Company NameBoulder Brands UK Limited
Company StatusDissolved
Company Number08489052
CategoryPrivate Limited Company
Incorporation Date15 April 2013(10 years, 11 months ago)
Dissolution Date2 April 2020 (3 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Michael Kelley Maggs
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 2016(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 02 April 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Secretary NameLondon Registrars Ltd (Corporation)
StatusClosed
Appointed15 April 2013(same day as company formation)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameNorman Joseph Matar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameTimothy Richard Kraft
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS

Location

Registered Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.4m at £1Boulder Brands Usa Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,293,106
Cash£452,189
Current Liabilities£10,187,677

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 September 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
16 January 2017Appointment of Mr Michael Kelley Maggs as a director (2 pages)
16 January 2017Appointment of Mr Michael Kelley Maggs as a director on 31 December 2016 (2 pages)
13 January 2017Termination of appointment of Timothy Richard Kraft as a director on 31 December 2016 (1 page)
4 January 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 November 2016Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 15 November 2016 (2 pages)
11 November 2016Declaration of solvency (3 pages)
11 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-01
(1 page)
11 November 2016Appointment of a voluntary liquidator (1 page)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,400,000
(3 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Accounts for a small company made up to 31 December 2014 (7 pages)
20 January 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
23 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,400,000
(3 pages)
8 April 2015Secretary's details changed for London Registrars Plc on 1 April 2015 (1 page)
8 April 2015Secretary's details changed for London Registrars Plc on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Norman Joseph Matar as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Norman Joseph Matar as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Timothy Richard Kraft as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Timothy Richard Kraft as a director on 1 April 2015 (2 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
19 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,400,000
(3 pages)
3 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 1,400,000
(3 pages)
3 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 1,400,000
(3 pages)
14 May 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
15 April 2013Incorporation (28 pages)