Company NameBoa Artistic Team Limited
Company StatusDissolved
Company Number03659802
CategoryPrivate Limited Company
Incorporation Date30 October 1998(25 years, 6 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameJudith McKessy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1998(same day as company formation)
RoleBuyer
Correspondence Address12 Broughton Close
Parr Woods
Grappenhall-Heyes
WA4 3DR
Director NameMark McKessy
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1998(same day as company formation)
RoleHair Stylist
Correspondence Address12 Broughton Close
Parr Woods
Grappenhall Heyes
WA4 3DR
Secretary NameJudith McKessy
NationalityBritish
StatusClosed
Appointed30 October 1998(same day as company formation)
RoleBuyer
Correspondence Address12 Broughton Close
Parr Woods
Grappenhall-Heyes
WA4 3DR
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed30 October 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed30 October 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressC/O Sue Owen 14a Regent Road
Altrincham
Cheshire
WA14 1RP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£29,615
Net Worth£3,017
Cash£2,088
Current Liabilities£12,062

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
20 January 2005Application for striking-off (1 page)
9 November 2004Return made up to 30/10/04; full list of members (7 pages)
7 June 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
25 November 2003Return made up to 30/10/03; full list of members (7 pages)
24 June 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
6 November 2002Return made up to 30/10/02; full list of members (7 pages)
24 September 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
16 November 2001Return made up to 30/10/01; full list of members (6 pages)
19 September 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
30 July 2001Registered office changed on 30/07/01 from: hilton house 21-23 the downs altrincham cheshire WA14 2QD (1 page)
23 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2000Amended full accounts made up to 31 October 1999 (14 pages)
22 August 2000Full accounts made up to 31 October 1999 (14 pages)
5 December 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1998New director appointed (2 pages)
30 October 1998Incorporation (10 pages)