Company NameBorborygm Limited
DirectorAndrew Ashley Shipton
Company StatusDissolved
Company Number03012505
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)
Previous NameLaw 633 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Andrew Ashley Shipton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1995(2 months, 1 week after company formation)
Appointment Duration29 years
RoleBookseller
Country of ResidenceEngland
Correspondence Address107 Gladstone Road
London
SW19 1QS
Secretary NameMr Andrew Ashley Shipton
NationalityBritish
StatusCurrent
Appointed04 April 1995(2 months, 1 week after company formation)
Appointment Duration29 years
RoleBookseller
Country of ResidenceEngland
Correspondence Address107 Gladstone Road
London
SW19 1QS
Secretary NameBenjamin Ashley Shipton
NationalityBritish
StatusCurrent
Appointed23 May 2000(5 years, 4 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address3 Underdown
Kennford
Exeter
Devon
EX6 7YB
Director NameMr Anthony Ashley Shipton
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 05 February 1998)
RoleBook Publisher
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Alderley
Wotton Under Edge
Gloucestershire
GL12 7QT
Wales
Director NameBenjamin Ashley Shipton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 23 May 2000)
RoleBookseller
Correspondence Address3 Underdown
Kennford
Exeter
Devon
EX6 7YB
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressGriffins Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 November 2002Dissolved (1 page)
19 August 2002Liquidators statement of receipts and payments (5 pages)
19 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
20 June 2002Liquidators statement of receipts and payments (5 pages)
20 December 2001Liquidators statement of receipts and payments (5 pages)
18 December 2001Registered office changed on 18/12/01 from: 33 saint georges drive london SW1V 4DG (1 page)
27 June 2001Liquidators statement of receipts and payments (5 pages)
27 June 2000New secretary appointed (2 pages)
23 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2000Statement of affairs (7 pages)
23 June 2000Appointment of a voluntary liquidator (1 page)
15 June 2000Director resigned (1 page)
1 June 2000Registered office changed on 01/06/00 from: 107 gladstone road london SW19 1QS (1 page)
1 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1999Full accounts made up to 31 March 1999 (6 pages)
2 February 1999Return made up to 20/01/99; no change of members (4 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
16 February 1998Return made up to 20/01/98; full list of members (6 pages)
12 September 1997Full accounts made up to 31 March 1997 (7 pages)
5 February 1997Return made up to 20/01/97; no change of members (4 pages)
9 August 1996Full accounts made up to 31 March 1996 (6 pages)
14 February 1996Return made up to 20/01/96; full list of members (6 pages)
6 September 1995Accounting reference date notified as 31/03 (1 page)
20 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Ad 04/04/95--------- £ si 1@1=1 £ ic 2/3 (4 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 April 1995Registered office changed on 06/04/95 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
6 April 1995Memorandum and Articles of Association (42 pages)
4 April 1995Company name changed law 633 LIMITED\certificate issued on 04/04/95 (4 pages)