Company NameBorder Slate Suppliers Limited
Company StatusDissolved
Company NumberSC238922
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 5 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Richard Charles Monro
NationalityBritish
StatusClosed
Appointed17 July 2006(3 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 14 November 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2011(8 years, 12 months after company formation)
Appointment Duration6 years (closed 14 November 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(11 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 14 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameGrant James Purves
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleSlate Retailer
Correspondence Address22 Glenburn Avenue
Newton St Boswells
TD6 0QW
Scotland
Director NameKevin Purves
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleSlate Retailer
Correspondence Address5 Stewart Place
Newtown St. Boswells
Melrose
TD6 0QF
Scotland
Director NameWalter Purves
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleSlate Retailer
Correspondence Address37 Brunton Park
Bowden
Melrose
TD6 0SZ
Scotland
Secretary NameKevin Purves
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Stewart Place
Newtown St. Boswells
Melrose
TD6 0QF
Scotland
Director NameMr Jonathan Adrian Hudson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(3 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 11 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Pledwick Lane
Sandal
Wakefield
WF2 6DN
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(3 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 11 June 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Brodley Close
Hipperholme
Halifax
West Yorkshire
HX3 8LS
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(4 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.roofshop.co.uk/BorderSlate.aspx/
Email address[email protected]
Telephone0845 6124304
Telephone regionUnknown

Location

Registered AddressThe Unit Waverley Place
Newtown St. Boswells
Melrose
TD6 0RS
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

900 at £1Sig Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
21 August 2017Application to strike the company off the register (3 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 900
(5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 900
(5 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
16 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 900
(5 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 January 2012Termination of appointment of Michael Chivers as a director (1 page)
24 October 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
21 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
19 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register inspection address has been changed (1 page)
11 December 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
5 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
7 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
29 June 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
14 October 2008Return made up to 14/10/08; full list of members (3 pages)
18 September 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
4 January 2008Full accounts made up to 30 November 2006 (16 pages)
17 October 2007Return made up to 17/10/07; full list of members (4 pages)
17 October 2007Location of register of members (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Return made up to 17/10/06; full list of members (3 pages)
24 November 2006Director resigned (1 page)
24 November 2006New secretary appointed (1 page)
24 November 2006New director appointed (1 page)
24 November 2006New director appointed (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Secretary resigned (1 page)
11 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
24 October 2005Return made up to 17/10/05; full list of members (7 pages)
10 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
22 October 2004Return made up to 17/10/04; full list of members (7 pages)
1 June 2004Accounts for a small company made up to 30 November 2003 (5 pages)
23 October 2003Return made up to 17/10/03; full list of members
  • 363(287) ‐ Registered office changed on 23/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2003Director's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
24 December 2002Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
24 December 2002Ad 30/10/02--------- £ si 899@1=899 £ ic 1/900 (2 pages)
2 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2002Secretary resigned (1 page)
30 October 2002Incorporation (16 pages)