Company NameBordpan Limited
Company StatusDissolved
Company Number01605249
CategoryPrivate Limited Company
Incorporation Date21 December 1981(42 years, 4 months ago)
Dissolution Date15 April 2015 (9 years ago)
Previous NameAnatrol Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMs Jane Margaret Culley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(28 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 15 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScope House Weston Road
Crewe
Cheshire
CW1 6DD
Director NameMr Ian Malcolm Muten
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years after company formation)
Appointment Duration19 years, 7 months (resigned 05 August 2010)
RoleAnalytical Chemist
Country of ResidenceUnited Kingdom
Correspondence Address8 Pine Close
Ellesmere
Salop
SY12 9PP
Wales
Director NameMrs Joan Muten
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years after company formation)
Appointment Duration19 years, 7 months (resigned 05 August 2010)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address8 Pine Close
Ellesmere
Salop
SY12 9PP
Wales
Secretary NameMr Ian Malcolm Muten
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years after company formation)
Appointment Duration19 years, 7 months (resigned 05 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pine Close
Ellesmere
Salop
SY12 9PP
Wales

Location

Registered AddressScope House
Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

12.5k at £1Ms Jane Culley
100.00%
Ordinary

Financials

Year2014
Net Worth£58,619
Cash£213
Current Liabilities£298,383

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 April 2015Final Gazette dissolved following liquidation (1 page)
15 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2015Final Gazette dissolved following liquidation (1 page)
15 January 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
15 January 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
8 April 2014Liquidators statement of receipts and payments to 19 February 2014 (15 pages)
8 April 2014Liquidators' statement of receipts and payments to 19 February 2014 (15 pages)
8 April 2014Liquidators' statement of receipts and payments to 19 February 2014 (15 pages)
21 March 2013Liquidators' statement of receipts and payments to 19 February 2013 (7 pages)
21 March 2013Liquidators statement of receipts and payments to 19 February 2013 (7 pages)
21 March 2013Liquidators' statement of receipts and payments to 19 February 2013 (7 pages)
28 February 2012Administrator's progress report to 20 February 2012 (15 pages)
28 February 2012Administrator's progress report to 20 February 2012 (15 pages)
20 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
31 October 2011Administrator's progress report to 30 September 2011 (20 pages)
31 October 2011Administrator's progress report to 30 September 2011 (20 pages)
20 June 2011Result of meeting of creditors (2 pages)
20 June 2011Result of meeting of creditors (2 pages)
27 May 2011Statement of administrator's proposal (58 pages)
27 May 2011Statement of administrator's proposal (58 pages)
8 April 2011Registered office address changed from 1a Hampton Heath Industrial Est Nr Malpas Cheshire SY14 8BB on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from 1a Hampton Heath Industrial Est Nr Malpas Cheshire SY14 8BB on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from 1a Hampton Heath Industrial Est Nr Malpas Cheshire SY14 8BB on 8 April 2011 (2 pages)
7 April 2011Appointment of an administrator (1 page)
7 April 2011Appointment of an administrator (1 page)
3 March 2011Company name changed anatrol LIMITED\certificate issued on 03/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-03
(3 pages)
3 March 2011Company name changed anatrol LIMITED\certificate issued on 03/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-03
(3 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 12,502
(14 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 12,502
(14 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
5 August 2010Termination of appointment of Ian Muten as a secretary (1 page)
5 August 2010Termination of appointment of Ian Muten as a director (1 page)
5 August 2010Termination of appointment of Joan Muten as a director (1 page)
5 August 2010Appointment of Ms Jane Margaret Culley as a director (2 pages)
5 August 2010Termination of appointment of Ian Muten as a director (1 page)
5 August 2010Appointment of Ms Jane Margaret Culley as a director (2 pages)
5 August 2010Termination of appointment of Joan Muten as a director (1 page)
5 August 2010Termination of appointment of Ian Muten as a secretary (1 page)
19 February 2010Director's details changed for Mrs Joan Muten on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Mr Ian Malcolm Muten on 31 December 2009 (2 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Mrs Joan Muten on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Mr Ian Malcolm Muten on 31 December 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
11 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page)
11 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
6 February 2007Return made up to 31/12/06; full list of members (8 pages)
6 February 2007Return made up to 31/12/06; full list of members (8 pages)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 January 2006Return made up to 31/12/05; full list of members (8 pages)
31 January 2006Return made up to 31/12/05; full list of members (8 pages)
1 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
15 June 2004 (6 pages)
15 June 2004 (6 pages)
6 February 2004Auditor's resignation (1 page)
6 February 2004Auditor's resignation (1 page)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
1 June 2003 (5 pages)
1 June 2003 (5 pages)
16 January 2003Return made up to 31/12/02; full list of members (8 pages)
16 January 2003Return made up to 31/12/02; full list of members (8 pages)
4 October 2002 (5 pages)
4 October 2002 (5 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 May 2001 (4 pages)
16 May 2001 (4 pages)
5 February 2001£ nc 12500/12502 30/01/01 (1 page)
5 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 2001£ nc 12500/12502 30/01/01 (1 page)
5 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 January 2001Particulars of mortgage/charge (6 pages)
5 January 2001Particulars of mortgage/charge (6 pages)
11 October 2000 (5 pages)
11 October 2000 (5 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
20 August 1999 (5 pages)
20 August 1999 (5 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
7 July 1998 (6 pages)
7 July 1998 (6 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 August 1997 (6 pages)
5 August 1997 (6 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 September 1996 (6 pages)
30 September 1996 (6 pages)
7 February 1996Return made up to 31/12/95; full list of members (6 pages)
7 February 1996Return made up to 31/12/95; full list of members (6 pages)
7 September 1995Full accounts made up to 31 January 1995 (11 pages)
7 September 1995Full accounts made up to 31 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 June 1989Secretary resigned;new secretary appointed (2 pages)
1 June 1989Secretary resigned;new secretary appointed (2 pages)
4 March 1982Company name changed\certificate issued on 04/03/82 (2 pages)
4 March 1982Company name changed\certificate issued on 04/03/82 (2 pages)
21 December 1981Incorporation (15 pages)
21 December 1981Incorporation (15 pages)