Company NameBostwick Limited
Company StatusDissolved
Company Number03408206
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark William Fane
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(1 week, 1 day after company formation)
Appointment Duration15 years, 6 months (closed 05 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFryern Court
Fryern Court Road Burgate
Fordingbridge
Hampshire
SP6 1NF
Secretary NameMr Peter John Fane
NationalityBritish
StatusClosed
Appointed12 June 2006(8 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 05 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Cods Hill
Upper Woolhampton
Berkshire
RG7 5QG
Secretary NameEmma Mary Fane
NationalityBritish
StatusResigned
Appointed01 August 1997(1 week, 1 day after company formation)
Appointment Duration8 years, 10 months (resigned 12 June 2006)
RoleCompany Director
Correspondence AddressFryern Court
Upper Burgate
Fordingbridge
Hampshire
SP6 1NF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Emma Mary Fane
50.00%
Ordinary
1 at £1Mark Fane
50.00%
Ordinary

Financials

Year2014
Net Worth£27,930
Cash£22,315
Current Liabilities£118,969

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
10 October 2012Application to strike the company off the register (3 pages)
10 October 2012Application to strike the company off the register (3 pages)
1 October 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 October 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 August 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 2
(4 pages)
8 August 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 2
(4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
7 September 2009Secretary's Change of Particulars / peter fane / 19/08/2009 / HouseName/Number was: , now: woodlands; Street was: de la beche manor, now: cods hill; Area was: aldworth, now: ; Post Town was: reading, now: upper woolhampton; Post Code was: RG8 9SA, now: RG7 5QG (1 page)
7 September 2009Return made up to 24/07/09; full list of members (3 pages)
7 September 2009Secretary's change of particulars / peter fane / 19/08/2009 (1 page)
7 September 2009Return made up to 24/07/09; full list of members (3 pages)
24 July 2009Director's Change of Particulars / mark fane / 23/07/2009 / HouseName/Number was: , now: fryern court; Street was: fryern court, now: upper burgate; Area was: fryern court road burgate, now: (1 page)
24 July 2009Director's change of particulars / mark fane / 23/07/2009 (1 page)
29 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 September 2008Return made up to 24/07/08; full list of members (3 pages)
1 September 2008Return made up to 24/07/08; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 September 2007Return made up to 24/07/07; full list of members (2 pages)
4 September 2007Return made up to 24/07/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 August 2006Return made up to 24/07/06; full list of members (2 pages)
10 August 2006Return made up to 24/07/06; full list of members (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006New secretary appointed (2 pages)
15 June 2006New secretary appointed (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2005Return made up to 24/07/05; full list of members (2 pages)
20 September 2005Return made up to 24/07/05; full list of members (2 pages)
30 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 August 2004Return made up to 24/07/04; full list of members (6 pages)
27 August 2004Return made up to 24/07/04; full list of members (6 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 August 2003Return made up to 24/07/03; full list of members (6 pages)
8 August 2003Return made up to 24/07/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 August 2002Return made up to 24/07/02; full list of members (6 pages)
21 August 2002Return made up to 24/07/02; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
3 September 2001Return made up to 24/07/01; full list of members (6 pages)
3 September 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
31 July 2000Return made up to 24/07/00; full list of members (6 pages)
31 July 2000Return made up to 24/07/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
10 August 1999Return made up to 24/07/99; no change of members (4 pages)
10 August 1999Return made up to 24/07/99; no change of members (4 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
4 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
4 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
10 August 1998Return made up to 24/07/98; full list of members (6 pages)
10 August 1998Return made up to 24/07/98; full list of members (6 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Secretary resigned;director resigned (1 page)
6 August 1997Secretary resigned;director resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997New secretary appointed (2 pages)
6 August 1997Registered office changed on 06/08/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Registered office changed on 06/08/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
24 July 1997Incorporation (18 pages)