Company NameBoireann Technology Ltd
Company StatusDissolved
Company Number06392804
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNiall Ciaran Curran
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address28 Meadowcroft
Dromore
Omagh
County Tyrone
BT78 3JA
Northern Ireland
Director NamePatricia Mary Curran
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address28 Meadowcroft
Dromore
Omagh
County Tyrone
BT78 3JA
Northern Ireland
Secretary NamePatricia Mary Curran
NationalityIrish
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address28 Meadowcroft
Dromore
Omagh
County Tyrone
BT78 3JA
Northern Ireland
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered AddressBentinck House, Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
20 January 2010Application to strike the company off the register (3 pages)
20 January 2010Application to strike the company off the register (3 pages)
26 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 November 2008Ad 28/10/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
10 November 2008Ad 28/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 October 2008Return made up to 08/10/08; full list of members (3 pages)
14 October 2008Return made up to 08/10/08; full list of members (3 pages)
9 October 2007New secretary appointed (1 page)
9 October 2007New director appointed (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (1 page)
9 October 2007Registered office changed on 09/10/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
9 October 2007Registered office changed on 09/10/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007New director appointed (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New director appointed (1 page)
8 October 2007Incorporation (14 pages)
8 October 2007Incorporation (14 pages)