Company NameBoditronics Limited
Company StatusDissolved
Company Number05718035
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date2 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameSally Michelle Phillips
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(1 week, 2 days after company formation)
Appointment Duration15 years (closed 02 March 2021)
RoleCustomer Service Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 London Road
Aston Clinton
Buckinghamshire
HP22 5HN
Director NameSimon Phillips
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(1 week, 2 days after company formation)
Appointment Duration15 years (closed 02 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 London Road
Aston Clinton
Buckinghamshire
HP22 5HN
Secretary NameSimon Phillips
NationalityBritish
StatusClosed
Appointed03 March 2006(1 week, 2 days after company formation)
Appointment Duration15 years (closed 02 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 London Road
Aston Clinton
Buckinghamshire
HP22 5HN
Director NameInitial Direct Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence AddressUnit 18 Greenwich Centre Business
Park Norman Road
London
SE10 9QF
Secretary NameCamco Solutions Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence AddressUnit 18 Greenwich Centre Business
Park Norman Road
London
SE10 9QF

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Financials

Year2011
Net Worth-£81,808
Cash£6,137
Current Liabilities£294,622

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 March 2021Final Gazette dissolved following liquidation (1 page)
2 December 2020Return of final meeting in a creditors' voluntary winding up (20 pages)
29 September 2020Liquidators' statement of receipts and payments to 18 July 2019 (17 pages)
28 September 2020Liquidators' statement of receipts and payments to 18 July 2020 (17 pages)
28 September 2020Liquidators' statement of receipts and payments to 18 July 2018 (17 pages)
2 October 2017Liquidators' statement of receipts and payments to 18 July 2017 (17 pages)
2 October 2017Liquidators' statement of receipts and payments to 18 July 2017 (17 pages)
28 September 2016Liquidators' statement of receipts and payments to 18 July 2016 (12 pages)
28 September 2016Liquidators' statement of receipts and payments to 18 July 2016 (12 pages)
26 September 2014Liquidators statement of receipts and payments to 18 July 2014 (12 pages)
26 September 2014Liquidators' statement of receipts and payments to 18 July 2014 (12 pages)
26 September 2014Liquidators' statement of receipts and payments to 18 July 2014 (12 pages)
24 September 2013Liquidators' statement of receipts and payments to 18 July 2013 (11 pages)
24 September 2013Liquidators' statement of receipts and payments to 18 July 2013 (11 pages)
24 September 2013Liquidators statement of receipts and payments to 18 July 2013 (11 pages)
30 July 2012Appointment of a voluntary liquidator (1 page)
30 July 2012Registered office address changed from Building 33/6 Westcott Venture Park Westcott Aylesbury Bucks HP18 0XB Uk on 30 July 2012 (2 pages)
30 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2012Registered office address changed from Building 33/6 Westcott Venture Park Westcott Aylesbury Bucks HP18 0XB Uk on 30 July 2012 (2 pages)
30 July 2012Statement of affairs with form 4.19 (6 pages)
30 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2012Appointment of a voluntary liquidator (1 page)
30 July 2012Statement of affairs with form 4.19 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 2
(5 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 2
(5 pages)
3 March 2011Amended accounts made up to 31 May 2010 (4 pages)
3 March 2011Amended accounts made up to 31 May 2010 (4 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Sally Michelle Phillips on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Simon Phillips on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Simon Phillips on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Sally Michelle Phillips on 23 February 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 June 2009Registered office changed on 03/06/2009 from unit 421D westcott venture park westcott aylesbury bucks HP180XB (1 page)
3 June 2009Registered office changed on 03/06/2009 from unit 421D westcott venture park westcott aylesbury bucks HP180XB (1 page)
1 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2009Return made up to 22/02/09; full list of members (4 pages)
3 March 2009Return made up to 22/02/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 May 2008Ad 14/05/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
14 May 2008Ad 14/05/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
1 March 2008Return made up to 22/02/08; full list of members (3 pages)
1 March 2008Return made up to 22/02/08; full list of members (3 pages)
28 February 2008Director's change of particulars / sally phillips / 21/02/2008 (1 page)
28 February 2008Director's change of particulars / sally phillips / 21/02/2008 (1 page)
21 February 2008Registered office changed on 21/02/08 from: unit S2, westcott venture park westcott aylesbury buckinghamshire HP180XB (1 page)
21 February 2008Registered office changed on 21/02/08 from: unit S2, westcott venture park westcott aylesbury buckinghamshire HP180XB (1 page)
16 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 October 2007Ad 02/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 2007Ad 02/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
20 June 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Return made up to 22/02/07; full list of members (2 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Registered office changed on 08/03/07 from: verna house 9 bicester road aylesbury buckinghamshire HP19 9AG (1 page)
8 March 2007Registered office changed on 08/03/07 from: verna house 9 bicester road aylesbury buckinghamshire HP19 9AG (1 page)
8 March 2007Return made up to 22/02/07; full list of members (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New secretary appointed;new director appointed (2 pages)
10 March 2006New secretary appointed;new director appointed (2 pages)
10 March 2006New director appointed (2 pages)
8 March 2006Registered office changed on 08/03/06 from: unit 18 greenwich centre business park 53 norman road london SE10 9QF (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Registered office changed on 08/03/06 from: unit 18 greenwich centre business park 53 norman road london SE10 9QF (1 page)
22 February 2006Incorporation (16 pages)
22 February 2006Incorporation (16 pages)