Company NameB.O.S.S. Catering Trading As The Restaurant At Thornham Hall Limited
Company StatusDissolved
Company Number04661660
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date11 August 2009 (14 years, 9 months ago)
Previous NameB.O.S.S. Catering Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameDavid Michael Pickles
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 11 August 2009)
RoleHead Chef
Correspondence Address7 Bromelands
Brome
Eye
Suffolk
IP23 8AG
Director NameMr Harry Coupland Pickles
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 11 August 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Springclough Drive
Worsley
Salford
M28 3HS
Secretary NameMr Harry Coupland Pickles
NationalityBritish
StatusClosed
Appointed12 January 2007(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 11 August 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Springclough Drive
Worsley
Salford
M28 3HS
Director NameDavid Philip Lake Bowden
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleManagement Consultant
Correspondence AddressOrchard House, 3 Norwich Road
Tacolneston
Norwich
Norfolk
NR16 1DJ
Secretary NameGwendoline Patricia Davenport
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House
3 Norwich Road Tacolneston
Norwich
Norfolk
NR16 1DJ
Director NameLady Lesley Antoinette Henniker-Major
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2006)
RoleChatelaine
Correspondence AddressThornham Hall
Thornham Magna
Eye
Suffolk
IP23 8HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameD P L B Management Services Limited (Corporation)
StatusResigned
Appointed30 June 2005(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2007)
Correspondence AddressOrchard House 3 Norwich Road
Tacolneston
Norwich
Norfolk
NR16 1DJ

Location

Registered Address23 Springclough Drive
Worsley
Manchester
M28 3HS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£64,531
Current Liabilities£74,750

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
21 August 2008Application for striking-off (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
6 March 2007Return made up to 10/02/07; full list of members (7 pages)
9 February 2007New secretary appointed (2 pages)
25 January 2007Registered office changed on 25/01/07 from: orchard hse 3 norwich rd tacolneston norwich norfolk NR16 1DJ (1 page)
15 January 2007New director appointed (2 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 March 2006Return made up to 10/02/06; full list of members (7 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 August 2005New director appointed (2 pages)
24 July 2005Secretary resigned (1 page)
24 July 2005New secretary appointed (2 pages)
6 May 2005Memorandum and Articles of Association (12 pages)
28 February 2005Return made up to 10/02/05; full list of members (7 pages)
22 December 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
17 May 2004New director appointed (2 pages)
2 April 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003New director appointed (2 pages)
10 February 2003Incorporation (16 pages)