Company NameBorderline Paving Limited
Company StatusDissolved
Company Number06586145
CategoryPrivate Limited Company
Incorporation Date7 May 2008(16 years ago)
Dissolution Date6 August 2013 (10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMark Graham Sibley
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2008(5 days after company formation)
Appointment Duration5 years, 2 months (closed 06 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83a Manor Way
Ruislip
Middx
HA4 8HW
Secretary NameMr Kean James Dell
NationalityBritish
StatusClosed
Appointed12 May 2008(5 days after company formation)
Appointment Duration5 years, 2 months (closed 06 August 2013)
RoleCompany Director
Correspondence Address4 Lime Court
73 Lime Grove
Ruislip
Middlesex
HA4 8RN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 May 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 May 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address83a Manor Way
Ruislip Manor
Ruislip
Middlesex
HA4 8HW
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mark Sibley
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,210
Current Liabilities£2,598

Accounts

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

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
12 April 2013Application to strike the company off the register (3 pages)
12 April 2013Application to strike the company off the register (3 pages)
4 August 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-08-04
  • GBP 2
(4 pages)
4 August 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-08-04
  • GBP 2
(4 pages)
4 August 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-08-04
  • GBP 2
(4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 August 2010Capitals not rolled up (2 pages)
30 August 2010Capitals not rolled up (2 pages)
14 July 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mark Graham Sibley on 7 May 2010 (2 pages)
5 July 2010Director's details changed for Mark Graham Sibley on 7 May 2010 (2 pages)
5 July 2010Director's details changed for Mark Graham Sibley on 7 May 2010 (2 pages)
5 July 2010Secretary's details changed for Kean James Dell on 7 May 2010 (2 pages)
5 July 2010Secretary's details changed for Kean James Dell on 7 May 2010 (2 pages)
5 July 2010Secretary's details changed for Kean James Dell on 7 May 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)
6 July 2009Return made up to 07/05/09; full list of members (3 pages)
6 July 2009Return made up to 07/05/09; full list of members (3 pages)
3 July 2009Registered office changed on 03/07/2009 from 18 sunningdale avenue eascote ruislip middlesex HA4 9SR (1 page)
3 July 2009Registered office changed on 03/07/2009 from 18 sunningdale avenue eascote ruislip middlesex HA4 9SR (1 page)
19 June 2008Director appointed mark graham sibley (2 pages)
19 June 2008Director appointed mark graham sibley (2 pages)
21 May 2008Ad 12/05/08\gbp si 10@1=10\gbp ic 2/12\ (2 pages)
21 May 2008Director appointed maril graham sibley (2 pages)
21 May 2008Secretary appointed kean james dell (2 pages)
21 May 2008Ad 12/05/08 gbp si 10@1=10 gbp ic 2/12 (2 pages)
21 May 2008Secretary appointed kean james dell (2 pages)
21 May 2008Director appointed maril graham sibley (2 pages)
12 May 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
12 May 2008Appointment Terminated Director hanover directors LIMITED (1 page)
12 May 2008Appointment terminated director hanover directors LIMITED (1 page)
12 May 2008Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
7 May 2008Incorporation (6 pages)
7 May 2008Incorporation (6 pages)