Company NameBorders Superstores (UK)
Company StatusDissolved
Company Number03898929
CategoryPrivate Unlimited Company
Incorporation Date23 December 1999(24 years, 4 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)
Previous NameGlobalalert Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameEdward James Jackson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed04 January 2007(7 years after company formation)
Appointment Duration7 years, 7 months (closed 05 August 2014)
RoleVice President
Country of ResidenceUnited States
Correspondence Address2723 State Street
Suite 150
Ann Arbor
Michigan 48104
United States
Secretary NameJames Toner
NationalityBritish
StatusClosed
Appointed28 November 2011(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 05 August 2014)
RoleCompany Director
Correspondence Address2723 State Street
Suite 150
Ann Arbor
Michigan 48104
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed12 January 2000(2 weeks, 6 days after company formation)
Appointment Duration14 years, 6 months (closed 05 August 2014)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameRobert Francis Diromualdo
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2000(3 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 26 January 2001)
RoleBusiness Executive
Correspondence Address8477 Bay Colony Drive
Windsor 502
Naples
Florida 34108
United States
Director NameGeorge Ralph Mrkonic,Jr
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2000(3 weeks, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2004)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2558 Kent Ridge Court
Bloomfield Hills
Michigan 48301
United States
Secretary NameThomas Daly Carney
NationalityBritish
StatusResigned
Appointed17 January 2000(3 weeks, 4 days after company formation)
Appointment Duration10 years, 11 months (resigned 02 January 2011)
RoleCompany Director
Correspondence Address100 Phoenix Drive
Ann Arbor
Michigan 48108
United States
Director NameGregory P Josefowicz
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2001(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 04 January 2007)
RolePresident & Ceo Of Borders Gro
Correspondence Address101 N Main Street Apartment 908
Ann Arbor
Michigan 48104
United States
Director NameEdward Wilhelm
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2001(1 year, 1 month after company formation)
Appointment Duration8 years (resigned 02 February 2009)
RoleChief Financial Officer
Correspondence Address46608 Southview Lane
Plymouth
Michigan 48170
United States
Director NameGeorge Lewis Jones
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2007(7 years after company formation)
Appointment Duration2 years (resigned 05 January 2009)
RoleCEO
Correspondence Address100 Underdown Road
Ann Arbor
Michigan 48105
United States
Director NameMark Russell Bierley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2009(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2010)
RoleExecutive Vp & Cfo
Country of ResidenceUnited States
Correspondence Address100 Phoenix Drive
Ann Arbor
Michigan 48108
United States
Director NameRon Marshall
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2009(9 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 January 2010)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address100 Phoenix Drive
Ann Arbor
Michigan 48108
United States
Director NameGlen Tomaszewski
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2010(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 02 September 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address100 Phoenix Drive
Ann Arbor
Michigan 48108
United States
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed12 January 2000(2 weeks, 6 days after company formation)
Appointment Duration5 days (resigned 17 January 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed12 January 2000(2 weeks, 6 days after company formation)
Appointment Duration5 days (resigned 17 January 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bgp (Uk)
100.00%
Ordinary

Financials

Year2014
Net Worth£17,595,846
Current Liabilities£18,362

Accounts

Latest Accounts30 January 2010 (14 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 1
(4 pages)
27 March 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 1
(4 pages)
23 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
23 January 2012Director's details changed for Edward James Jackson on 23 December 2011 (2 pages)
23 January 2012Director's details changed for Edward James Jackson on 23 December 2011 (2 pages)
20 January 2012Secretary's details changed for James Toner on 23 December 2011 (2 pages)
20 January 2012Secretary's details changed for James Toner on 23 December 2011 (2 pages)
19 December 2011Appointment of James Toner as a secretary (3 pages)
19 December 2011Appointment of James Toner as a secretary (3 pages)
