Company NameBoss Technologies Ltd.
Company StatusDissolved
Company Number03762985
CategoryPrivate Limited Company
Incorporation Date29 April 1999(25 years ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAzmina Samsudin Khalifa
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(9 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 14 October 2003)
RoleMarketing
Correspondence Address18 School Lane
Hartford
Northwich
Cheshire
CW8 1PE
Secretary NameAzmina Samsudin Khalifa
NationalityBritish
StatusClosed
Appointed20 April 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 14 October 2003)
RoleOffice Manager
Correspondence Address80 Kingsley Drive
Northwich
Cheshire
CW9 8AZ
Director NameMr Mark Clifford Hamer
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 1999(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address1 Barlow Street
Horwich
Bolton
Lancashire
BL6 5PL
Director NameAndrew Robert Lawton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address80 Kingsley Drive
Northwich
Cheshire
CW9 8AZ
Secretary NameAndrew Robert Lawton
NationalityBritish
StatusResigned
Appointed29 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address80 Kingsley Drive
Northwich
Cheshire
CW9 8AZ
Director NameRichard Michael Price
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 2002)
RoleComputing
Correspondence Address26 Warren Lane
Northwich
Cheshire
CW8 1RQ
Secretary NameInternational United Holding Ag (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence AddressNo.2 Commercial Centre Square
Alofi
Niue

Location

Registered AddressAscot Court Middlewich Road
Northwich
Cheshire
CW9 7BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWitton and Rudheath
Built Up AreaNorthwich

Financials

Year2014
Net Worth£10
Cash£10

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 July 2005Dissolved (1 page)
15 April 2005Completion of winding up (1 page)
9 February 2004Order of court to wind up (3 pages)
5 February 2004Order of court - restore & wind-up 04/02/04 (2 pages)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
18 December 2002Strike-off action suspended (1 page)
11 November 2002Director resigned (2 pages)
27 October 2002Director resigned (1 page)
22 October 2002First Gazette notice for compulsory strike-off (1 page)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
3 January 2002Return made up to 29/04/01; full list of members (6 pages)
3 January 2002New secretary appointed (2 pages)
3 January 2002Secretary resigned;director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002Accounts for a dormant company made up to 30 April 2000 (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
6 March 2001Compulsory strike-off action has been discontinued (1 page)
5 March 2001Return made up to 29/04/00; full list of members (6 pages)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
8 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
18 May 1999Secretary resigned (1 page)
29 April 1999Incorporation (13 pages)