This company is commonly known as A.d. Boyes Limited. The company was founded 71 years ago and was given the registration number 00511954. The firm's registered office is in CHORLEYWOOD. You can find them at 3 Phillipshill Cottages, Old Shire Lane, Chorleywood, Hertfordshire. This company's SIC code is 74990 - Non-trading company.
Name | : | A.D. BOYES LIMITED |
---|---|---|
Company Number | : | 00511954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1952 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Phillipshill Cottages, Old Shire Lane, Chorleywood, Hertfordshire, WD3 5PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Union Street, Branford, United States, | Secretary | 18 July 2011 | Active |
21, Bridge Street, Pinner, United Kingdom, HA5 3HX | Director | 22 September 2020 | Active |
2-4, Packhorse Road, Gerrards Cross, United Kingdom, SL9 7QE | Director | 22 September 2020 | Active |
23 Lodge Lane, Chalfont St Giles, HP8 4AF | Secretary | - | Active |
139, Thirlmere Gardens, Northwood, HA6 2RX | Secretary | 27 April 2004 | Active |
Sundown Cottage, Old Shire Lane, Chorleywood, WD3 3PW | Director | - | Active |
3 Phillipshill Cottages, Old Shire Lane, Chorleywood, WD3 5PN | Director | 17 March 2008 | Active |
3 Philipshill Cottages, Old Shire Lane, Chorleywood, WD3 5PN | Director | - | Active |
Mrs Michele Rusby | ||
Notified on | : | 21 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Address | : | 21, Bridge Street, Pinner, HA5 3HX |
Nature of control | : |
|
Mr Simon Hedley Archer | ||
Notified on | : | 21 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Address | : | 21, Bridge Street, Pinner, HA5 3HX |
Nature of control | : |
|
Ms Rebecca Alison Boyes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Philipshill Cottages, Old Shire Lane, Chorleywood, England, WD3 5PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-06-01 | Address | Change registered office address company with date old address new address. | Download |
2023-06-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-01 | Resolution | Resolution. | Download |
2023-06-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Resolution | Resolution. | Download |
2020-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.