Company NameBoricom Ltd
Company StatusDissolved
Company Number06442972
CategoryPrivate Limited Company
Incorporation Date3 December 2007(16 years, 4 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Borisut
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 The Ridgeway
Tarvin
Chester
Cheshire
CH3 8JR
Wales
Secretary NamePhilip Cox
NationalityBritish
StatusResigned
Appointed03 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Queens Road
Chester
CH1 3BQ
Wales
Secretary NameHoward Borisut
NationalityBritish
StatusResigned
Appointed07 February 2008(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address15 Newfield Terrace
Helsby
Cheshire
WA6 9NE

Location

Registered AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1James Borisut
100.00%
Ordinary

Financials

Year2014
Net Worth£50
Cash£585
Current Liabilities£3,079

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
16 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(3 pages)
14 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 June 2015Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Termination of appointment of Howard Borisut as a secretary (1 page)
27 January 2014Director's details changed for James Borisut on 16 July 2013 (2 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
26 September 2013Total exemption small company accounts made up to 30 September 2012 (13 pages)
4 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
30 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
26 April 2010Registered office address changed from 20 the Ridgeway Tarvin Chester CH3 8JR on 26 April 2010 (1 page)
17 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Return made up to 03/12/08; full list of members (3 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
10 April 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed (1 page)
3 December 2007Incorporation (11 pages)