Company NameBordermaster Limited
Company StatusDissolved
Company Number05477139
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 9 months ago)
Dissolution Date3 October 2017 (6 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark Andrew Arnold
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2005(4 days after company formation)
Appointment Duration12 years, 3 months (closed 03 October 2017)
RoleGardener
Country of ResidenceEngland
Correspondence Address11 King Street
Radcliffe
Manchester
M26 1ND
Secretary NameRowlinson Rainbow Services Ltd (Corporation)
StatusClosed
Appointed25 June 2007(2 years after company formation)
Appointment Duration10 years, 3 months (closed 03 October 2017)
Correspondence Address5-7 New Road
Radcliffe
Manchester
M26 1LS
Director NameMr Mark Andrew Arnold
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleGardener
Country of ResidenceEngland
Correspondence Address11 King Street
Radcliffe
Manchester
M26 1ND
Secretary NameMr David Aynsley Rainbow
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Smithills Croft Road
Bolton
Lancashire
BL1 6NG
Secretary NameClare Mary Arnold
NationalityBritish
StatusResigned
Appointed13 June 2005(4 days after company formation)
Appointment Duration2 years (resigned 25 June 2007)
RoleCompany Director
Correspondence Address58 Pole Lane
Unsworth
Bury
Lancashire
BL9 8PX

Location

Registered Address5-7 New Road, Radcliffe
Manchester
Lancashire
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark Andrew Arnold
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,178
Current Liabilities£8,183

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017Application to strike the company off the register (3 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
11 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for Rowlinson Rainbow Services Ltd on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Mr Mark Andrew Arnold on 1 January 2010 (2 pages)
1 July 2010Secretary's details changed for Rowlinson Rainbow Services Ltd on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Mr Mark Andrew Arnold on 1 January 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 July 2009Appointment terminated secretary clare arnold (1 page)
2 July 2009Return made up to 09/06/09; full list of members (3 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 September 2008Director appointed mr mark andrew arnold (1 page)
24 June 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
18 June 2008Secretary appointed rowlinson rainbow services LTD (1 page)
13 June 2008Return made up to 09/06/08; full list of members (3 pages)
13 June 2008Appointment terminated director mark arnold (1 page)
9 July 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
25 June 2007Return made up to 09/06/07; full list of members (2 pages)
25 June 2007Director's particulars changed (1 page)
30 June 2006Return made up to 09/06/06; full list of members (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005Secretary resigned (1 page)
9 June 2005Incorporation (16 pages)