Company NameBoston Marks Card Services Limited
Company StatusDissolved
Company Number05888138
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameBrunel Franklin Financial Management Services Ltd

Business Activity

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

Directors

Director NameMrs Sally Ann Bowyer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(10 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 12 May 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Northcote Road
Bramhall
Stockport
Cheshire
SK7 2HJ
Director NameMr Michael Hart Goldstone
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(10 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Paddock
South Road, Hale
Altrincham
Cheshire
WA14 3HT
Secretary NameMrs Sally Ann Bowyer
NationalityBritish
StatusClosed
Appointed07 June 2007(10 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 12 May 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Northcote Road
Bramhall
Stockport
Cheshire
SK7 2HJ
Director NameMr Martin Laurence Polak
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2008(1 year, 11 months after company formation)
Appointment Duration10 months, 2 weeks (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Lodge
4 Pinewood Bowdon
Altrincham
Cheshire
WA14 3JQ
Director NameRichard Metcalfe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Clarence Road
Hale
Cheshire
WA15 8SG
Director NameMr Anthony Morris Sultan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Green Gate
Hale Barns
Altrincham
Cheshire
WA15 0SH
Secretary NameMrs Hazel Gillian Rees
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Minster Drive
Davyhulme
Manchester
Lancashire
M41 5HA
Director NameMr Ian Michael Allison
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Butt Hill
Whitwell
Nottinghamshire
S80 4RP
Director NameMr Paul David Wertheim
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(1 year, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 July 2008)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence AddressBrooks House 62 Brooks Drive
Altrincham
Cheshire
WA15 8TR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGreen Garage, 126 Ashley Road
Hale
Altrincham
Cheshire
WA14 2UN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
9 September 2008Appointment terminated director ian allison (1 page)
5 August 2008Appointment terminated director paul wertheim (1 page)
10 July 2008Director appointed martin laurence polak (2 pages)
16 May 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
2 April 2008Director appointed paul david wertheim (1 page)
2 November 2007Return made up to 26/07/07; full list of members (8 pages)
2 November 2007Ad 20/07/07--------- £ si [email protected]=19000 £ ic 1000/20000 (5 pages)
12 September 2007New director appointed (1 page)
12 September 2007Director resigned (1 page)
12 September 2007New secretary appointed (1 page)
12 September 2007Director resigned (1 page)
12 September 2007£ nc 10000/50000 06/07/07 (2 pages)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
12 September 2007Secretary resigned (1 page)
6 July 2007Nc inc already adjusted 04/06/07 (1 page)
6 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 04/06/07
(2 pages)
6 July 2007S-div 04/06/07 (1 page)
6 July 2007Ad 04/06/07-04/06/07 £ si [email protected]=999 £ ic 1/1000 (2 pages)
4 July 2007Registered office changed on 04/07/07 from: 7TH floor, station house stamford new road altrincham cheshire WA14 1EP (1 page)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Director resigned (1 page)
26 July 2006Incorporation (9 pages)