Company NameBoardman-Smith Logistics Limited
Company StatusDissolved
Company Number03498669
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 2 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJulian Nicholas Boardman-Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressApt 15 Hawthorn Green
Wilmslow
Cheshire
SK9 5EQ
Director NameAdriana Beschizza
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(2 years after company formation)
Appointment Duration3 years, 8 months (closed 04 November 2003)
RoleCompany Director
Correspondence AddressApt 15 Hawthorn Green
Wilmslow
Cheshire
SK9 5EQ
Secretary NameAdriana Beschizza
NationalityBritish
StatusClosed
Appointed15 February 2000(2 years after company formation)
Appointment Duration3 years, 8 months (closed 04 November 2003)
RoleCompany Director
Correspondence AddressApt 15 Hawthorn Green
Wilmslow
Cheshire
SK9 5EQ
Director NameKeith Stanley Laity
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleUniversity Lecturer
Correspondence Address17 Waterslade Drive
Ivybridge
Devon
PL21 0FD
Secretary NameKeith Stanley Laity
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleUniversity Lecturer
Correspondence Address17 Waterslade Drive
Ivybridge
Devon
PL21 0FD
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressFranklyn Lodge
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
27 May 2002Return made up to 15/01/02; full list of members (6 pages)
29 November 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
26 February 2001Return made up to 26/01/01; full list of members (6 pages)
23 November 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
25 February 2000Return made up to 26/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
25 February 2000New secretary appointed;new director appointed (2 pages)
5 November 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
26 March 1999Return made up to 26/01/99; full list of members
  • 363(287) ‐ Registered office changed on 26/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New secretary appointed;new director appointed (2 pages)
26 January 1998Incorporation (13 pages)