Company NameCarol Borsay Limited
Company StatusDissolved
Company Number06199613
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAnne Carol Borsay
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentwood
96 Radcliffe Road
Bolton
Lancashire
BL2 1NY
Secretary NameMr Carl Flitcroft
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address174 Breightmet Drive
Bolton
Lancashire
BL2 6NP
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressBrentwood
96 Radcliffe Road
Bolton
Lanchashire
BL2 1NY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardTonge with the Haulgh
Built Up AreaGreater Manchester

Shareholders

1 at £1Anne Carol Borsay
100.00%
Ordinary

Financials

Year2014
Net Worth£11
Cash£3,024
Current Liabilities£22,415

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Voluntary strike-off action has been suspended (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
28 January 2015Application to strike the company off the register (2 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
1 July 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Anne Carol Borsay on 2 April 2010 (2 pages)
8 June 2010Director's details changed for Anne Carol Borsay on 2 April 2010 (2 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
7 July 2009Return made up to 02/04/09; full list of members (3 pages)
23 December 2008Appointment terminated secretary carl flitcroft (1 page)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 April 2008Return made up to 02/04/08; full list of members (3 pages)
20 April 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
20 April 2007New director appointed (2 pages)
20 April 2007New secretary appointed (2 pages)
20 April 2007Registered office changed on 20/04/07 from: brentwood 96 radcliffe road bolton manchester BL2 1NY (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007Registered office changed on 14/04/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
2 April 2007Incorporation (12 pages)