Company NameBoardwise Limited
Company StatusDissolved
Company Number02925071
CategoryPrivate Limited Company
Incorporation Date3 May 1994(30 years ago)
Dissolution Date20 November 2007 (16 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameLilibeth Stallion
Date of BirthJune 1969 (Born 55 years ago)
NationalityFilipino
StatusClosed
Appointed11 May 1994(1 week, 1 day after company formation)
Appointment Duration13 years, 6 months (closed 20 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 The Cut
Waterloo
London
SE1 8LL
Director NameJulie Horton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2004(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 20 November 2007)
RoleGeneral Manager
Correspondence Address7 Birchwood Close
Muxton
Telford
Shropshire
TF2 8SG
Secretary NameJulie Horton
NationalityBritish
StatusClosed
Appointed03 August 2004(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 20 November 2007)
RoleGeneral Manager
Correspondence Address7 Birchwood Close
Muxton
Telford
Shropshire
TF2 8SG
Secretary NamePorntip Saelim
NationalityThai
StatusResigned
Appointed11 May 1994(1 week, 1 day after company formation)
Appointment Duration3 years (resigned 29 May 1997)
RoleSecretary
Correspondence Address75 The Cut
Waterloo
London
SE1 8LL
Director NamePorntip Saelim
Date of BirthDecember 1952 (Born 71 years ago)
NationalityThai
StatusResigned
Appointed04 March 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 1997)
RoleSecretary
Correspondence Address75 The Cut
Waterloo
London
SE1 8LL
Director NameAlbert Anthony Stallion
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 12 April 2004)
RoleCompany Director
Correspondence Address75 The Cut
Waterloo
London
SE1 8LL
Secretary NameAlbert Anthony Stallion
NationalityBritish
StatusResigned
Appointed29 May 1997(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 12 April 2004)
RoleCompany Director
Correspondence Address75 The Cut
Waterloo
London
SE1 8LL
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address75 The Cut
Waterloo
London
SE1 8LL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
27 June 2007Application for striking-off (1 page)
22 March 2007Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
19 May 2006Return made up to 14/04/06; full list of members (7 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 April 2005Return made up to 14/04/05; full list of members (7 pages)
25 February 2005Director's particulars changed (1 page)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 September 2004Secretary resigned;director resigned (1 page)
6 September 2004New secretary appointed;new director appointed (1 page)
5 May 2004Return made up to 31/03/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 April 2003Return made up to 14/04/03; full list of members (7 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
25 June 2002Return made up to 14/04/02; full list of members (8 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
18 June 2001Return made up to 14/04/01; full list of members (6 pages)
6 November 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
31 July 2000Full accounts made up to 31 October 1999 (10 pages)
31 May 2000Return made up to 14/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 August 1999Full accounts made up to 31 October 1998 (10 pages)
14 May 1999Return made up to 14/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 November 1998Full accounts made up to 31 October 1997 (9 pages)
24 June 1998Return made up to 14/04/98; full list of members (6 pages)
2 September 1997Full accounts made up to 31 October 1996 (11 pages)
18 June 1997Registered office changed on 18/06/97 from: 6 tettenhall road wolverhampton west midlands WV1 4SA (1 page)
18 June 1997New secretary appointed;new director appointed (2 pages)
18 April 1997Return made up to 14/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1996Full accounts made up to 31 October 1995 (12 pages)
24 April 1996Return made up to 19/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 March 1996Registered office changed on 12/03/96 from: 49 metroplex business centre danial adamson road salford manchester M5 2DS (1 page)
12 March 1996New director appointed (2 pages)
3 May 1995Return made up to 01/05/95; full list of members
  • 363(287) ‐ Registered office changed on 03/05/95
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)