Company NameBoardcreate Limited
Company StatusDissolved
Company Number03329060
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 1 month ago)
Dissolution Date27 September 2017 (6 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLeo Brooke-Little
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1997(1 week, 6 days after company formation)
Appointment Duration20 years, 6 months (closed 27 September 2017)
RoleCompany Director
Correspondence AddressHeyford House
Church Lane Lower Heyford
Bicester
Oxfordshire
OX6 3NZ
Director NameSonia Elizabeth Brooke-Little
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1997(1 week, 6 days after company formation)
Appointment Duration20 years, 6 months (closed 27 September 2017)
RoleCompany Director
Correspondence AddressHeyford House
Church Lane, Lower Heyford
Bicester
Oxfordshire
OX6 3NZ
Secretary NameLeo Brooke-Little
NationalityBritish
StatusClosed
Appointed19 March 1997(1 week, 6 days after company formation)
Appointment Duration20 years, 6 months (closed 27 September 2017)
RoleCompany Director
Correspondence AddressHeyford House
Church Lane Lower Heyford
Bicester
Oxfordshire
OX6 3NZ
Director NameJames Rupert Piers Staniforth
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 12 April 1999)
RoleChef
Correspondence Address43 Croft Holm
High Street
Moreton In Marsh
Gloucestershire
GL56 0AX
Wales
Director NameKenneth Taylor
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 31 March 1999)
RoleRest Manager
Correspondence AddressBlue Gates Campden Road
Shipston On Stour
Warwickshire
CV36 4DH
Director NameWilliam Jonathon Warhurst
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 31 March 1999)
RoleLecturer
Correspondence AddressFlat 8 The Gate House
East Approach Drive Pittville
Cheltenham
Gloucestershire
GL52 3JE
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

500 at £1Leo John Vincent Brooke-little
50.00%
Ordinary
500 at £1Sonya Elizabeth Brooke-little
50.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 September 2017Final Gazette dissolved following liquidation (1 page)
27 September 2017Final Gazette dissolved following liquidation (1 page)
27 June 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
27 June 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
25 April 2017Liquidators' statement of receipts and payments to 7 February 2017 (16 pages)
25 April 2017Liquidators' statement of receipts and payments to 7 February 2017 (16 pages)
10 April 2016Withdraw the company strike off application (1 page)
10 April 2016Withdraw the company strike off application (1 page)
23 February 2016Registered office address changed from Kenton House Oxford Street Moreton in Marsh Gloucestershire GL56 0LA to 3 Field Court London WC1R 5EF on 23 February 2016 (2 pages)
23 February 2016Registered office address changed from Kenton House Oxford Street Moreton in Marsh Gloucestershire GL56 0LA to 3 Field Court London WC1R 5EF on 23 February 2016 (2 pages)
22 February 2016Appointment of a voluntary liquidator (1 page)
22 February 2016Appointment of a voluntary liquidator (1 page)
22 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-08
(1 page)
22 February 2016Statement of affairs with form 4.19 (5 pages)
22 February 2016Statement of affairs with form 4.19 (5 pages)
22 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-08
(1 page)
13 February 2016Satisfaction of charge 2 in full (4 pages)
13 February 2016Satisfaction of charge 1 in full (4 pages)
13 February 2016Satisfaction of charge 2 in full (4 pages)
13 February 2016Satisfaction of charge 1 in full (4 pages)
11 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(5 pages)
11 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(5 pages)
11 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(5 pages)
10 March 2015Voluntary strike-off action has been suspended (1 page)
10 March 2015Voluntary strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
15 August 2014Voluntary strike-off action has been suspended (1 page)
15 August 2014Voluntary strike-off action has been suspended (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
25 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(5 pages)
25 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(5 pages)
25 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 November 2013Voluntary strike-off action has been suspended (1 page)
30 November 2013Voluntary strike-off action has been suspended (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
7 November 2013Application to strike the company off the register (3 pages)
7 November 2013Application to strike the company off the register (3 pages)
29 July 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 July 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
16 March 2009Return made up to 06/03/09; full list of members (4 pages)
16 March 2009Return made up to 06/03/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 May 2008Return made up to 06/03/08; full list of members (4 pages)
28 May 2008Return made up to 06/03/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
14 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
31 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
14 June 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
6 June 2007Return made up to 06/03/07; full list of members (7 pages)
6 June 2007Return made up to 06/03/07; full list of members (7 pages)
23 October 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 October 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 May 2006Return made up to 06/03/06; full list of members (7 pages)
17 May 2006Return made up to 06/03/06; full list of members (7 pages)
5 May 2005Return made up to 06/03/05; full list of members (3 pages)
5 May 2005Return made up to 06/03/05; full list of members (3 pages)
16 June 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
16 June 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
23 March 2004Return made up to 06/03/04; full list of members (7 pages)
23 March 2004Return made up to 06/03/04; full list of members (7 pages)
29 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
29 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
10 April 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 April 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
25 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
28 May 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
28 May 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
5 March 2002Return made up to 06/03/02; full list of members (7 pages)
5 March 2002Return made up to 06/03/02; full list of members (7 pages)
23 July 2001Return made up to 06/03/01; full list of members (7 pages)
23 July 2001Return made up to 06/03/01; full list of members (7 pages)
29 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
29 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
7 March 2000Return made up to 06/03/00; full list of members (7 pages)
7 March 2000Return made up to 06/03/00; full list of members (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
17 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
17 September 1999Director resigned (1 page)
17 September 1999Ad 19/03/97--------- £ si 998@1 (2 pages)
17 September 1999Director resigned (1 page)
17 September 1999Ad 19/03/97--------- £ si 998@1 (2 pages)
17 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
8 March 1999Return made up to 06/03/99; no change of members (6 pages)
8 March 1999Return made up to 06/03/99; no change of members (6 pages)
26 February 1999Registered office changed on 26/02/99 from: c/o tayabali & tomlin accountant, the manse 5 oxford street, moreton in marsh, gloucestershire GL56 0LA (1 page)
26 February 1999Registered office changed on 26/02/99 from: c/o tayabali & tomlin accountant, the manse 5 oxford street, moreton in marsh, gloucestershire GL56 0LA (1 page)
6 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
6 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
19 May 1998Return made up to 06/03/98; full list of members (8 pages)
19 May 1998Return made up to 06/03/98; full list of members (8 pages)
31 December 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
31 December 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
28 April 1997Director resigned (1 page)
28 April 1997Registered office changed on 28/04/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997Registered office changed on 28/04/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
28 April 1997Director resigned (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Secretary resigned (1 page)
6 March 1997Incorporation (9 pages)
6 March 1997Incorporation (9 pages)