UKBizDB.co.uk

BOARDRIDERS UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boardriders Uk Ltd. The company was founded 21 years ago and was given the registration number 04544271. The firm's registered office is in NORTHAMPTON. You can find them at Unit 3 Sovereign Court, Round Spinney Industrial Estate, Northampton, . This company's SIC code is 47510 - Retail sale of textiles in specialised stores.

Company Information

Name:BOARDRIDERS UK LTD
Company Number:04544271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 September 2002
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47510 - Retail sale of textiles in specialised stores
  • 47721 - Retail sale of footwear in specialised stores
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Unit 3 Sovereign Court, Round Spinney Industrial Estate, Northampton, NN3 8RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
162, Rue Belharra, 64500 Saint Jean De Luz, France,

Secretary26 April 2019Active
162, Rue Belharra, 64500 Saint Jean De Luz, France,

Director26 April 2019Active
C/O James Cowper Kreston The White Building 1-4, Cumberland Place, Southampton, SO15 2NP

Director24 April 2018Active
C/O James Cowper Kreston The White Building 1-4, Cumberland Place, Southampton, SO15 2NP

Director24 April 2018Active
3 Clarence Drive, Helensvale, Queensland, Australia,

Secretary18 June 2004Active
26, Alkoomie Street, Wynnum, Australia,

Secretary12 September 2014Active
Unit 3, Sovereign Court, Round Spinney Industrial Estate, Northampton, NN3 8RH

Secretary24 April 2018Active
55 Rembrant Street, Carina, Australia, 4152

Secretary24 September 2002Active
3 Clarkson Place, Kenmore Hills, Australia,

Secretary27 April 2006Active
23 Acanthus Avenue, Burleigh Heads, Australia,

Secretary01 February 2005Active
Unit 3, Sovereign Court, Round Spinney Industrial Estate, Northampton, NN3 8RH

Secretary17 July 2014Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary24 September 2002Active
8 Avenue Des Ecureuils, Seignosse,

Director18 June 2004Active
Unit 3, Sovereign Court, Round Spinney Industrial Estate, Northampton, NN3 8RH

Director24 April 2018Active
162, Rue Belharra, Legal Department, 64500 Saint Jean De Luz, France,

Director26 April 2019Active
493, Flower Street, Costa Mesa, Usa, 92627

Director21 September 2013Active
3, Chemin De La Pointe, Capbreton, France, 40130

Director01 October 2005Active
Unit 3, Sovereign Court, Round Spinney Industrial Estate, Northampton, NN3 8RH

Director01 June 2012Active
Lot 7, Casuarina Way South, Kingcliff, Australia, NSW 2487

Director24 September 2002Active
1 Billabong Place, Burleigh Heads, Australia, 42220

Director24 September 2002Active
5, Allée De Saint Germain, 40510 Seignosse, France,

Director07 October 2013Active
60 Avenue Des Brucs, Hossegor, 40150, France, FOREIGN

Director05 February 2003Active

People with Significant Control

Billabong International Limited
Notified on:06 April 2016
Status:Active
Country of residence:Australia
Address:1, Billabong Place, Burleigh Heads, Australia, -4220
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-14Address

Change registered office address company with date old address new address.

Download
2020-12-01Insolvency

Liquidation disclaimer notice.

Download
2020-12-01Insolvency

Liquidation disclaimer notice.

Download
2020-12-01Insolvency

Liquidation disclaimer notice.

Download
2020-12-01Insolvency

Liquidation disclaimer notice.

Download
2020-12-01Insolvency

Liquidation disclaimer notice.

Download
2020-12-01Insolvency

Liquidation disclaimer notice.

Download
2020-12-01Insolvency

Liquidation disclaimer notice.

Download
2020-12-01Insolvency

Liquidation disclaimer notice.

Download
2020-12-01Insolvency

Liquidation disclaimer notice.

Download
2020-12-01Insolvency

Liquidation disclaimer notice.

Download
2020-12-01Insolvency

Liquidation disclaimer notice.

Download
2020-12-01Insolvency

Liquidation disclaimer notice.

Download
2020-11-03Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-16Insolvency

Liquidation in administration result creditors meeting.

Download
2020-09-24Insolvency

Liquidation in administration proposals.

Download
2020-08-20Insolvency

Liquidation in administration appointment of administrator.

Download
2020-01-02Resolution

Resolution.

Download
2020-01-02Change of name

Change of name notice.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.