Company NameBoden Tech Limited
Company StatusDissolved
Company Number04924470
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Helen Louise Pepper
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Burns Close
Rode Heath
Stoke On Trent
Staffs
ST7 3UD
Secretary NameMrs Helen Louise Pepper
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Burns Close
Rode Heath
Stoke On Trent
Staffs
ST7 3UD
Director NameMrs Susan Bello - Saad
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Richmond Road
Accrington
Lancashire
BB5 0JB

Location

Registered AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address MatchesOver 50 other UK companies use this postal address

Shareholders

250 at £1Helen Pepper
50.00%
Ordinary
250 at £1Sabo Bello Saad
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,720
Cash£2,204
Current Liabilities£21,325

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
29 October 2015Application to strike the company off the register (4 pages)
29 October 2015Application to strike the company off the register (4 pages)
15 October 2015Registered office address changed from 173 Richmond Road Accrington Lancashire BB5 0JB to St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 173 Richmond Road Accrington Lancashire BB5 0JB to St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 15 October 2015 (1 page)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 500
(4 pages)
16 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 500
(4 pages)
16 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 500
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 500
(4 pages)
23 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 500
(4 pages)
23 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 500
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
25 April 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
19 March 2013Termination of appointment of Susan Bello - Saad as a director (1 page)
19 March 2013Termination of appointment of Susan Bello - Saad as a director (1 page)
26 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
4 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Susan Bello - Saad on 6 October 2009 (2 pages)
23 October 2009Director's details changed for Susan Bello - Saad on 6 October 2009 (2 pages)
23 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Director's details changed for Helen Louise Pepper on 6 October 2009 (2 pages)
23 October 2009Director's details changed for Helen Louise Pepper on 6 October 2009 (2 pages)
23 October 2009Director's details changed for Susan Bello - Saad on 6 October 2009 (2 pages)
23 October 2009Director's details changed for Helen Louise Pepper on 6 October 2009 (2 pages)
23 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
1 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 April 2009Registered office changed on 23/04/2009 from c/o phibbs edge, enterprise house, 97 alderley road wilmslow cheshire SK9 1PT (1 page)
23 April 2009Registered office changed on 23/04/2009 from c/o phibbs edge, enterprise house, 97 alderley road wilmslow cheshire SK9 1PT (1 page)
26 November 2008Return made up to 07/10/08; full list of members (4 pages)
26 November 2008Return made up to 07/10/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
7 December 2007Return made up to 07/10/07; full list of members (3 pages)
7 December 2007Return made up to 07/10/07; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 November 2006Return made up to 07/10/06; full list of members (2 pages)
10 November 2006Return made up to 07/10/06; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 February 2006Return made up to 07/10/05; full list of members (2 pages)
17 February 2006Return made up to 07/10/05; full list of members (2 pages)
25 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
25 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
21 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2003Secretary's particulars changed;director's particulars changed (1 page)
11 December 2003Secretary's particulars changed;director's particulars changed (1 page)
7 October 2003Incorporation (10 pages)
7 October 2003Incorporation (10 pages)