Company NameBos Aviation Limited
Company StatusDissolved
Company Number05820393
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 11 months ago)
Dissolution Date13 February 2015 (9 years, 2 months ago)
Previous NameBreathing Oxygen Supply (Bosoxygen) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert John Sykes
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Halton Drive, Timperley
Altrincham
Cheshire
WA15 6AU
Director NameAdam Clarke
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBarbadian
StatusClosed
Appointed18 June 2010(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 13 February 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Bowness Road
Timperley
Cheshire
WA15 7YA
Secretary NameDaniel McNab
NationalityBritish
StatusClosed
Appointed18 June 2010(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 13 February 2015)
RoleCompany Director
Correspondence Address107 Brunswick Road
Altrincham
Cheshire
WA14 1LP
Director NameMr John Howard Sykes
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2012(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 13 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House 780 Wilmslow Road
Didsbury
Manchester
Lancashire
M20 2DR
Director NameClair-Louise Fenton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Halton Drive, Timperley
Altrincham
Cheshire
WA15 6AU
Secretary NameClair-Louise Fenton
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Halton Drive, Timperley
Altrincham
Cheshire
WA15 6AU

Location

Registered AddressGrove House 780 Wilmslow Road
Didsbury
Manchester
Lancashire
M20 2DR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

667 at £1Robert Sykes
66.70%
Ordinary
333 at £1Adam Clarke
33.30%
Ordinary

Financials

Year2014
Net Worth£1,495
Cash£6,580
Current Liabilities£24,670

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 February 2015Final Gazette dissolved following liquidation (1 page)
13 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
21 November 2013Appointment of a voluntary liquidator (1 page)
12 November 2013Administrator's progress report to 8 November 2013 (15 pages)
12 November 2013Administrator's progress report to 8 November 2013 (15 pages)
12 November 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 July 2013Administrator's progress report to 8 July 2013 (15 pages)
18 July 2013Administrator's progress report to 8 July 2013 (15 pages)
14 March 2013Result of meeting of creditors (3 pages)
26 February 2013Statement of affairs with form 2.14B (5 pages)
22 February 2013Statement of administrator's proposal (42 pages)
16 January 2013Appointment of an administrator (1 page)
24 September 2012Appointment of Mr John Howard Sykes as a director on 17 September 2012 (2 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 1,000
(5 pages)
20 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 July 2010Appointment of Adam Clarke as a director (3 pages)
1 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Clair-Louise Fenton on 17 May 2010 (2 pages)
30 June 2010Director's details changed for Robert Sykes on 17 May 2010 (2 pages)
28 June 2010Current accounting period extended from 31 May 2010 to 30 September 2010 (3 pages)
28 June 2010Termination of appointment of Clair-Louise Fenton as a director (2 pages)
28 June 2010Termination of appointment of Clair-Louise Fenton as a secretary (2 pages)
28 June 2010Appointment of Daniel Mcnab as a secretary (3 pages)
28 June 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 998
(4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 June 2009Return made up to 17/05/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 November 2008Registered office changed on 06/11/2008 from 23 stamford street altrincham cheshire WA14 1EX (1 page)
1 October 2008Company name changed breathing oxygen supply (bosoxygen) LIMITED\certificate issued on 03/10/08 (2 pages)
13 June 2008Return made up to 17/05/08; full list of members (4 pages)
11 July 2007Accounts made up to 31 May 2007 (2 pages)
29 May 2007Return made up to 17/05/07; full list of members (2 pages)
25 July 2006Registered office changed on 25/07/06 from: 7 halton drive, timperley altrincham cheshire WA15 6AU (1 page)
17 May 2006Incorporation (16 pages)