Company NameBoundless Ltd
Company StatusDissolved
Company Number04467386
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)
Previous NameTIM Delly In Partnership Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameShmuel Chazan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIsraeli
StatusClosed
Appointed19 September 2002(3 months after company formation)
Appointment Duration12 years (closed 07 October 2014)
RoleRabbay
Country of ResidenceIsrael
Correspondence AddressZvi Herling Street 21
Bne Brak
Israel
Secretary NameShmuel Binyamin Sofer
NationalityIsraeli
StatusClosed
Appointed19 September 2002(3 months after company formation)
Appointment Duration12 years (closed 07 October 2014)
RoleRabbay
Correspondence AddressBilu Street 5
Jerusalem
Israel
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

34 at £1Samuel Chazan
34.00%
Ordinary
33 at £1Samuel Binjamin Sofer
33.00%
Ordinary
17 at £1Yaakov Aron Feurstein
17.00%
Ordinary
16 at £1Benzion Feurstein
16.00%
Ordinary

Financials

Year2014
Net Worth£62,824
Current Liabilities£40,296

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 March

Filing History

7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
9 September 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
22 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
19 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
1 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Shmuel Chazan on 18 June 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 August 2009Return made up to 21/06/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 August 2008Return made up to 21/06/08; no change of members (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 July 2007Return made up to 21/06/07; no change of members (6 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 October 2006Return made up to 21/06/06; full list of members (7 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 September 2005Return made up to 21/06/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 September 2004Return made up to 21/06/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 September 2003Return made up to 21/06/03; full list of members (6 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
21 October 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
21 October 2002Registered office changed on 21/10/02 from: 39A leicester road salford manchester M7 4AS (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Registered office changed on 19/09/02 from: 39A leicester road salford manchester M7 4AS (1 page)
19 September 2002Secretary resigned (1 page)
22 July 2002Company name changed tim delly in partnership LTD\certificate issued on 22/07/02 (2 pages)
3 July 2002Registered office changed on 03/07/02 from: the old school the stennack st ives TR26 1QU (1 page)
21 June 2002Incorporation (9 pages)