About

Registered Number: 04730242
Date of Incorporation: 10/04/2003 (21 years ago)
Company Status: Active
Registered Address: 20 Thorn Tree Drive, Leighton, Crewe, CW1 4UA,

 

Established in 2003, Borders Livestock Services Ltd are based in Crewe. There are 2 directors listed as Cormack, Christina Mary, Cormack, Fraser Ewan for this company in the Companies House registry. 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
CORMACK, Fraser Ewan 10 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CORMACK, Christina Mary 10 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
RESOLUTIONS - N/A 21 February 2020
AD01 - Change of registered office address 20 February 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 12 April 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 30 January 2018
AD01 - Change of registered office address 27 April 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 10 May 2011
CH03 - Change of particulars for secretary 10 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AD01 - Change of registered office address 16 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 19 May 2009
DISS40 - Notice of striking-off action discontinued 20 March 2009
363a - Annual Return 19 March 2009
363a - Annual Return 19 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
AA - Annual Accounts 14 October 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 05 February 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 02 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 28 July 2004
MISC - Miscellaneous document 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2003
NEWINC - New incorporation documents 10 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.