Company NameBoss Developments (Southern) Ltd
Company StatusDissolved
Company Number05363146
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)
Dissolution Date3 September 2017 (6 years, 7 months ago)
Previous NameBoss Project Services Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Gregory Kitchen
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2009(4 years, 5 months after company formation)
Appointment Duration8 years (closed 03 September 2017)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 3 Field Court
Grays Inn
London
WC1R 5EF
Secretary NameMr Gregory Kitchen
NationalityBritish
StatusClosed
Appointed11 August 2009(4 years, 5 months after company formation)
Appointment Duration8 years (closed 03 September 2017)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 3 Field Court
Grays Inn
London
WC1R 5EF
Director NameMs Suzanne Lorraine Crinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2012(6 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 03 September 2017)
RoleFinancial
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 3 Field Court
Grays Inn
London
WC1R 5EF
Director NameBenjamin James Oliver
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address39 Consort Mews
Knowle
Fareham
Hampshire
PO17 5FY
Director NameMr Malcolm Oliver
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamelot
Shipton Green
Itchenor
West Sussex
PO20 7BZ
Director NameMr Malcolm Oliver
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamelot
Shipton Green
Itchenor
West Sussex
PO20 7BZ
Secretary NameMs Suzanne Lorraine Crinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Rumbolds Close
Chichester
West Sussex
PO19 7UJ
Secretary NameBenjamin James Oliver
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleDirector Secretary
Correspondence Address39 Consort Mews
Knowle
Fareham
Hampshire
PO17 5FY
Director NameBenjamin James Sitch-Oliver
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 11 August 2009)
RoleCompany Director
Correspondence AddressCamelot
Shipton Green, Itchenor
Chichester
West Sussex
PO20 7BZ
Secretary NameMs Suzanne Lorraine Crinson
NationalityBritish
StatusResigned
Appointed15 February 2005(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 08 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3a Rumbolds Close
Chichester
West Sussex
PO19 7UJ
Director NameMr Malcolm Oliver
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 31 March 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamelot
Shipton Green
Itchenor
West Sussex
PO20 7BZ
Director NameMr Frank Charles Bell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Coltsfoot Road
Lindford
Bordon
Hampshire
GU35 0YS
Director NameMr Frank Charles Bell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Coltsfoot Road
Lindford
Bordon
Hampshire
GU35 0YS
Director NameMs Suzanne Lorraine Crinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(2 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 08 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Rumbolds Close
Chichester
West Sussex
PO19 7UJ
Secretary NameMr Benjamin Sitch-Oliver
NationalityBritish
StatusResigned
Appointed08 January 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Andersen Close
Whitely
Fareham
Hampshire
PO15 7ER
Director NameMr Malcolm Oliver
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Shackleford Road
Elstead
Godalming
Surrey
GU8 6LB

Contact

Websitebossdev.co.uk

Location

Registered AddressSecond Floor 3 Field Court
Grays Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Gregory Kitchen
100.00%
Ordinary

Financials

Year2014
Net Worth-£161,634
Cash£1,890
Current Liabilities£193,606

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

14 October 2011Delivered on: 21 October 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at rumbolds close chichester west sussex.
Outstanding
8 July 2011Delivered on: 15 July 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 September 2017Final Gazette dissolved following liquidation (1 page)
3 June 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
31 May 2017Liquidators' statement of receipts and payments to 5 May 2017 (11 pages)
24 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-06
(1 page)
24 May 2016Statement of affairs with form 4.19 (5 pages)
24 May 2016Appointment of a voluntary liquidator (1 page)
5 May 2016Registered office address changed from Oak House Shackleford Road Elstead Godalming Surrey GU8 6LB to Second Floor 3 Field Court Grays Inn London WC1R 5EF on 5 May 2016 (1 page)
5 May 2016Satisfaction of charge 2 in full (1 page)
5 May 2016Satisfaction of charge 1 in full (1 page)
21 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
17 August 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
10 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
14 July 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 January 2012Termination of appointment of Malcolm Oliver as a director (1 page)
24 January 2012Appointment of Ms Suzanne Lorraine Crinson as a director (2 pages)
21 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
14 September 2010Amended accounts made up to 31 August 2009 (8 pages)
1 June 2010Accounts for a small company made up to 31 August 2009 (8 pages)
17 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr Malcolm Oliver on 17 November 2009 (2 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Secretary's details changed for Mr Gregory Kitchen on 17 November 2009 (1 page)
17 November 2009Director's details changed for Mr Gregory Kitchen on 17 November 2009 (2 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Registered office address changed from Bramble House, Wickham Road Fareham Hampshire PO16 7JH on 17 November 2009 (1 page)
9 September 2009Company name changed boss project services LIMITED\certificate issued on 10/09/09 (2 pages)
8 September 2009Director appointed mr malcolm oliver (1 page)
11 August 2009Director appointed mr gregory kitchen (1 page)
11 August 2009Secretary appointed mr gregory kitchen (1 page)
11 August 2009Appointment terminated secretary benjamin sitch-oliver (1 page)
11 August 2009Appointment terminated director frank bell (1 page)
11 August 2009Appointment terminated director benjamin sitch-oliver (1 page)
1 April 2009Return made up to 14/02/09; full list of members (4 pages)
31 March 2009Secretary appointed mr benjamin james sitch-oliver (1 page)
31 March 2009Appointment terminated secretary suzanne crinson (1 page)
7 January 2009Accounts for a small company made up to 31 August 2008 (7 pages)
11 July 2008Accounts for a small company made up to 31 August 2007 (6 pages)
5 March 2008Return made up to 14/02/08; full list of members (4 pages)
4 March 2008Appointment terminated director malcolm oliver (1 page)
28 February 2008Appointment terminated director suzanne crinson (1 page)
14 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 January 2008Amended accounts made up to 31 August 2006 (5 pages)
15 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
24 April 2007Amended accounts made up to 31 August 2006 (6 pages)
10 April 2007Registered office changed on 10/04/07 from: boss solutions LTD, woodhouse lane, botley southampton SO30 2EZ (1 page)
31 March 2007Accounts for a small company made up to 31 August 2006 (6 pages)
16 March 2007Return made up to 14/02/07; full list of members (2 pages)
7 March 2007New director appointed (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Director resigned (1 page)
12 July 2006New director appointed (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Accounting reference date shortened from 28/02/07 to 31/08/06 (1 page)
12 July 2006New secretary appointed (1 page)
12 July 2006Director resigned (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Registered office changed on 09/03/06 from: c/o alliott wingham LIMITED kintyre house 70 high street, fareham hampshire PO16 7BB (1 page)
9 March 2006Return made up to 14/02/06; full list of members (2 pages)
8 March 2006Secretary's particulars changed (1 page)
27 June 2005Director resigned (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
14 February 2005Incorporation (19 pages)