Company NameBoere UK Limited
Company StatusDissolved
Company Number03231723
CategoryPrivate Limited Company
Incorporation Date30 July 1996(27 years, 9 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)
Previous NameJ Boere UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePieter Gerrit Boere
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityDutch
StatusClosed
Appointed30 July 1996(same day as company formation)
RoleManufacturer
Correspondence AddressDiederik Van Schagenplantseon 7
2741 En Waddinxveen
Netherlands
Director NameTrijntje Evertje Boere-Blom
Date of BirthMay 1945 (Born 79 years ago)
NationalityDutch
StatusClosed
Appointed30 July 1996(same day as company formation)
RoleManufacturer
Correspondence AddressDiederik Van Schagenplantsoean 7
2741 En Waddinxveen
Netherlands
Secretary NameTrijntje Evertje Boere-Blom
NationalityDutch
StatusClosed
Appointed30 July 1996(same day as company formation)
RoleManufacturer
Correspondence AddressDiederik Van Schagenplantsoean 7
2741 En Waddinxveen
Netherlands
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressLewis House
12 Smith Street
Rochdale
Lancashire
OL16 1TX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 March 2006First Gazette notice for voluntary strike-off (1 page)
25 January 2006Application for striking-off (1 page)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 August 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 August 2004Return made up to 30/07/04; full list of members (7 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 August 2003Return made up to 30/07/03; full list of members (7 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
7 August 2001Return made up to 30/07/01; full list of members (6 pages)
8 September 2000Return made up to 30/07/00; full list of members (5 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 August 1999Return made up to 30/07/99; full list of members (5 pages)
21 June 1999Full accounts made up to 31 December 1998 (11 pages)
20 January 1999Director's particulars changed (1 page)
20 January 1999Secretary's particulars changed;director's particulars changed (1 page)
22 December 1998Full accounts made up to 31 December 1997 (10 pages)
6 August 1998Return made up to 30/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 October 1997Return made up to 30/07/97; full list of members (5 pages)
3 July 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
19 September 1996Company name changed j boere uk LIMITED\certificate issued on 20/09/96 (2 pages)
12 September 1996Ad 30/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 1996New secretary appointed;new director appointed (1 page)
16 August 1996Director resigned (2 pages)
16 August 1996Secretary resigned (2 pages)
16 August 1996Registered office changed on 16/08/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 August 1996New director appointed (1 page)
30 July 1996Incorporation (18 pages)