Company NameBoston Pine & Oak Limited
Company StatusDissolved
Company Number04560711
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)
Previous NameB2 Retail Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Archibald Harkness
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Ridge Oakfield Road
Wimbledon
London
SW19 5PL
Director NameWilliam Scarborough
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(same day as company formation)
RoleSurveyor
Correspondence AddressBrayfield Cottage
Brayfield Road
Bray
Berkshire
SL6 2BW
Secretary NameMr William Archibald Harkness
NationalityBritish
StatusClosed
Appointed11 October 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Ridge Oakfield Road
Wimbledon
London
SW19 5PL
Director NamePamela Simone White
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 07 August 2007)
RoleBanker
Correspondence Address38 Belmont Gardens
Edinburgh
EH12 6JD
Scotland
Director NameSuzanne Victoria Barclay
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 07 August 2007)
RoleBanker
Correspondence Address19 Roull Road
Edinburgh
Midlothian
EH12 7JW
Scotland
Director NameGraeme Hutchison
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2004)
RoleBanker
Correspondence Address11 West Savile Gardens
Edinburgh
EH9 3AB
Scotland
Director NameMr Derek McDonald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 February 2003)
RoleBanker
Country of ResidenceScotland
Correspondence Address8 Glen Sannox Grove
Craigmarloch
Cumbernauld
G68 0GH
Scotland
Director NamePamela Simone White
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(3 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 08 October 2004)
RoleBanker
Correspondence Address38 Belmont Gardens
Edinburgh
EH12 6JD
Scotland
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(1 year, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 February 2005)
RoleBanker
Country of ResidenceScotland
Correspondence Address12 Annickbank
Stewarton
Kilmarnock
Ayrshire
KA3 5QT
Scotland
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(2 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 May 2005)
RoleBanker
Country of ResidenceScotland
Correspondence Address2 Bramdean View
Edinburgh
EH10 6JX
Scotland
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Location

Registered Address2 Lower Teddington Road
Kingston Upon Thames
Surrey
KT1 4ER
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2014
Net Worth£718,785
Cash£22,460
Current Liabilities£5,579,606

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
15 March 2007Application for striking-off (2 pages)
6 December 2006Company name changed B2 retail LIMITED\certificate issued on 06/12/06 (3 pages)
27 July 2006New director appointed (3 pages)
4 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
26 October 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (3 pages)
14 March 2005New director appointed (3 pages)
14 March 2005Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (3 pages)
18 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2004Particulars of mortgage/charge (11 pages)
22 June 2004Director resigned (1 page)
13 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 November 2003Particulars of mortgage/charge (11 pages)
17 October 2003Return made up to 11/10/03; full list of members (8 pages)
14 May 2003Particulars of mortgage/charge (5 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
8 January 2003New director appointed (3 pages)
20 December 2002Particulars of mortgage/charge (27 pages)
19 December 2002Ad 12/12/02--------- £ si 309998@1=309998 £ ic 2/310000 (2 pages)
19 December 2002Nc inc already adjusted 12/12/02 (1 page)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002Secretary resigned (2 pages)
11 October 2002Incorporation (18 pages)