Company NameBorofield Securities Limited
Company StatusDissolved
Company Number03234126
CategoryPrivate Limited Company
Incorporation Date6 August 1996(27 years, 9 months ago)
Dissolution Date29 August 2008 (15 years, 8 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusClosed
Appointed16 February 2004(7 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 29 August 2008)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameEuropa Director Limited (Corporation)
StatusClosed
Appointed31 May 2005(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 29 August 2008)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameAnthony Marcus
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 29 April 1999)
RoleCompany Director
Correspondence Address11 Queens Elm Square
Old Church Street Chelsea
London
SW6 3ED
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2005)
RoleChartered Surveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NameChristine Ann Ash
NationalityBritish
StatusResigned
Appointed06 September 1996(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 February 1997)
RoleCompany Director
Correspondence Address18 Holbeck Avenue
Scarborough
North Yorkshire
YO11 2XQ
Director NameMr Peter John Gilman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(1 month, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 17 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sashes
Holgate Lane Boston Spa
Wetherby
West Yorkshire
LS23 6BN
Director NameJudith Ann Corcoran
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(4 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 January 2005)
RoleSecretary
Correspondence Address7 Southleigh Grange
Leeds
West Yorkshire
LS11 5XL
Secretary NameHilary Joan Cooper
NationalityBritish
StatusResigned
Appointed20 January 1997(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 1998)
RoleCompany Director
Correspondence Address73 Stepney Road
Scarborough
North Yorkshire
YO12 5BT
Secretary NameMr Stephen Paul McBride
NationalityBritish
StatusResigned
Appointed03 February 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Secretary NameLeslie Murray Fraser Fraser
NationalityBritish
StatusResigned
Appointed02 March 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address20 Franklin Street
Scarborough
North Yorkshire
YO12 7JU
Secretary NameMr Cesidio Martin Di Ciacca
NationalityBritish
StatusResigned
Appointed31 July 2000(3 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Secretary NameMrs Sandra McCabe
NationalityBritish
StatusResigned
Appointed31 July 2000(3 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(8 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed06 August 1996(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 August 1996(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Location

Registered AddressMazars Llp
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

29 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
29 May 2008Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
14 May 2008Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
11 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 May 2007Registered office changed on 11/05/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
11 May 2007Appointment of a voluntary liquidator (1 page)
11 May 2007Declaration of solvency (3 pages)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
14 August 2006Return made up to 06/08/06; full list of members (2 pages)
24 August 2005Location of register of members (1 page)
24 August 2005Return made up to 06/08/05; full list of members (3 pages)
8 July 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (9 pages)
16 February 2005Director resigned (1 page)
27 August 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
13 August 2004Return made up to 06/08/04; full list of members (7 pages)
20 April 2004Company name changed gmi homes LIMITED\certificate issued on 20/04/04 (2 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
27 February 2004Auditor's resignation (1 page)
25 February 2004New secretary appointed (2 pages)
30 December 2003Full accounts made up to 28 February 2003 (8 pages)
24 October 2003Return made up to 06/08/03; full list of members (8 pages)
18 August 2003Company name changed teesfield securities LIMITED\certificate issued on 18/08/03 (2 pages)
30 December 2002Full accounts made up to 28 February 2002 (9 pages)
26 November 2001Full accounts made up to 28 February 2001 (9 pages)
28 September 2001Return made up to 06/08/01; full list of members (7 pages)
8 January 2001Full accounts made up to 29 February 2000 (9 pages)
18 September 2000Return made up to 06/08/00; full list of members (7 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 October 1999Return made up to 06/08/99; full list of members (13 pages)
15 September 1999Full accounts made up to 28 February 1999 (9 pages)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1998Full accounts made up to 28 February 1998 (9 pages)
1 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Return made up to 06/08/98; full list of members (14 pages)
24 March 1998New secretary appointed (2 pages)
3 March 1998Secretary resigned (1 page)
24 February 1998New secretary appointed (2 pages)
6 January 1998Full accounts made up to 28 February 1997 (9 pages)
19 September 1997Return made up to 06/08/97; full list of members (10 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
21 March 1997Secretary resigned (1 page)
5 February 1997New secretary appointed (1 page)
3 January 1997New director appointed (2 pages)
12 December 1996Nc inc already adjusted 27/09/96 (1 page)
6 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Accounting reference date shortened from 31/08/97 to 28/02/97 (1 page)
5 December 1996Particulars of mortgage/charge (4 pages)
25 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 November 1996Ad 30/09/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 November 1996Conve 30/09/96 (1 page)
7 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
7 November 1996New director appointed (2 pages)
19 October 1996Particulars of mortgage/charge (15 pages)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 September 1996Memorandum and Articles of Association (9 pages)
24 September 1996Memorandum and Articles of Association (7 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New secretary appointed (3 pages)
23 September 1996New director appointed (4 pages)
23 September 1996Secretary resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Registered office changed on 23/09/96 from: 8 po box south parade leeds LS1 1HQ (1 page)
10 September 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 September 1996Company name changed sovco (652) LIMITED\certificate issued on 06/09/96 (3 pages)
6 August 1996Incorporation (18 pages)