Company NameBoundwhite Ltd
Company StatusDissolved
Company Number06046182
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)
Dissolution Date6 February 2024 (2 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gabriel Rothbart
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(3 weeks, 2 days after company formation)
Appointment Duration17 years (closed 06 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Leicester Road
Salford
Lancashire
M7 4DA
Secretary NameSarah Lara Rothbart
NationalityBritish
StatusResigned
Appointed01 February 2007(3 weeks, 2 days after company formation)
Appointment Duration16 years, 9 months (resigned 09 November 2023)
RoleCompany Director
Correspondence Address63 Leicester Road
Salford
Lancashire
M7 4DA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor Parkgates
Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gabriel Rothbart
100.00%
Ordinary

Financials

Year2014
Net Worth£606
Cash£1,026
Current Liabilities£102,442

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

22 March 2007Delivered on: 24 March 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 91B osbaldeston road, london t/no EGL199907 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding

Filing History

6 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2023First Gazette notice for voluntary strike-off (1 page)
14 November 2023Application to strike the company off the register (1 page)
13 November 2023Termination of appointment of Sarah Lara Rothbart as a secretary on 9 November 2023 (1 page)
27 September 2023Micro company accounts made up to 31 January 2023 (4 pages)
23 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
24 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
11 December 2021Micro company accounts made up to 31 January 2021 (4 pages)
28 October 2021Previous accounting period shortened from 1 February 2021 to 31 January 2021 (1 page)
24 October 2021Previous accounting period extended from 25 January 2021 to 1 February 2021 (1 page)
12 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
27 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 31 January 2019 (3 pages)
25 October 2019Previous accounting period shortened from 26 January 2019 to 25 January 2019 (1 page)
22 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 31 January 2018 (3 pages)
26 October 2018Previous accounting period shortened from 27 January 2018 to 26 January 2018 (1 page)
10 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page)
28 October 2016Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page)
27 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
27 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 October 2015Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page)
29 October 2015Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page)
10 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
19 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
14 November 2013Registered office address changed from 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Previous accounting period shortened from 30 January 2012 to 29 January 2012 (1 page)
29 October 2012Previous accounting period shortened from 30 January 2012 to 29 January 2012 (1 page)
26 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page)
28 October 2011Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 February 2009Return made up to 09/01/09; full list of members (3 pages)
17 February 2009Return made up to 09/01/09; full list of members (3 pages)
6 February 2009Return made up to 09/01/08; full list of members (3 pages)
6 February 2009Return made up to 09/01/08; full list of members (3 pages)
5 February 2009Compulsory strike-off action has been discontinued (1 page)
5 February 2009Compulsory strike-off action has been discontinued (1 page)
4 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
23 February 2007New secretary appointed (2 pages)
23 February 2007New secretary appointed (2 pages)
18 January 2007Registered office changed on 18/01/07 from: 39A leicester road salford manchester M7 4AS (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Registered office changed on 18/01/07 from: 39A leicester road salford manchester M7 4AS (1 page)
9 January 2007Incorporation (12 pages)
9 January 2007Incorporation (12 pages)