Company NameBos Retail Solutions Ltd
Company StatusDissolved
Company Number07090292
CategoryPrivate Limited Company
Incorporation Date28 November 2009(14 years, 4 months ago)
Dissolution Date2 October 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Alan Simcock
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address642 London Road
Davenham
Northwich
Cheshire
CW9 8LG
Secretary NameElaine Ann Simcock
StatusClosed
Appointed28 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address642 London Road
Davenham
Northwich
Cheshire
CW9 8LG
Director NameMr Owain John Price-Milne
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 02 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Lane House 1 Green Lane
Davenham
Northwich
Cheshire
CW9 8HT
Director NameMrs Elaine Ann Simcock
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address642 London Road
Davenham
Northwich
Cheshire
CW9 8LG

Contact

Websitewww.bos-retail-solutions.co.uk/
Telephone07 932810257
Telephone regionMobile

Location

Registered AddressAtlantic Business Centre Atlantic Street
Broadheath
Altrincham
WA14 5NQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Owain John Price-milne
66.67%
Ordinary
1 at £1Christopher Simcock
33.33%
Ordinary

Financials

Year2014
Net Worth£32,845
Cash£31,585
Current Liabilities£21,959

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

23 July 2015Delivered on: 27 July 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

29 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
1 December 2016Registered office address changed from C/O Emmerson Accountancy Ltd Atlantic Business Centre Atlantic Business Centre, Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ to Atlantic Street Atlantic Business Centre, Atlantic Street Broadheath Altrincham WA14 5NQ on 1 December 2016 (1 page)
1 December 2016Registered office address changed from Atlantic Street Atlantic Business Centre, Atlantic Street Broadheath Altrincham WA14 5NQ England to Atlantic Business Centre Atlantic Street Broadheath Altrincham WA14 5NQ on 1 December 2016 (1 page)
1 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3
(5 pages)
27 July 2015Registration of charge 070902920001, created on 23 July 2015 (22 pages)
4 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 May 2014Appointment of Mr Owain John Price-Milne as a director (2 pages)
14 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 3
(3 pages)
14 May 2014Termination of appointment of Elaine Simcock as a director (1 page)
14 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 3
(3 pages)
2 January 2014Annual return made up to 28 November 2013 with a full list of shareholders (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 July 2013Registered office address changed from 642 London Road Davenham Northwich Cheshire CW9 8LG England on 19 July 2013 (1 page)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
28 June 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
5 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
27 September 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
22 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
28 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)