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.
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 | : |
|
Registered Address | : | 100 St James Road, Northampton, NN5 5LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
119 Overstone Road, Sywell, Northampton, England, NN6 0AW | Director | 06 September 2019 | Active |
135, Harborough Road, Northampton, United Kingdom, NN2 8DL | Secretary | 02 October 1992 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 02 October 1992 | Active |
11 Eastern Close, Northampton, NN2 7AU | Director | 01 January 1993 | Active |
135, Harborough Road, Northampton, NN2 8DL | Director | 01 January 1993 | Active |
6 Windmill Terrace, Kingsthorpe, Northampton, NN2 7AE | Director | 02 October 1992 | Active |
11 Underbank Lane, Moulton, Northampton, NN3 7HH | Director | 01 January 1993 | Active |
10a Brafield Road, Cogenhoe, Northampton, United Kingdom, NN7 1ND | Director | 01 March 2016 | Active |
6 Skippons Court High Street, Naseby, Northampton, NN6 6DD | Director | 01 January 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 02 October 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-16 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-04-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-30 | Insolvency | Liquidation miscellaneous. | Download |
2021-01-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-17 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-29 | Address | Change registered office address company with date old address new address. | Download |
2019-11-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-28 | Resolution | Resolution. | Download |
2019-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-13 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2017-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.