Company NameBoddingtons International Holdings Limited
Company StatusDissolved
Company Number03219040
CategoryPrivate Limited Company
Incorporation Date1 July 1996(27 years, 10 months ago)
Dissolution Date5 March 2013 (11 years, 2 months ago)
Previous NameIndependent Mortgage Bureau Limited

Business Activity

Section CManufacturing
SIC 1753Manufacture nonwovens & goods, not apparel
SIC 13950Manufacture of non-wovens and articles made from non-wovens, except apparel

Directors

Director NameMr John Philip Warner
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2007(11 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 05 March 2013)
RoleSales Man
Country of ResidenceUnited Kingdom
Correspondence AddressForsyth House 211-217 Lower Richmond Road
Richmond On Thames
London
TW9 4LN
Director NameMr Daniel Alexander Dayan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2011(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 05 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForsyth House 211-217 Lower Richmond Road
Richmond On Thames
London
TW9 4LN
Secretary NameAnthony John Henry O'Carroll
NationalityBritish
StatusClosed
Appointed06 January 2011(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 05 March 2013)
RoleCompany Director
Correspondence AddressForsyth House 211-217 Lower Richmond Road
Richmond On Thames
London
TW9 4LN
Director NameMrs Zoe Belinda Dickson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMoor Farm
Kings Lane, Sotherton
Beccles
Suffolk
NR34 8AF
Secretary NameChristopher Elliot Boddington
NationalityBritish
StatusResigned
Appointed04 December 2007(11 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 April 2008)
RoleCompany Director
Correspondence Address1 Oyster Cottages
Tinnock's Lane
St Lawrence Bay
Essex
CM20 7NF
Director NameMrs Maud Instone
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 January 2011)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence AddressForsyth House 211-217 Lower Richmond Road
Richmond On Thames
London
TW9 4LN
Director NameMr Daniel Abrams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressForsyth House 211-217 Lower Richmond Road
Richmond On Thames
London
TW9 4LN
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed01 July 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed01 July 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameWatling Street Secretaries Limted (Corporation)
StatusResigned
Appointed01 July 1996(same day as company formation)
Correspondence AddressN J Liddell & Co
Moor Farm, Kings Lane, Sotherton
Beccles
Suffolk
NR34 8AF

