Company NameBordercharge Limited
Company StatusDissolved
Company Number02964029
CategoryPrivate Limited Company
Incorporation Date1 September 1994(29 years, 8 months ago)
Dissolution Date30 January 2001 (23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NamePeter Anthony Law
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1994(2 weeks, 4 days after company formation)
Appointment Duration6 years, 4 months (closed 30 January 2001)
RoleDraughtsman
Correspondence Address2 Stamford Place
Sale
Cheshire
M33 3BT
Secretary NameCathryn Mary Law
NationalityEnglish
StatusClosed
Appointed19 September 1994(2 weeks, 4 days after company formation)
Appointment Duration6 years, 4 months (closed 30 January 2001)
RoleTeacher
Correspondence Address2 Stamford Place
Sale
Cheshire
M33 3BT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 September 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 September 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address2 Stamford Place
Sale
Cheshire
M33 3BT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

30 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2000First Gazette notice for voluntary strike-off (1 page)
29 August 2000Application for striking-off (1 page)
15 December 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 January 1999Return made up to 01/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 1998Registered office changed on 28/10/98 from: peter law 44 braemar drive sale cheshire M33 4NJ (1 page)
27 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
11 December 1997Return made up to 01/09/97; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
19 January 1997Return made up to 01/09/96; no change of members (4 pages)
10 June 1996Accounts for a small company made up to 30 September 1995 (4 pages)
2 October 1995Return made up to 01/09/95; full list of members
  • 363(287) ‐ Registered office changed on 02/10/95
(6 pages)