UKBizDB.co.uk

BOSHERS (CHOLSEY) LIMITED

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

This company is commonly known as Boshers (cholsey) Limited. The company was founded 51 years ago and was given the registration number 01059928. The firm's registered office is in LONDON. You can find them at 5th Floor Grove House, 248a Marylebone Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BOSHERS (CHOLSEY) LIMITED
Company Number:01059928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 June 1972
End of financial year:30 April 2015
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

Secretary31 July 1998Active
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

Director01 February 1999Active
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

Director-Active
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

Director01 February 1999Active
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

Director09 February 2009Active
40 Ilges Lane, Cholsey, Wallingford, OX10 9PA

Secretary-Active
9 Katchside, Sutton Courtenay, Abingdon, OX14 4BH

Secretary27 April 1993Active
Grange Barn, Moulsford, Wallingford, OX10 9JD

Director-Active
49 Shackleton Place, Oldbrook, Milton Keynes, MK6 2TL

Director-Active
Grange Orchard, Moulsford, Wallingford, OX10 9JD

Director-Active
7 The Forty, Cholsey, Wallingford, OX10 9LH

Director01 February 1999Active

People with Significant Control

Mr Charles William Liddell Bosher
Notified on:06 April 2016
Status:Active
Date of birth:September 1939
Nationality:British
Address:5th Floor, Grove House, London, NW1 6BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-05Gazette

Gazette dissolved liquidation.

Download
2021-01-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-10-25Insolvency

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

Download
2018-10-26Insolvency

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

Download
2017-09-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-08-25Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2017-08-03Insolvency

Liquidation in administration progress report.

Download
2017-03-31Insolvency

Liquidation in administration result creditors meeting.

Download
2017-03-10Insolvency

Liquidation in administration proposals.

Download
2017-01-30Insolvency

Liquidation in administration appointment of administrator.

Download
2017-01-26Address

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

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Officers

Change person director company with change date.

Download
2016-02-08Accounts

Accounts with accounts type full.

Download
2015-11-16Officers

Change person director company with change date.

Download
2015-11-16Officers

Change person director company with change date.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-13Officers

Change person director company with change date.

Download
2015-11-13Officers

Change person director company with change date.

Download
2015-11-13Officers

Change person secretary company with change date.

Download
2015-08-06Officers

Change person director company with change date.

Download
2015-08-06Officers

Change person secretary company with change date.

Download
2015-02-13Accounts

Accounts with accounts type full.

Download
2014-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.