Company NameBoilers R Us UK Limited
Company StatusDissolved
Company Number06286514
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date18 June 2020 (3 years, 10 months ago)
Previous NameBuy This Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Steven John Bowden
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed13 January 2009(1 year, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 18 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address344 Footscray Road
London
SE9 2EB
Director NameDean Bowden
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 January 2009)
RoleCompany Director
Correspondence Address18 Newing Green
Bromley
Kent
BR1 2TD
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Contact

Websitewww.boilersrusuk.com
Telephone020 88595497
Telephone regionLondon

Location

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

Shareholders

95 at £1Stephen Bowden
95.00%
Ordinary
5 at £1Geoffrey Webbon
5.00%
Ordinary A

Financials

Year2014
Net Worth-£5,468
Cash£1,343
Current Liabilities£83,002

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 June 2020Final Gazette dissolved following liquidation (1 page)
18 March 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
7 August 2019Liquidators' statement of receipts and payments to 21 June 2019 (15 pages)
16 July 2018Liquidators' statement of receipts and payments to 21 June 2018 (15 pages)
8 June 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
11 July 2017Registered office address changed from 117 Dartford Rd Dartford Kent DA1 3EN to 142-148 Main Road Sidcup Kent DA14 6NZ on 11 July 2017 (2 pages)
11 July 2017Registered office address changed from 117 Dartford Rd Dartford Kent DA1 3EN to 142-148 Main Road Sidcup Kent DA14 6NZ on 11 July 2017 (2 pages)
5 July 2017Appointment of a voluntary liquidator (1 page)
5 July 2017Appointment of a voluntary liquidator (1 page)
5 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-22
(1 page)
5 July 2017Statement of affairs (8 pages)
5 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-22
(1 page)
5 July 2017Statement of affairs (8 pages)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
24 December 2015Compulsory strike-off action has been suspended (1 page)
24 December 2015Compulsory strike-off action has been suspended (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
9 April 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
4 September 2014Registered office address changed from Bingham House 4 Wrotham Road Borough Green Kent TN15 8DB to 117 Dartford Rd Dartford Kent DA1 3EN on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from Bingham House 4 Wrotham Road Borough Green Kent TN15 8DB to 117 Dartford Rd Dartford Kent DA1 3EN on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from Bingham House 4 Wrotham Road Borough Green Kent TN15 8DB to 117 Dartford Rd Dartford Kent DA1 3EN on 4 September 2014 (2 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
25 July 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 July 2014Annual return made up to 13 January 2014 with a full list of shareholders (4 pages)
24 July 2014Annual return made up to 13 January 2014 with a full list of shareholders (4 pages)
29 May 2014Compulsory strike-off action has been suspended (1 page)
29 May 2014Compulsory strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 March 2013Annual return made up to 13 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-18
(4 pages)
18 March 2013Annual return made up to 13 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-18
(4 pages)
31 March 2012Director's details changed for Mr Steven John Bowden on 15 January 2011 (2 pages)
31 March 2012Director's details changed for Mr Steven John Bowden on 15 January 2011 (2 pages)
31 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
31 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
17 August 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 August 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
1 July 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr Stephen Bowden on 13 January 2010 (2 pages)
1 July 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr Stephen Bowden on 13 January 2010 (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2009Ad 14/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 August 2009Ad 14/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 January 2009Return made up to 13/01/09; full list of members (3 pages)
14 January 2009Return made up to 13/01/09; full list of members (3 pages)
13 January 2009Director appointed mr stephen bowden (1 page)
13 January 2009Director appointed mr stephen bowden (1 page)
13 January 2009Appointment terminated director dean bowden (1 page)
13 January 2009Appointment terminated director dean bowden (1 page)
27 October 2008Company name changed buy this LIMITED\certificate issued on 29/10/08 (2 pages)
27 October 2008Company name changed buy this LIMITED\certificate issued on 29/10/08 (2 pages)
20 October 2008Registered office changed on 20/10/2008 from bingham house 4 wrotham road borough green kent BR1 2TD united kingdom (1 page)
20 October 2008Return made up to 20/06/08; full list of members (3 pages)
20 October 2008Return made up to 20/06/08; full list of members (3 pages)
20 October 2008Registered office changed on 20/10/2008 from bingham house 4 wrotham road borough green kent BR1 2TD united kingdom (1 page)
19 June 2008Appointment terminated director westco directors LTD (1 page)
19 June 2008Appointment terminated secretary westco nominees LIMITED (1 page)
19 June 2008Appointment terminated secretary westco nominees LIMITED (1 page)
19 June 2008Director appointed dean bowden (1 page)
19 June 2008Director appointed dean bowden (1 page)
19 June 2008Registered office changed on 19/06/2008 from 145-157 st john street london EC1V 4PY (1 page)
19 June 2008Registered office changed on 19/06/2008 from 145-157 st john street london EC1V 4PY (1 page)
19 June 2008Appointment terminated director westco directors LTD (1 page)
20 June 2007Incorporation (15 pages)
20 June 2007Incorporation (15 pages)