngland
Correspondence AddressBurniere High Easter Road
Leaden Roding
Great Dunmow
Essex
CM6 1QF
Director NameMr Brian Garrard
Date of BirthOctober 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 1992(5 days after company formation)
Appointment Duration3 months (resigned 21 October 1992)
RoleConsultant
Correspondence AddressThe Garden House
Gislingham
Eye
Suffolk
IP23 8JP
Director NameNigel Ruskin Snape
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 1993)
RoleCompany Director
Correspondence Address31 Wisdoms Green
Coggeshall
Colchester
Essex
CO6 1SG
Secretary NameNigel John Hales
NationalityBritish
StatusResigned
Appointed20 July 1992(5 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 June 1993)
RoleCompany Director
Correspondence Address64 Park Avenue
Maidstone
Kent
ME14 5HL
Director NameNigel John Hales
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(3 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 01 December 1992)
RoleCompany Director
Correspondence Address64 Park Avenue
Maidstone
Kent
ME14 5HL
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£29,425
Cash£5,640
Current Liabilities£232,083

Accounts

Latest Accounts31 August 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
2 October 2002Receiver ceasing to act (1 page)
24 September 2002Receiver's abstract of receipts and payments (3 pages)
6 August 2002Receiver's abstract of receipts and payments (3 pages)
17 July 2001Receiver's abstract of receipts and payments (3 pages)
18 July 2000Receiver's abstract of receipts and payments (3 pages)
18 July 2000Receiver's abstract of receipts and payments (3 pages)
9 May 2000Receiver ceasing to act (1 page)
3 August 1998Receiver's abstract of receipts and payments (2 pages)
9 July 1997Receiver's abstract of receipts and payments (2 pages)
2 September 1996Administrative Receiver's report (8 pages)
2 September 1996Statement of Affairs in administrative receivership following report to creditors (8 pages)
30 June 1996Registered office changed on 30/06/96 from: nether street abbess roding ongar essex CM5 0JT (1 page)
28 June 1996Appointment of receiver/manager (1 page)
8 June 1996Particulars of mortgage/charge (4 pages)
3 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
20 July 1995Accounts for a small company made up to 31 August 1993 (6 pages)
20 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)