25 November 2011Termination of appointment of Thomas Carney as a secretary (2 pages)
25 November 2011Termination of appointment of Glen Tomaszewski as a director (2 pages)
25 November 2011Termination of appointment of Glen Tomaszewski as a director (2 pages)
25 November 2011Termination of appointment of Thomas Carney as a secretary (2 pages)
19 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Glen Tomaszewski on 1 September 2010 (2 pages)
19 January 2011Director's details changed for Glen Tomaszewski on 1 September 2010 (2 pages)
19 January 2011Director's details changed for Glen Tomaszewski on 1 September 2010 (2 pages)
19 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
1 December 2010Full accounts made up to 30 January 2010 (14 pages)
1 December 2010Full accounts made up to 30 January 2010 (14 pages)
1 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account/ dividend declared 12/10/2010
(2 pages)
1 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account/ dividend declared 12/10/2010
(2 pages)
4 October 2010Re-registration of Memorandum and Articles (33 pages)
4 October 2010Re-registration of Memorandum and Articles (33 pages)
4 October 2010 (1 page)
4 October 2010Certificate of re-registration from Limited to Unlimited (1 page)
4 October 2010Certificate of re-registration from Limited to Unlimited (1 page)
4 October 2010Re-registration from a private limited company to a private unlimited company (2 pages)
4 October 2010Re-registration from a private limited company to a private unlimited company (2 pages)
4 October 2010Re-registration assent (1 page)
25 September 2010Appointment of Glen Tomaszewski as a director (3 pages)
25 September 2010Appointment of Glen Tomaszewski as a director (3 pages)
25 September 2010Termination of appointment of Mark Bierley as a director (2 pages)
25 September 2010Termination of appointment of Mark Bierley as a director (2 pages)
27 May 2010Termination of appointment of Ron Marshall as a director (2 pages)
27 May 2010Termination of appointment of Ron Marshall as a director (2 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 January 2010Director's details changed for Ron Marshall on 23 December 2009 (2 pages)
26 January 2010Director's details changed for Mark Russell Bierley on 23 December 2009 (2 pages)
26 January 2010Director's details changed for Ron Marshall on 23 December 2009 (2 pages)
26 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
26 January 2010Secretary's details changed for Thomas Daly Carney on 23 December 2009 (1 page)
26 January 2010Director's details changed for Edward James Jackson on 23 December 2009 (2 pages)
26 January 2010Secretary's details changed for Abogado Nominees Limited on 23 December 2009 (2 pages)
26 January 2010Director's details changed for Mark Russell Bierley on 23 December 2009 (2 pages)
26 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
26 January 2010Secretary's details changed for Thomas Daly Carney on 23 December 2009 (1 page)
26 January 2010Secretary's details changed for Abogado Nominees Limited on 23 December 2009 (2 pages)
26 January 2010Director's details changed for Edward James Jackson on 23 December 2009 (2 pages)
1 December 2009Full accounts made up to 31 January 2009 (14 pages)
1 December 2009Full accounts made up to 31 January 2009 (14 pages)
15 April 2009Director's change of particulars / mark bierley / 02/02/2009 (1 page)
15 April 2009Director's change of particulars / mark bierley / 02/02/2009 (1 page)
28 March 2009Full accounts made up to 2 February 2008 (13 pages)
28 March 2009Full accounts made up to 2 February 2008 (13 pages)
28 March 2009Full accounts made up to 2 February 2008 (13 pages)
18 February 2009Return made up to 23/12/08; full list of members (4 pages)
18 February 2009Return made up to 23/12/08; full list of members (4 pages)
17 February 2009Appointment terminated director george jones (1 page)
17 February 2009Director appointed ron marshall (2 pages)
17 February 2009Director appointed mark russell bierley (2 pages)
17 February 2009Appointment terminated director edward wilhelm (1 page)
17 February 2009Director appointed ron marshall (2 pages)
17 February 2009Appointment terminated director george jones (1 page)
17 February 2009Director appointed mark russell bierley (2 pages)
17 February 2009Appointment terminated director edward wilhelm (1 page)
12 December 2008Resolutions
  • RES13 ‐ Auth of any conflict of interest given by directors sect 175(5)(a) 14/11/2008
(2 pages)
12 December 2008Resolutions
  • RES13 ‐ Auth of any conflict of interest given by directors sect 175(5)(a) 14/11/2008
(2 pages)
23 September 2008Full accounts made up to 3 February 2007 (12 pages)
23 September 2008Full accounts made up to 3 February 2007 (12 pages)
23 September 2008Full accounts made up to 3 February 2007 (12 pages)
7 February 2008Return made up to 23/12/07; full list of members (7 pages)
