Company NameBosci Limited
Company StatusDissolved
Company Number08004517
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NamesCNX Limited and Bosky Limited

Business Activity

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

Directors

Director NameMr Paul Glynn Abbott
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(1 year, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 17 December 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park Yew Stre
Stockport
Cheshire
SK4 2HD
Director NameMr Ross Smith
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2017(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Andrew Simon Woolley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2017(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 17 December 2019)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Nigel David Bennett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Andrew Samuel Baxter
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Andrew Roger Chicken
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(1 year, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sheep Hey Leaches Road
Shuttleworth
Lancashire
BL0 0ND
Director NameMr David John Berry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Stuart Craig Bradley
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Nigel David Bennett
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,008
Cash£5,344
Current Liabilities£10,409

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
28 February 2017Termination of appointment of Nigel David Bennett as a director on 2 February 2017 (1 page)
22 February 2017Termination of appointment of Andrew Samuel Baxter as a director on 2 February 2017 (1 page)
22 February 2017Appointment of Mr Ross Smith as a director on 2 February 2017 (2 pages)
22 February 2017Appointment of Mr Andrew Simon Woolley as a director on 2 February 2017 (2 pages)
22 February 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 40
(3 pages)
22 February 2017Appointment of Mr Stuart Craig Bradley as a director on 2 February 2017 (2 pages)
28 October 2016Termination of appointment of David John Berry as a director on 28 October 2016 (1 page)
29 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 June 2014Termination of appointment of Andrew Chicken as a director (2 pages)
10 June 2014Termination of appointment of Andrew Chicken as a director (1 page)
17 April 2014Appointment of Mr Andrew Roger Chicken as a director (2 pages)
17 April 2014Appointment of Mr David John Berry as a director (2 pages)
15 April 2014Change of name notice (1 page)
15 April 2014Company name changed bosky LIMITED\certificate issued on 15/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
(2 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
19 August 2013Change of name notice (1 page)
19 August 2013Company name changed cnx LIMITED\certificate issued on 19/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14
(2 pages)
14 August 2013Appointment of Mr Paul Glynn Abbott as a director (2 pages)
15 July 2013Appointment of Mr Andrew Samuel Baxter as a director (2 pages)
12 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)