Company NameBoard Bros. Properties Limited
Company StatusDissolved
Company Number05705840
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameVincent Spencer Board
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(same day as company formation)
RolePiston Ring Agent
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
55 Red Lane
Claygate
Surrey
KT10 0ES
Director NameMr Philip Martin Board
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(same day as company formation)
RolePiston Ring Agent
Country of ResidenceEngland
Correspondence AddressNotters Lea Strood Green
Wisborough Green
Billingshurst
West Sussex
RH14 0HL
Secretary NamePhilip Martin Board
NationalityBritish
StatusClosed
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNotters Lea Strood Green
Wisborough Green
Billingshurst
West Sussex
RH14 0HL

Location

Registered Address1 Golden Court
Richmond
Surrey
TW9 1EU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250 at £1Ann Elizabeth Board
25.00%
Ordinary
250 at £1Jane Laura Board
25.00%
Ordinary
250 at £1Philip Martin Board
25.00%
Ordinary
250 at £1Vincent Spencer Board
25.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
8 January 2019Application to strike the company off the register (4 pages)
6 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
2 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
24 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(5 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(5 pages)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 March 2015Secretary's details changed for Philip Martin Board on 30 September 2014 (1 page)
3 March 2015Director's details changed for Philip Martin Board on 30 September 2014 (2 pages)
3 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(5 pages)
3 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(5 pages)
3 March 2015Secretary's details changed for Philip Martin Board on 30 September 2014 (1 page)
3 March 2015Director's details changed for Philip Martin Board on 30 September 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(5 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(5 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
8 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
8 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL United Kingdom on 9 October 2012 (1 page)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
8 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
17 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
2 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
2 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 February 2010Director's details changed for Vincent Spencer Board on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Philip Martin Board on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Vincent Spencer Board on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Philip Martin Board on 16 February 2010 (2 pages)
8 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
8 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
10 February 2009Return made up to 10/02/09; full list of members (4 pages)
10 February 2009Return made up to 10/02/09; full list of members (4 pages)
10 November 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
10 November 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
3 November 2008Registered office changed on 03/11/2008 from 286 northborough road london SW16 4TT (1 page)
3 November 2008Registered office changed on 03/11/2008 from 286 northborough road london SW16 4TT (1 page)
3 November 2008Return made up to 10/02/08; full list of members (4 pages)
3 November 2008Return made up to 10/02/08; full list of members (4 pages)
30 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
30 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
3 April 2007Location of debenture register (1 page)
3 April 2007Return made up to 10/02/07; full list of members (3 pages)
3 April 2007Location of debenture register (1 page)
3 April 2007Return made up to 10/02/07; full list of members (3 pages)
2 April 2007Ad 10/02/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 April 2007Ad 10/02/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 February 2006Incorporation (13 pages)
10 February 2006Incorporation (13 pages)