Company NameBusiness Office Solutions Limited
Company StatusDissolved
Company Number08403770
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 3 months ago)
Dissolution Date10 April 2018 (6 years, 1 month ago)

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 Brooke Wardle
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2017(4 years, 5 months after company formation)
Appointment Duration9 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Craven Road
Broadheath
Altrincham
WA14 5HJ
Director NameMr Angus Edwards Carnie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address35 St. James Court
Altrincham
Cheshire
WA15 8FG
Director NameMrs Rachael Jane Wardle
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(2 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 June 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address2b The Cross The Cross
Lymm
Cheshire
WA13 0HP
Director NameMr Paul Brooke Wardle
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(3 years, 3 months after company formation)
Appointment Duration3 months (resigned 03 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b The Cross The Cross
Lymm
Cheshire
WA13 0HP
Director NameMrs Rachael Jane Wardle
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(3 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Craven Road
Broadheath
Altrincham
WA14 5HJ
Director NameMiss Claire Broderick
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2016(3 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 November 2016)
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence Address41 Craven Road
Broadheath
Altrincham
WA14 5HJ

Location

Registered Address41 Craven Road
Broadheath
Altrincham
WA14 5HJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

950 at £1Angus Carnie
95.00%
Ordinary
50 at £1Stephen Richmond
5.00%
Ordinary

Financials

Year2014
Net Worth£22,568
Cash£15,929
Current Liabilities£7,227

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

6 January 2017Delivered on: 9 January 2017
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument.
Outstanding

Filing History

25 July 2017Termination of appointment of a director (1 page)
24 July 2017Cessation of Rachael Jane Wardle as a person with significant control on 24 July 2017 (1 page)
24 July 2017Appointment of Mr Paul Brooke Wardle as a director on 14 July 2017 (2 pages)
24 July 2017Notification of Paul Wardle as a person with significant control on 14 July 2017 (2 pages)
24 July 2017Termination of appointment of Rachael Jane Wardle as a director on 14 July 2017 (1 page)
9 January 2017Registration of charge 084037700001, created on 6 January 2017 (37 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Termination of appointment of Claire Broderick as a director on 25 November 2016 (1 page)
13 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
16 September 2016Registered office address changed from 2B the Cross the Cross Lymm Cheshire WA13 0HP England to 41 Craven Road Broadheath Altrincham WA14 5HJ on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Paul Brooke Wardle as a director on 3 September 2016 (1 page)
16 September 2016Appointment of Miss Claire Broderick as a director on 4 September 2016 (2 pages)
14 September 2016Appointment of Mrs Rachael Jane Wardle as a director on 1 September 2016 (2 pages)
27 June 2016Termination of appointment of Rachael Jane Wardle as a director on 26 June 2016 (1 page)
21 June 2016Appointment of Mr Paul Brooke Wardle as a director on 1 June 2016 (2 pages)
15 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(3 pages)
10 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 December 2015Termination of appointment of Angus Edwards Carnie as a director on 29 October 2015 (1 page)
17 November 2015Appointment of Mrs Rachael Jane Wardle as a director on 1 November 2015 (2 pages)
17 November 2015Registered office address changed from Radium House Gilbert Suite Bridgewater Road Altrincham Cheshire WA14 1LZ to 2B the Cross the Cross Lymm Cheshire WA13 0HP on 17 November 2015 (1 page)
17 November 2015Appointment of Mrs Rachael Jane Wardle as a director on 1 November 2015 (2 pages)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
26 June 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(3 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
14 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 May 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(3 pages)
31 March 2014Registered office address changed from the Gatehouse Unit 2 Express Industrial Estate, Turnall Road Widnes Cheshire WA8 8RB England on 31 March 2014 (1 page)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)