Company NameBoardhouse Limited
Company StatusDissolved
Company Number03665548
CategoryPrivate Limited Company
Incorporation Date11 November 1998(25 years, 5 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameHelen Louise Jelley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1998(2 weeks, 1 day after company formation)
Appointment Duration5 years (closed 25 November 2003)
RoleCompany Director
Correspondence AddressFlat 8 344 Lee High Road
London
SE12 8RS
Secretary NameMs Sarah Jane Jelley
NationalityBritish
StatusClosed
Appointed26 November 1998(2 weeks, 1 day after company formation)
Appointment Duration5 years (closed 25 November 2003)
RoleCompany Director
Correspondence Address39 Carnation Road
Strood
Rochester
Kent
ME2 2YE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 November 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 6d Europa Trading Estate
Fraser Road
Erith
Kent
DA8 1QL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
6 August 2002Voluntary strike-off action has been suspended (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
8 January 2002Voluntary strike-off action has been suspended (1 page)
17 July 2001Voluntary strike-off action has been suspended (1 page)
30 January 2001Voluntary strike-off action has been suspended (1 page)
9 January 2001First Gazette notice for voluntary strike-off (1 page)
28 November 2000Application for striking-off (1 page)
12 July 2000Return made up to 11/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/07/00
(6 pages)
3 April 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
21 January 1999Registered office changed on 21/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 January 1999Secretary resigned (1 page)
21 January 1999New secretary appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
11 November 1998Incorporation (13 pages)