Boriwery Ltd was dissolved on 2021-12-21.
Boriwery was a private limited company that was situated at Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, Northamptonshire. Its net worth was estimated to be roughly 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (incorporated on 2018-07-18) was run by 1 director.
Director Evelyn S. who was appointed on 06 August 2018.
The company was categorised as "other retail sale not in stores, stalls or markets" (47990).
The most recent confirmation statement was sent on 2020-07-17 and last time the statutory accounts were sent was on 05 April 2020.
Boriwery Ltd Address / Contact
Office Address
Unit 3 Trinity Centre
Office Address2
Park Farm Industrial Estate
Town
Wellingborough
Post code
NN8 6ZB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11471817
Date of Incorporation
Wed, 18th Jul 2018
Date of Dissolution
Tue, 21st Dec 2021
Industry
Other retail sale not in stores, stalls or markets
End of financial Year
5th April
Company age
3 years old
Account next due date
Wed, 5th Jan 2022
Account last made up date
Sun, 5th Apr 2020
Next confirmation statement due date
Sat, 31st Jul 2021
Last confirmation statement dated
Fri, 17th Jul 2020
Company staff
Evelyn S.
Position: Director
Appointed: 06 August 2018
Amanda R.
Position: Director
Appointed: 18 July 2018
Resigned: 06 August 2018
People with significant control
Amanda R.
Notified on
18 July 2018
Nature of control:
75,01-100% shares
Evelyn S.
Notified on
6 August 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
2020-04-05
Balance Sheet
Current Assets
4 640
171
Net Assets Liabilities
385
171
Other
Creditors
4 254
Net Current Assets Liabilities
385
171
Total Assets Less Current Liabilities
385
171
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
gazette
Free Download
(1 page)
AA
Micro company accounts made up to 5th April 2020
filed on: 21st, December 2020
accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 17th July 2020
filed on: 24th, August 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 5th April 2019
filed on: 29th, November 2019
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 17th July 2019
filed on: 23rd, July 2019
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control 6th August 2018
filed on: 29th, April 2019
persons with significant control
Free Download
(2 pages)
AA01
Current accounting period shortened from 31st July 2019 to 5th April 2019
filed on: 25th, January 2019
accounts
Free Download
(1 page)
AP01
New director was appointed on 6th August 2018
filed on: 25th, September 2018
officers
Free Download
(2 pages)
TM01
Director's appointment terminated on 6th August 2018
filed on: 25th, September 2018
officers
Free Download
(1 page)
AD01
Change of registered address from 117 Chirkdale Street Liverpool L4 3SG United Kingdom on 10th September 2018 to Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6ZB
filed on: 10th, September 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.