Company NameBoss Services Hire Limited
Company StatusDissolved
Company Number07177445
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)
Dissolution Date20 June 2015 (8 years, 10 months ago)
Previous NameAspect Kent 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
Appointed06 May 2010(2 months after company formation)
Appointment Duration5 years, 1 month (closed 20 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Director NameDarren Noad
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(6 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 20 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 The Timber Yard Lucas Green Road
West End
Woking
Surrey
GU24 9YB
Director NameMr Timothy Joseph Scrivens
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vincent Road
Sittingbourne
Kent
ME10 5DD
Secretary NameMr James Frederick Smith
StatusResigned
Appointed11 March 2010(1 week after company formation)
Appointment Duration1 month, 4 weeks (resigned 09 May 2010)
RoleCompany Director
Correspondence Address3 Hillcroft Avenue
Purley
Surrey
CR8 3DJ

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

Financials

Year2014
Turnover£1,057,189
Gross Profit£663,828
Net Worth-£1,960
Cash£20,947
Current Liabilities£266,676

Accounts

Latest Accounts30 April 2011 (12 years, 11 months 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 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
20 March 2015Liquidators statement of receipts and payments to 9 March 2015 (13 pages)
4 March 2014Liquidators statement of receipts and payments to 6 February 2014 (10 pages)
4 March 2014Liquidators statement of receipts and payments to 6 February 2014 (10 pages)
4 March 2014Liquidators' statement of receipts and payments to 6 February 2014 (10 pages)
11 April 2013Liquidators' statement of receipts and payments to 6 February 2013 (13 pages)
11 April 2013Liquidators statement of receipts and payments to 6 February 2013 (13 pages)
11 April 2013Liquidators statement of receipts and payments to 6 February 2013 (13 pages)
16 February 2012Appointment of a voluntary liquidator (1 page)
16 February 2012Statement of affairs with form 4.19 (7 pages)
16 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2012Registered office address changed from Redeham Hall 137 Redehall Road Burstow Surrey RH6 9RJ England on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Redeham Hall 137 Redehall Road Burstow Surrey RH6 9RJ England on 2 February 2012 (1 page)
8 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2011Registered office address changed from Unit 1 the Timber Yard Lucas Green Road West End Woking Surrey GU24 9YB on 28 September 2011 (1 page)
4 April 2011Register inspection address has been changed (1 page)
4 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(5 pages)
4 April 2011Register(s) moved to registered inspection location (1 page)
4 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(5 pages)
4 October 2010Appointment of Darren Noad as a director (2 pages)
2 October 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2010Company name changed aspect kent LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07
(2 pages)
8 June 2010Change of name notice (1 page)
26 May 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 100
(2 pages)
13 May 2010Termination of appointment of James Smith as a secretary (1 page)
7 May 2010Registered office address changed from 20 Vincent Road Sittingbourne Kent ME10 5DD England on 7 May 2010 (1 page)
7 May 2010Appointment of Mr Lee Raymond Burlton as a director (2 pages)
7 May 2010Termination of appointment of Timothy Scrivens as a director (1 page)
7 May 2010Registered office address changed from 20 Vincent Road Sittingbourne Kent ME10 5DD England on 7 May 2010 (1 page)
11 March 2010Appointment of Mr James Frederick Smith as a secretary (1 page)
4 March 2010Incorporation (21 pages)