Company NameBorofield Properties Limited
Company StatusDissolved
Company Number03497278
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Dissolution Date29 August 2008 (15 years, 8 months ago)
Previous NameTeesfield 2 Limited

Business Activity

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

Directors

Secretary NameTeesland Secretarial Limited (Corporation)
StatusClosed
Appointed16 February 2004(6 years 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
Appointed14 February 2006(8 years after company formation)
Appointment Duration2 years, 6 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
Appointed10 March 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 06 September 2001)
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
Appointed10 March 1998(1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 14 February 2006)
RoleChartered Surveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NameMr Stephen Paul McBride
NationalityBritish
StatusResigned
Appointed10 March 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Secretary NameLeslie Murray Fraser Fraser
NationalityBritish
StatusResigned
Appointed31 July 1998(6 months, 1 week after company formation)
Appointment Duration2 years (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(2 years, 6 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(2 years, 6 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 John Lewis Burnley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 February 2006)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressLantern Cottage
Weeton Lane, Weeton
Leeds
LS17 0AN
Director NameJembert Nominees Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence AddressSixth Floor Westgate Point
Westgate
Leeds
LS1 2AX
Secretary NameJembert Formation Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence AddressSixth Floor Westgate Point
Westgate
Leeds
LS1 2AX

Location

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

Financials

Year2014
Net Worth£300

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryFull
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)
14 May 2007Appointment of a voluntary liquidator (1 page)
14 May 2007Declaration of solvency (3 pages)
14 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)
14 February 2007Return made up to 22/01/07; full list of members (3 pages)
4 January 2007Full accounts made up to 28 February 2006 (12 pages)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
7 February 2006Return made up to 22/01/06; full list of members (3 pages)
8 July 2005Full accounts made up to 28 February 2005 (11 pages)
29 January 2005Return made up to 22/01/05; full list of members (7 pages)
27 August 2004Full accounts made up to 29 February 2004 (11 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)
28 January 2004Return made up to 22/01/04; full list of members (7 pages)
30 December 2003Full accounts made up to 28 February 2003 (11 pages)
18 August 2003Company name changed teesfield 2 LIMITED\certificate issued on 18/08/03 (2 pages)
29 January 2003Return made up to 22/01/03; full list of members (7 pages)
30 December 2002Full accounts made up to 28 February 2002 (9 pages)
31 January 2002Return made up to 22/01/02; full list of members (7 pages)
11 December 2001Full accounts made up to 28 February 2001 (18 pages)
14 September 2001New director appointed (4 pages)
14 September 2001Director resigned (1 page)
29 January 2001Return made up to 22/01/01; full list of members (7 pages)
9 January 2001Full accounts made up to 29 February 2000 (9 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 February 2000Return made up to 22/01/00; full list of members (7 pages)
23 December 1999Full accounts made up to 28 February 1999 (10 pages)
19 May 1999Accounting reference date extended from 31/01/99 to 28/02/99 (1 page)
22 February 1999Return made up to 22/01/99; full list of members (10 pages)
20 August 1998Secretary's particulars changed (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998Director's particulars changed (1 page)
3 July 1998New secretary appointed (3 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (5 pages)
3 July 1998Director resigned (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998Ad 10/03/98--------- £ si 298@1=298 £ ic 2/300 (2 pages)
26 June 1998Registered office changed on 26/06/98 from: westgate point westgate leeds LS1 2AX (1 page)
25 June 1998Company name changed jembert 69000 LIMITED\certificate issued on 26/06/98 (2 pages)
22 January 1998Incorporation (21 pages)