Company NameBoreham Reclamations Limited
Company StatusDissolved
Company Number01393758
CategoryPrivate Limited Company
Incorporation Date12 October 1978(45 years, 6 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(21 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 09 January 2007)
RoleCompany Director
Correspondence AddressEaton Hill House
Eaton
Tarporley
Cheshire
CW6 9DN
Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(21 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 09 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Broadhalgh Avenue
Bamford
Rochdale
Lancashire
OL11 5LW
Secretary NameMichael Blake Hughes
NationalityBritish
StatusClosed
Appointed24 October 2005(27 years after company formation)
Appointment Duration1 year, 2 months (closed 09 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address209 Newcastle Road
Stone
Staffordshire
ST15 8LF
Director NameAlan John Poole
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(12 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 November 1997)
RoleScrap Metal Dealer
Correspondence Address28 Canuden Road
Chelmsford
Essex
CM1 2SU
Director NameDerek Charles White
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(12 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 November 1997)
RoleCompany Director
Correspondence Address3 Bradfords Court
Braintree
Essex
CM7 6YH
Secretary NameDerek Charles White
NationalityBritish
StatusResigned
Appointed28 February 1991(12 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 April 1994)
RoleCompany Director
Correspondence Address3 Bradfords Court
Braintree
Essex
CM7 6YH
Secretary NameAlan John Poole
NationalityBritish
StatusResigned
Appointed11 April 1994(15 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 November 1997)
RoleScrap Metal Merchant
Correspondence Address28 Canuden Road
Chelmsford
Essex
CM1 2SU
Director NamePeter John Callaghan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(19 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 03 May 2000)
RoleCompany Director
Correspondence AddressPenn Oast Manor Lane
Hollingbourne
Maidstone
Kent
ME17 1UN
Director NameAlan Michael Crowe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address4 Courtenay Avenue
Sutton
Surrey
SM2 5ND
Secretary NamePeter John Callaghan
NationalityBritish
StatusResigned
Appointed25 November 1997(19 years, 1 month after company formation)
Appointment Duration4 years (resigned 18 December 2001)
RoleCompany Director
Correspondence AddressPenn Oast Manor Lane
Hollingbourne
Maidstone
Kent
ME17 1UN
Secretary NameNicholas Warren
NationalityBritish
StatusResigned
Appointed18 December 2001(23 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address15 Chaddock Lane
Boothstown
Worsley
M28 1DB
Secretary NameMr Peter Thomas Armer
NationalityBritish
StatusResigned
Appointed17 July 2003(24 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heysham Avenue
Heysham
Morecambe
Lancashire
LA3 2DH
Secretary NameMichael John Maher
NationalityBritish
StatusResigned
Appointed01 May 2005(26 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 October 2005)
RoleSecretary
Correspondence Address7 Cae Eithin
Lixwm
Holywell
Clwyd
CH8 8NB
Wales

Location

Registered AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
9 August 2006Application for striking-off (1 page)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 February 2006Return made up to 18/02/06; full list of members (2 pages)
23 February 2006Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page)
25 October 2005New secretary appointed (1 page)
25 October 2005Secretary resigned (1 page)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 May 2005New secretary appointed (1 page)
11 May 2005Secretary resigned (1 page)
22 February 2005Return made up to 18/02/05; full list of members (2 pages)
8 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 May 2004Director's particulars changed (1 page)
2 March 2004Return made up to 18/02/04; full list of members (7 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
14 March 2003Return made up to 18/02/03; full list of members (5 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
23 October 2002Secretary's particulars changed (1 page)
8 April 2002Location of register of members (1 page)
19 March 2002Return made up to 18/02/02; no change of members (5 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
2 October 2001Registered office changed on 02/10/01 from: clarendon house liverpool street salford manchester greater manchester M5 4ER (1 page)
13 March 2001Return made up to 18/02/01; full list of members (5 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
6 June 2000Director resigned (1 page)
11 May 2000New director appointed (3 pages)
11 May 2000Auditor's resignation (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (3 pages)
11 May 2000Registered office changed on 11/05/00 from: manor road erith kent DA8 2AD (1 page)
21 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2000Return made up to 28/02/00; full list of members (7 pages)
13 October 1999Full accounts made up to 31 December 1998 (12 pages)
11 March 1999Return made up to 28/02/99; full list of members (7 pages)
29 January 1999Director's particulars changed (1 page)
22 September 1998Full accounts made up to 31 December 1997 (14 pages)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Return made up to 28/02/98; full list of members (7 pages)
22 April 1998Secretary resigned (1 page)
23 January 1998New secretary appointed (2 pages)
15 January 1998Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
2 December 1997Registered office changed on 02/12/97 from: revill pearce 58 queen anne street london wim 94A (1 page)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
2 December 1997New director appointed (3 pages)
2 December 1997New director appointed (3 pages)
3 June 1997Full accounts made up to 30 November 1996 (14 pages)
15 April 1997Return made up to 28/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 July 1996Auditor's resignation (1 page)
22 June 1996Full accounts made up to 30 November 1995 (13 pages)
28 May 1996Return made up to 28/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 1996Registered office changed on 25/01/96 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page)
27 April 1995Return made up to 28/02/95; no change of members (4 pages)
20 March 1995Accounts for a small company made up to 30 November 1994 (8 pages)