Location

Registered AddressForsyth House
211-217 Lower Richmond Road
Richmond On Thames
London
TW9 4LN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
9 November 2012Application to strike the company off the register (3 pages)
9 November 2012Application to strike the company off the register (3 pages)
5 November 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 153,002
(4 pages)
5 November 2012Resolutions
  • RES13 ‐ Share cap limit revoked 28/09/2012
(2 pages)
5 November 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 153,002
(4 pages)
5 November 2012Resolutions
  • RES13 ‐ Share cap limit revoked 28/09/2012
(2 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
5 April 2012Termination of appointment of Daniel Abrams as a director (1 page)
5 April 2012Termination of appointment of Daniel Abrams as a director on 30 March 2012 (1 page)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
13 May 2011Statement of company's objects (2 pages)
13 May 2011Statement of company's objects (2 pages)
13 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 January 2011Appointment of Daniel Alexander Dayan as a director (3 pages)
20 January 2011Appointment of Daniel Abrams as a director (3 pages)
20 January 2011Termination of appointment of Maud Instone as a director (2 pages)
20 January 2011Appointment of Daniel Alexander Dayan as a director (3 pages)
20 January 2011Appointment of Daniel Abrams as a director (3 pages)
20 January 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
20 January 2011Registered office address changed from Boddingtons House Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG on 20 January 2011 (2 pages)
20 January 2011Termination of appointment of Maud Instone as a director (2 pages)
20 January 2011Registered office address changed from Boddingtons House Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG on 20 January 2011 (2 pages)
20 January 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
20 January 2011Appointment of Anthony John Henry O'carroll as a secretary (3 pages)
20 January 2011Appointment of Anthony John Henry O'carroll as a secretary (3 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
10 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
10 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
14 January 2010Director's details changed for John Philip Warner on 14 January 2010 (2 pages)
14 January 2010Director's details changed for John Philip Warner on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mrs Maud Instone on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mrs Maud Instone on 14 January 2010 (2 pages)
5 August 2009Return made up to 01/07/09; full list of members (3 pages)
5 August 2009Return made up to 01/07/09; full list of members (3 pages)
25 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
25 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
22 August 2008Return made up to 01/07/08; full list of members (3 pages)
22 August 2008Return made up to 01/07/08; full list of members (3 pages)
9 May 2008Director appointed maud margaret instone (2 pages)
9 May 2008Director appointed maud margaret instone (2 pages)
1 May 2008Appointment terminated secretary christopher boddington (1 page)
1 May 2008Appointment Terminated Secretary christopher boddington (1 page)
30 April 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
30 April 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007New secretary appointed (2 pages)
14 December 2007Registered office changed on 14/12/07 from: n j liddell & co, moor farm kings lane sotherton beccles suffolk NR34 8AF (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007New secretary appointed (2 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007Registered office changed on 14/12/07 from: n j liddell & co, moor farm kings lane sotherton beccles suffolk NR34 8AF (1 page)
27 November 2007Memorandum and Articles of Association (12 pages)
27 November 2007Memorandum and Articles of Association (12 pages)
19 November 2007Company name changed independent mortgage bureau limi ted\certificate issued on 19/11/07 (2 pages)
19 November 2007Company name changed independent mortgage bureau limi ted\certificate issued on 19/11/07 (2 pages)
15 November 2007Accounts for a dormant company made up to 31 July 2007 (6 pages)
15 November 2007Accounts made up to 31 July 2007 (6 pages)
14 August 2007Return made up to 01/07/07; full list of members (2 pages)
14 August 2007Return made up to 01/07/07; full list of members (2 pages)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
30 May 2007Accounts made up to 31 July 2006 (6 pages)
5 July 2006Return made up to 01/07/06; full list of members (2 pages)
5 July 2006Return made up to 01/07/06; full list of members (2 pages)
17 March 2006Accounts made up to 31 July 2005 (6 pages)
17 March 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
11 July 2005Return made up to 01/07/05; full list of members (2 pages)
11 July 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
25 February 2005Accounts made up to 31 July 2004 (6 pages)
25 February 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
2 August 2004Return made up to 01/07/04; full list of members (6 pages)
2 August 2004Return made up to 01/07/04; full list of members (6 pages)
3 March 2004Accounts made up to 31 July 2003 (6 pages)
3 March 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
25 July 2003Return made up to 01/07/03; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
(6 pages)
25 July 2003Return made up to 01/07/03; full list of members (6 pages)
17 March 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
17 March 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
31 July 2002Return made up to 01/07/02; full list of members (6 pages)
31 July 2002Return made up to 01/07/02; full list of members (6 pages)
18 March 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
18 March 2002Accounts made up to 31 July 2001 (6 pages)
20 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2001Return made up to 01/07/01; full list of members (6 pages)
22 March 2001Accounts for a dormant company made up to 31 July 2000 (6 pages)
22 March 2001Accounts made up to 31 July 2000 (6 pages)
19 July 2000Return made up to 01/07/00; full list of members (6 pages)
19 July 2000Return made up to 01/07/00; full list of members (6 pages)
7 March 2000Accounts for a dormant company made up to 31 July 1999 (6 pages)
7 March 2000Accounts made up to 31 July 1999 (6 pages)
20 July 1999Return made up to 01/07/98; no change of members (4 pages)
20 July 1999Return made up to 01/07/98; no change of members (4 pages)
15 July 1999Return made up to 01/07/99; no change of members
  • 363(287) ‐ Registered office changed on 15/07/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 July 1999Return made up to 01/07/99; no change of members (4 pages)
16 October 1998Accounts made up to 31 July 1998 (6 pages)
16 October 1998Accounts for a dormant company made up to 31 July 1998 (6 pages)
18 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1998Accounts made up to 31 July 1997 (6 pages)
18 March 1998Accounts for a dormant company made up to 31 July 1997 (6 pages)
18 August 1997Return made up to 01/07/97; full list of members (6 pages)
18 August 1997Return made up to 01/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997Director resigned (1 page)
1 July 1996Incorporation (17 pages)
1 July 1996Incorporation (17 pages)