Company NameBos Eyewear Limited
Company StatusDissolved
Company Number03479803
CategoryPrivate Limited Company
Incorporation Date12 December 1997(26 years, 4 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)
Previous NameMillennium Worldwide Exhibitions Company Limited

Business Activity

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

Directors

Director NameCalvin Alan Bailey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 06 July 2004)
RoleCompany Director
Correspondence Address8 Queensgate
Northwich
Cheshire
CW8 1DX
Secretary NameNaomi Kate Bailey
NationalityBritish
StatusClosed
Appointed01 September 2000(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 06 July 2004)
RoleSecretary
Correspondence Address8 Queensgate
Northwich
Cheshire
CW8 1DX
Director NameJeanette Hopton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(3 days after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address5 Godstall Lane
Eastgate Row North
Chester
CH1 1LN
Wales
Secretary NamePeter Norton Platts
NationalityBritish
StatusResigned
Appointed15 December 1997(3 days after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressAnnexe, Shordley Hall
Shordley Road, Hope
Wrexham
Clwyd
LL12 9RT
Wales
Director NameAlan James Lord
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 January 2003)
RoleCompany Director
Correspondence AddressFlat 4 Tatton Hall
Tatton Park
Knutsford
Cheshire
WA16 6QN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address3 Minshull Street
Knutsford
Cheshire
WA16 6HG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth-£73,767
Current Liabilities£80,214

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
12 February 2004Application for striking-off (1 page)
23 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
29 October 2003Return made up to 12/12/02; full list of members (7 pages)
19 February 2003Director resigned (1 page)
22 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
7 November 2002Registered office changed on 07/11/02 from: 78-82 church street eccles manchester greater manchester M30 0DA (1 page)
15 February 2002Return made up to 12/12/01; full list of members (6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
6 September 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
3 August 2001Registered office changed on 03/08/01 from: 3 minshull street knutsford cheshire WA16 6HG (1 page)
1 February 2001Return made up to 12/12/00; full list of members (6 pages)
10 October 2000Company name changed millennium worldwide exhibitions company LIMITED\certificate issued on 11/10/00 (2 pages)
19 September 2000New secretary appointed (2 pages)
19 September 2000Director resigned (1 page)
19 September 2000Secretary resigned (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 September 2000New director appointed (2 pages)
15 March 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
19 January 1999Return made up to 12/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1998Ad 14/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 December 1997Director resigned (1 page)
23 December 1997New secretary appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Secretary resigned (1 page)
23 December 1997Registered office changed on 23/12/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
12 December 1997Incorporation (10 pages)