7 February 2008Return made up to 23/12/07; full list of members (7 pages)
3 October 2007Accounting reference date extended from 25/01/07 to 31/01/07 (1 page)
3 October 2007Accounting reference date extended from 25/01/07 to 31/01/07 (1 page)
27 March 2007Full accounts made up to 28 January 2006 (12 pages)
27 March 2007Full accounts made up to 28 January 2006 (12 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007Return made up to 23/12/06; full list of members (6 pages)
24 January 2007Director resigned (1 page)
24 January 2007Return made up to 23/12/06; full list of members (6 pages)
24 January 2007Director resigned (1 page)
16 October 2006Full accounts made up to 25 January 2005 (12 pages)
16 October 2006Full accounts made up to 25 January 2005 (12 pages)
22 February 2006Return made up to 23/12/05; full list of members (6 pages)
22 February 2006Return made up to 23/12/05; full list of members (6 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
16 November 2005Delivery ext'd 3 mth 23/01/05 (1 page)
16 November 2005Delivery ext'd 3 mth 23/01/05 (1 page)
2 March 2005Full accounts made up to 25 January 2004 (8 pages)
2 March 2005Full accounts made up to 25 January 2004 (8 pages)
27 January 2005Return made up to 23/12/04; full list of members (7 pages)
27 January 2005Return made up to 23/12/04; full list of members (7 pages)
25 November 2004Delivery ext'd 3 mth 25/01/04 (1 page)
25 November 2004Delivery ext'd 3 mth 25/01/04 (1 page)
15 March 2004Return made up to 23/12/03; full list of members (7 pages)
15 March 2004Return made up to 23/12/03; full list of members (7 pages)
8 December 2003Full accounts made up to 25 January 2003 (8 pages)
8 December 2003Full accounts made up to 25 January 2003 (8 pages)
5 November 2003Delivery ext'd 3 mth 25/01/03 (1 page)
5 November 2003Delivery ext'd 3 mth 25/01/03 (1 page)
3 April 2003Return made up to 23/12/02; full list of members (7 pages)
3 April 2003Return made up to 23/12/02; full list of members (7 pages)
28 November 2002Full accounts made up to 25 January 2002 (8 pages)
28 November 2002Full accounts made up to 25 January 2002 (8 pages)
17 June 2002Full accounts made up to 25 January 2001 (8 pages)
17 June 2002Full accounts made up to 25 January 2001 (8 pages)
10 April 2002Return made up to 23/12/01; full list of members (7 pages)
10 April 2002Return made up to 23/12/01; full list of members (7 pages)
21 January 2002Ad 21/12/01--------- £ si 27000000@1=27000000 £ ic 42200000/69200000 (2 pages)
21 January 2002Ad 21/12/01--------- £ si 27000000@1=27000000 £ ic 42200000/69200000 (2 pages)
3 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2002Nc inc already adjusted 17/12/01 (1 page)
3 January 2002Nc inc already adjusted 17/12/01 (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
12 February 2001Ad 22/01/01--------- £ si 17200000@1=17200000 £ ic 25000000/42200000 (2 pages)
12 February 2001Ad 22/01/01--------- £ si 17200000@1=17200000 £ ic 25000000/42200000 (2 pages)
6 February 2001Director's particulars changed (1 page)
6 February 2001Return made up to 23/12/00; full list of members (6 pages)
6 February 2001Director's particulars changed (1 page)
6 February 2001Return made up to 23/12/00; full list of members (6 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
7 February 2000Ad 18/01/00--------- £ si 24999999@1=24999999 £ ic 1/25000000 (2 pages)
7 February 2000£ nc 1000/50000000 13/01/00 (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(49 pages)
7 February 2000Ad 18/01/00--------- £ si 24999999@1=24999999 £ ic 1/25000000 (2 pages)
7 February 2000Accounting reference date extended from 31/12/00 to 25/01/01 (1 page)
7 February 2000Accounting reference date extended from 31/12/00 to 25/01/01 (1 page)
7 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(49 pages)
7 February 2000£ nc 1000/50000000 13/01/00 (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
21 January 2000New director appointed (14 pages)
21 January 2000New director appointed (14 pages)
19 January 2000New secretary appointed;new director appointed (15 pages)
19 January 2000Registered office changed on 19/01/00 from: 83 leonard street london EC2A 4QS (1 page)
19 January 2000Director resigned (1 page)
19 January 2000New secretary appointed;new director appointed (15 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000Location of register of members (non legible) (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Location of register of members (non legible) (1 page)
19 January 2000Registered office changed on 19/01/00 from: 83 leonard street london EC2A 4QS (1 page)
13 January 2000Company name changed globalalert LIMITED\certificate issued on 13/01/00 (2 pages)
13 January 2000Company name changed globalalert LIMITED\certificate issued on 13/01/00 (2 pages)
23 December 1999Incorporation (9 pages)
23 December 1999Incorporation (9 pages)