Company NameBoss Services Plant Limited
Company StatusDissolved
Company Number07118074
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 3 months ago)
Dissolution Date20 June 2015 (8 years, 10 months ago)
Previous NameInchloss Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Lee Raymond Burlton
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2010(4 months after company formation)
Appointment Duration5 years, 1 month (closed 20 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Gresham Place
Henfield
West Sussex
BN5 9QJ
Director NameMr Martin William Machan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pest House Bedlam Street
Hurstpierpoint
West Sussex
BN6 9EW

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8 at £1Paul Timlin
8.00%
Ordinary
46 at £1James G. Hickey
46.00%
Ordinary
46 at £1Michael Hickey
46.00%
Ordinary

Financials

Year2014
Turnover£1,014,386
Gross Profit£955,027
Net Worth-£279,279
Cash£10,116
Current Liabilities£739,576

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

20 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2015Final Gazette dissolved following liquidation (1 page)
20 March 2015Liquidators statement of receipts and payments to 9 March 2015 (13 pages)
20 March 2015Liquidators' statement of receipts and payments to 9 March 2015 (13 pages)
20 March 2015Liquidators statement of receipts and payments to 9 March 2015 (13 pages)
20 March 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
4 March 2014Liquidators statement of receipts and payments to 6 February 2014 (11 pages)
4 March 2014Liquidators statement of receipts and payments to 6 February 2014 (11 pages)
4 March 2014Liquidators' statement of receipts and payments to 6 February 2014 (11 pages)
11 April 2013Liquidators statement of receipts and payments to 6 February 2013 (12 pages)
11 April 2013Liquidators statement of receipts and payments to 6 February 2013 (12 pages)
11 April 2013Liquidators' statement of receipts and payments to 6 February 2013 (12 pages)
16 February 2012Appointment of a voluntary liquidator (1 page)
16 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2012Statement of affairs with form 4.19 (6 pages)
2 February 2012Registered office address changed from Redeham Hall 137 Redehall Road Burstow Horley Surrey RH6 9RJ England on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Redeham Hall 137 Redehall Road Burstow Horley Surrey RH6 9RJ England on 2 February 2012 (1 page)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 December 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
28 September 2011Registered office address changed from Unit 1 the Timber Yard Lucas Green West End Woking Surrey GU24 9YB United Kingdom on 28 September 2011 (1 page)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 100
(3 pages)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 100
(3 pages)
2 October 2010Current accounting period extended from 31 January 2011 to 30 April 2011 (3 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2010Change of name notice (1 page)
8 June 2010Company name changed inchloss LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 100
(2 pages)
10 May 2010Termination of appointment of Martin Machan as a director (1 page)
10 May 2010Registered office address changed from Midstall Randolphs Farm Hurstpierpoint West Sussex BN6 9EL England on 10 May 2010 (1 page)
10 May 2010Appointment of Mr Lee Raymond Burlton as a director (2 pages)
6 January 2010Incorporation (50 pages)