About

Registered Number: 04907386
Date of Incorporation: 22/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 8 months ago)
Registered Address: First Floor 59-63 Wood Street, Earl Shilton, Leicester, Leicestershire, LE9 7NE

 

Bosworth Mortgage Services Ltd was founded on 22 September 2003 with its registered office in Leicester, it has a status of "Dissolved". There are 2 directors listed as Taylor, Joanne, Taylor, Charles for this business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Charles 22 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Joanne 22 September 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
SOAS(A) - Striking-off action suspended (Section 652A) 15 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 28 April 2015
AR01 - Annual Return 23 September 2014
CH03 - Change of particulars for secretary 23 September 2014
CH01 - Change of particulars for director 23 September 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 22 July 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 03 October 2012
AR01 - Annual Return 08 November 2011
AD01 - Change of registered office address 08 November 2011
AA - Annual Accounts 29 July 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 19 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2005
363a - Annual Return 17 October 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 17 September 2004
225 - Change of Accounting Reference Date 26 May 2004
225 - Change of Accounting Reference Date 01 April 2004
288a - Notice of appointment of directors or secretaries 25 September 2003
287 - Change in situation or address of Registered Office 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
NEWINC - New incorporation documents 22 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.