Company NameBossco UK Limited
Company StatusDissolved
Company Number03681523
CategoryPrivate Limited Company
Incorporation Date10 December 1998(25 years, 4 months ago)
Dissolution Date4 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Hyam Fernandez
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1998(6 days after company formation)
Appointment Duration16 years, 2 months (closed 04 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMrs Susan Lynne Fernandez
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1998(6 days after company formation)
Appointment Duration16 years, 2 months (closed 04 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameLucas Elliot Associates (Corporation)
StatusResigned
Appointed16 December 1998(6 days after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 2009)
Correspondence Address58 Altrincham Road
Gatley
Cheadle
Cheshire
SK8 4DP

Location

Registered AddressBegbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

4k at 0.01David Hyam Fernandez
40.00%
Ordinary
4k at 0.01Ms Susan Lynne Fernandez
40.00%
Ordinary
1000 at 0.01Ben Lucas Fernandez
10.00%
Ordinary
1000 at 0.01Lee Elliott Fernandez
10.00%
Ordinary

Financials

Year2014
Turnover£140,102
Gross Profit£107,570
Net Worth-£27,607
Cash£125
Current Liabilities£50,909

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 May

Filing History

4 March 2015Final Gazette dissolved following liquidation (1 page)
4 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
30 January 2014Registered office address changed from Suite 4 2nd Floor Aus-Bore House 19 - 25 Manchester Road Wilmslow Cheshire SK9 1BQ England on 30 January 2014 (2 pages)
5 November 2013Liquidators statement of receipts and payments to 8 September 2013 (16 pages)
5 November 2013Liquidators statement of receipts and payments to 8 September 2013 (16 pages)
5 November 2013Liquidators' statement of receipts and payments to 8 September 2013 (16 pages)
5 November 2012Liquidators' statement of receipts and payments to 9 June 2012 (18 pages)
5 November 2012Liquidators statement of receipts and payments to 9 June 2012 (18 pages)
5 November 2012Liquidators statement of receipts and payments to 9 June 2012 (18 pages)
20 April 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 April 2012Court order insolvency:- replacement of liquidator (8 pages)
20 April 2012Appointment of a voluntary liquidator (1 page)
1 February 2012Liquidators' statement of receipts and payments to 9 December 2011 (10 pages)
1 February 2012Liquidators statement of receipts and payments to 9 December 2011 (10 pages)
1 February 2012Liquidators statement of receipts and payments to 9 December 2011 (10 pages)
30 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 2010Appointment of a voluntary liquidator (1 page)
30 December 2010Statement of affairs with form 4.19 (8 pages)
20 October 2010Registered office address changed from 118 Gatley Road Gatley Cheshire SK8 4AD on 20 October 2010 (1 page)
30 March 2010Director's details changed for Mr David Hyam Fernandez on 30 March 2010 (2 pages)
30 March 2010Termination of appointment of Lucas Elliot Associates as a secretary (1 page)
30 March 2010Annual return made up to 10 December 2009 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 100
(4 pages)
30 March 2010Director's details changed for Mrs Susan Lynne Fernandez on 30 March 2010 (2 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
30 September 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
15 January 2009Return made up to 10/12/08; full list of members (4 pages)
18 December 2008Return made up to 10/12/07; full list of members (4 pages)
1 July 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
9 May 2007Return made up to 10/12/06; full list of members (3 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
19 February 2007Return made up to 10/12/05; full list of members (3 pages)
21 April 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
9 September 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
3 February 2005Return made up to 10/12/04; full list of members (8 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
23 December 2003Return made up to 10/12/03; full list of members (8 pages)
4 July 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
2 April 2003Total exemption full accounts made up to 31 May 2001 (9 pages)
19 December 2002Return made up to 10/12/02; full list of members (8 pages)
14 February 2002Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2001Return made up to 10/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(7 pages)
10 October 2000 (7 pages)
3 February 2000Return made up to 10/12/99; full list of members (6 pages)
17 March 1999Registered office changed on 17/03/99 from: 27 church road gatley cheadle cheshire SK8 4NG (1 page)
30 December 1998Accounting reference date extended from 31/12/99 to 30/05/00 (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Secretary resigned (1 page)
20 December 1998New secretary appointed (2 pages)
20 December 1998New director appointed (2 pages)
20 December 1998Registered office changed on 20/12/98 from: lem house 27 church road gatley cheadle cheshire SK8 4NG (1 page)
20 December 1998New director appointed (2 pages)
20 December 1998Ad 16/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 1998Incorporation (12 pages)