Company NameBOMA (UK) Limited
Company StatusDissolved
Company Number05081626
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years ago)
Dissolution Date30 January 2015 (9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Elizabeth Anne Burne
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Redesmere Drive
Alderley Edge
Cheshire
SK9 7UR
Secretary NameColin Burne
NationalityBritish
StatusClosed
Appointed12 July 2004(3 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 30 January 2015)
RoleCompany Director
Correspondence Address49 Redesmere Drive
Alderley Edge
Cheshire
SK9 7UR
Director NameColin Burne
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address49 Redesmere Drive
Alderley Edge
Cheshire
SK9 7UR
Secretary NameMrs Elizabeth Anne Burne
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Redesmere Drive
Alderley Edge
Cheshire
SK9 7UR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Anne Burne
100.00%
Ordinary

Financials

Year2014
Net Worth-£96,455
Cash£5,381
Current Liabilities£183,730

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 January 2015Final Gazette dissolved following liquidation (1 page)
30 January 2015Final Gazette dissolved following liquidation (1 page)
30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2014Notice of move from Administration to Dissolution on 22 October 2014 (21 pages)
30 October 2014Notice of move from Administration to Dissolution on 22 October 2014 (21 pages)
18 June 2014Administrator's progress report to 3 May 2014 (17 pages)
18 June 2014Administrator's progress report to 3 May 2014 (17 pages)
18 June 2014Administrator's progress report to 3 May 2014 (17 pages)
8 January 2014Notice of deemed approval of proposals (1 page)
8 January 2014Notice of deemed approval of proposals (1 page)
24 December 2013Statement of administrator's proposal (31 pages)
24 December 2013Statement of administrator's proposal (31 pages)
11 December 2013Statement of affairs with form 2.14B (10 pages)
11 December 2013Statement of affairs with form 2.14B (10 pages)
30 November 2013Satisfaction of charge 1 in full (4 pages)
30 November 2013Satisfaction of charge 2 in full (4 pages)
30 November 2013Satisfaction of charge 1 in full (4 pages)
30 November 2013Satisfaction of charge 2 in full (4 pages)
12 November 2013Registered office address changed from Manchester Airport Marriott Hale Road Hale Barns Altrincham Cheshire WA15 8XW United Kingdom on 12 November 2013 (2 pages)
12 November 2013Registered office address changed from Manchester Airport Marriott Hale Road Hale Barns Altrincham Cheshire WA15 8XW United Kingdom on 12 November 2013 (2 pages)
11 November 2013Appointment of an administrator (1 page)
11 November 2013Appointment of an administrator (1 page)
20 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 May 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-05-11
  • GBP 1
(4 pages)
11 May 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-05-11
  • GBP 1
(4 pages)
9 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 May 2012Registered office address changed from 10 Davids Road Droylsden Manchester Lancashire M43 6WW England on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 10 Davids Road Droylsden Manchester Lancashire M43 6WW England on 11 May 2012 (1 page)
21 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
21 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
23 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 July 2011Registered office address changed from Players Restaurant Manchester Airport Marriott Hotel Hale Road Hale Barns Altrincham Cheshire WA15 8XW on 9 July 2011 (1 page)
9 July 2011Registered office address changed from Players Restaurant Manchester Airport Marriott Hotel Hale Road Hale Barns Altrincham Cheshire WA15 8XW on 9 July 2011 (1 page)
9 July 2011Registered office address changed from Players Restaurant Manchester Airport Marriott Hotel Hale Road Hale Barns Altrincham Cheshire WA15 8XW on 9 July 2011 (1 page)
9 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
9 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
8 May 2010Director's details changed for Elizabeth Anne Burne on 1 March 2010 (2 pages)
8 May 2010Director's details changed for Elizabeth Anne Burne on 1 March 2010 (2 pages)
8 May 2010Director's details changed for Elizabeth Anne Burne on 1 March 2010 (2 pages)
8 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
8 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
20 April 2009Return made up to 23/03/09; full list of members (3 pages)
20 April 2009Return made up to 23/03/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 April 2008Return made up to 23/03/08; full list of members (3 pages)
10 April 2008Return made up to 23/03/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 May 2007Registered office changed on 08/05/07 from: c/o mace & jones pall mall court 61-67 king street manchester M2 4PD (1 page)
8 May 2007Registered office changed on 08/05/07 from: c/o mace & jones pall mall court 61-67 king street manchester M2 4PD (1 page)
30 March 2007Return made up to 23/03/07; full list of members (2 pages)
30 March 2007Return made up to 23/03/07; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 May 2006Return made up to 23/03/06; full list of members (2 pages)
18 May 2006Return made up to 23/03/06; full list of members (2 pages)
12 December 2005Accounts made up to 30 September 2004 (2 pages)
12 December 2005Accounts made up to 30 September 2004 (2 pages)
22 November 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
22 November 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
14 July 2005Registered office changed on 14/07/05 from: 14 oxford court bishopsgate manchester M2 3WQ (1 page)
14 July 2005Registered office changed on 14/07/05 from: 14 oxford court bishopsgate manchester M2 3WQ (1 page)
21 March 2005Return made up to 23/03/05; full list of members (6 pages)
21 March 2005Return made up to 23/03/05; full list of members (6 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
12 August 2004Director resigned (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004Registered office changed on 12/08/04 from: steam packet house 76 cross street manchester M2 4JU (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004Registered office changed on 12/08/04 from: steam packet house 76 cross street manchester M2 4JU (1 page)
12 August 2004Director resigned (1 page)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004New secretary appointed;new director appointed (2 pages)
7 May 2004New secretary appointed;new director appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004New director appointed (2 pages)
23 March 2004Incorporation (12 pages)
23 March 2004Incorporation (12 pages)