UKBizDB.co.uk

BOYALL GRAPHICS & PRINT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boyall Graphics & Print Limited. The company was founded 31 years ago and was given the registration number 02752692. The firm's registered office is in NORTHAMPTON. You can find them at 100 St James Road, , Northampton, . This company's SIC code is 17230 - Manufacture of paper stationery.

Company Information

Name:BOYALL GRAPHICS & PRINT LIMITED
Company Number:02752692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 October 1992
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 17230 - Manufacture of paper stationery

Office Address & Contact

Registered Address:100 St James Road, Northampton, NN5 5LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
119 Overstone Road, Sywell, Northampton, England, NN6 0AW

Director06 September 2019Active
135, Harborough Road, Northampton, United Kingdom, NN2 8DL

Secretary02 October 1992Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary02 October 1992Active
11 Eastern Close, Northampton, NN2 7AU

Director01 January 1993Active
135, Harborough Road, Northampton, NN2 8DL

Director01 January 1993Active
6 Windmill Terrace, Kingsthorpe, Northampton, NN2 7AE

Director02 October 1992Active
11 Underbank Lane, Moulton, Northampton, NN3 7HH

Director01 January 1993Active
10a Brafield Road, Cogenhoe, Northampton, United Kingdom, NN7 1ND

Director01 March 2016Active
6 Skippons Court High Street, Naseby, Northampton, NN6 6DD

Director01 January 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director02 October 1992Active

People with Significant Control

Mr Adam Matthews
Notified on:30 August 2019
Status:Active
Date of birth:March 1981
Nationality:English
Country of residence:England
Address:119 Overstone Road, Sywell, Northampton, England, NN6 0AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brandon James Boyall
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:11 Eastern Close, Kingsthorpe, Northampton, England, NN2 7AV
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Leslie Hickmott
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:10a Brafield Road, Cogenhoe, Northampton, United Kingdom, NN7 1ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-04-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-30Insolvency

Liquidation miscellaneous.

Download
2021-01-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-17Insolvency

Liquidation disclaimer notice.

Download
2019-11-29Address

Change registered office address company with date old address new address.

Download
2019-11-28Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-28Resolution

Resolution.

Download
2019-11-08Persons with significant control

Notification of a person with significant control.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-07-11Mortgage

Mortgage satisfy charge full.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Insolvency

Liquidation voluntary arrangement completion.

Download
2017-07-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.