Company NameBorderline Information Services Ltd
Company StatusDissolved
Company Number05126773
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)
Dissolution Date14 September 2010 (13 years, 7 months 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 Brian Stephen Johns
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 14 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Cottingley Close
Belmont Park
Bolton
Lancashire
BL1 7BF
Secretary NameMr Brian Stephen Johns
NationalityBritish
StatusClosed
Appointed01 November 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 14 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Cottingley Close
Belmont Park
Bolton
Lancashire
BL1 7BF
Director NameMr Joseph William Howard
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 02 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address101 St Georges Road
Bolton
Lancashire
BL1 2BY
Director NameMr Robert Seabrook
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHighview
Belmont Road
Bolton
Lancashire
BL1 7DZ
Secretary NameMr Joseph William Howard
NationalityBritish
StatusResigned
Appointed27 July 2004(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 02 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address101 St Georges Road
Bolton
Lancashire
BL1 2BY
Director NameMrs Susan Mary Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 March 2008)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address15 Grantham Drive
Bury
Lancashire
BL8 1XW
Director NameMr Robert Seabrook
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(3 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighview
Belmont Road
Bolton
Lancashire
BL1 7DZ
Director NameMr David James Flatley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Sunhill Close
Rochdale
Lancashire
OL16 4RU
Director NameMartin Nally
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 November 2008)
RoleCompany Director
Correspondence Address11 Station Road
Greenmount
Bury
Lancashire
BL8 4BJ
Director NamePaul Read
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 November 2008)
RoleCompany Director
Correspondence Address20 Park Avenue
Barrowford
Nelson
Lancashire
BB9 6BY
Director NameMr John Williamson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(4 years, 5 months after company formation)
Appointment Duration11 months (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Renfrew Road
Aspull
Wigan
Lancashire
WN2 1UT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address101 St. Georges Road
Bolton
BL1 2BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Registered office address changed from 13B Dalton Court Commercial Road Blackburn Interchange Darwen Lancashire BB3 0DG on 11 May 2010 (1 page)
11 May 2010Registered office address changed from 13B Dalton Court Commercial Road Blackburn Interchange Darwen Lancashire BB3 0DG on 11 May 2010 (1 page)
10 May 2010Termination of appointment of John Williamson as a director (1 page)
10 May 2010Termination of appointment of John Williamson as a director (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
22 October 2009Director's details changed for Mr Brian Stephen Johns on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Mr John Williamson on 2 October 2009 (2 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Director's details changed for Mr Brian Stephen Johns on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Mr John Williamson on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Brian Stephen Johns on 2 October 2009 (2 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Director's details changed for Mr John Williamson on 2 October 2009 (2 pages)
13 November 2008Appointment terminated director david flatley (1 page)
13 November 2008Director appointed mr brian stephen johns (1 page)
13 November 2008Secretary appointed mr brian stephen johns (1 page)
13 November 2008Appointment terminated director paul read (1 page)
13 November 2008Director appointed mr john williamson (1 page)
13 November 2008Secretary appointed mr brian stephen johns (1 page)
13 November 2008Appointment Terminated Director martin nally (1 page)
13 November 2008Director appointed mr john williamson (1 page)
13 November 2008Appointment Terminated Director paul read (1 page)
13 November 2008Appointment terminated director martin nally (1 page)
13 November 2008Appointment Terminated Director david flatley (1 page)
13 November 2008Director appointed mr brian stephen johns (1 page)
16 October 2008Return made up to 15/10/08; full list of members (4 pages)
16 October 2008Return made up to 15/10/08; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
15 October 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
9 October 2008Appointment terminated director robert seabrook (1 page)
9 October 2008Appointment Terminated Director robert seabrook (1 page)
16 June 2008Return made up to 12/05/08; full list of members (5 pages)
16 June 2008Return made up to 12/05/08; full list of members (5 pages)
4 June 2008Appointment Terminated Director and Secretary joseph howard (1 page)
4 June 2008Appointment terminated director and secretary joseph howard (1 page)
30 May 2008Director appointed paul anthony read (1 page)
30 May 2008Director appointed paul anthony read (1 page)
30 May 2008Registered office changed on 30/05/2008 from 101 st. Georges road bolton lancashire BL1 2BY (1 page)
30 May 2008Director appointed david james flatley (1 page)
30 May 2008Director appointed david james flatley (1 page)
30 May 2008Director appointed martin nally (1 page)
30 May 2008Director appointed martin nally (1 page)
30 May 2008Registered office changed on 30/05/2008 from 101 st. Georges road bolton lancashire BL1 2BY (1 page)
28 May 2008Appointment Terminated Director susan evans (1 page)
28 May 2008Director appointed robert seabrook (2 pages)
28 May 2008Appointment terminated director susan evans (1 page)
28 May 2008Director appointed robert seabrook (2 pages)
19 February 2008Ad 19/02/08--------- £ si 99@1=99 £ ic 1/100 (1 page)
19 February 2008Ad 19/02/08--------- £ si 99@1=99 £ ic 1/100 (1 page)
13 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 May 2007Return made up to 12/05/07; full list of members (2 pages)
18 May 2007Return made up to 12/05/07; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 June 2006Return made up to 12/05/06; full list of members (2 pages)
23 June 2006New director appointed (1 page)
23 June 2006Return made up to 12/05/06; full list of members (2 pages)
23 June 2006New director appointed (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
21 September 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
21 September 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
26 August 2005Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page)
26 August 2005Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page)
24 May 2005Return made up to 12/05/05; full list of members (7 pages)
24 May 2005Return made up to 12/05/05; full list of members (7 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New secretary appointed;new director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New secretary appointed;new director appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Secretary resigned (1 page)
12 May 2004Incorporation (9 pages)
12 May 2004Incorporation (9 pages)