Company NameGeorge Boulter And Company Limited
Company StatusDissolved
Company Number00437239
CategoryPrivate Limited Company
Incorporation Date18 June 1947(76 years, 11 months ago)
Dissolution Date14 May 2023 (11 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Director NameMr Simon Boulter
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(44 years, 6 months after company formation)
Appointment Duration31 years, 4 months (closed 14 May 2023)
RoleJoint Managing Dir/Cosec
Country of ResidenceEngland
Correspondence Address25 Kings Meadow Mews
Wetherby
West Yorkshire
LS22 7FT
Secretary NameSimon Boulter
NationalityBritish
StatusClosed
Appointed31 December 1991(44 years, 6 months after company formation)
Appointment Duration31 years, 4 months (closed 14 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Kings Meadow Mews
Wetherby
West Yorkshire
LS22 7FT
Director NameMr Jeremy Boulter
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(50 years after company formation)
Appointment Duration25 years, 11 months (closed 14 May 2023)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressThe Hollies Main Street
Hillam
Leeds
LS25 5HH
Director NameBrian Boulter
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 November 2004)
RoleCompany Director
Correspondence Address5 Rye Garth
Wetherby
West Yorkshire
LS22 7UL
Director NameMargery Boulter
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 November 2004)
RoleCompany Director
Correspondence Address5 Rye Garth
Wetherby
West Yorkshire
LS22 7UL
Director NameHarry Haigh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 March 2005)
RoleCompany Director
Correspondence Address1 Ackworth Avenue
Yeadon
Leeds
West Yorkshire
LS19 7BS
Director NameJoyce Maun
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 April 1997)
RoleCompany Director
Correspondence Address30 Moseley Wood Gardens
Leeds
West Yorkshire
LS16 7HR

Contact

Websitegeorgeboulter.co.uk
Telephone0113 2712111
Telephone regionLeeds

Location

Registered AddressUnit 4 Madison Court
George Mann Road
Leeds
LS10 1DX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

8.1k at £1S J S Leeds LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,449
Cash£723
Current Liabilities£133,462

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

9 October 2003Delivered on: 10 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 May 2023Final Gazette dissolved following liquidation (1 page)
14 February 2023Return of final meeting in a creditors' voluntary winding up (18 pages)
8 September 2022Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 8 September 2022 (2 pages)
21 July 2022Liquidators' statement of receipts and payments to 19 May 2022 (14 pages)
27 July 2021Liquidators' statement of receipts and payments to 19 May 2021 (20 pages)
24 July 2020Notice to Registrar of Companies of Notice of disclaimer (6 pages)
15 June 2020Registered office address changed from 53 Barkly Road Beeston Leeds LS11 7ER to 22a Main Street Garforth Leeds LS25 1AA on 15 June 2020 (2 pages)
30 May 2020Statement of affairs (8 pages)
30 May 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-20
(1 page)
30 May 2020Appointment of a voluntary liquidator (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
13 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
31 March 2017Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
31 March 2017Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
31 March 2017Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
31 March 2017Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 8,100
(5 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 8,100
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 8,100
(5 pages)
9 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 8,100
(5 pages)
9 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 8,100
(5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 8,100
(5 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 8,100
(5 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 8,100
(5 pages)
13 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 January 2012Director's details changed for Simon Boulter on 8 December 2011 (2 pages)
11 January 2012Director's details changed for Jeremy Boulter on 8 December 2011 (2 pages)
11 January 2012Secretary's details changed for Simon Boulter on 8 December 2011 (2 pages)
11 January 2012Director's details changed for Simon Boulter on 8 December 2011 (2 pages)
11 January 2012Director's details changed for Jeremy Boulter on 8 December 2011 (2 pages)
11 January 2012Secretary's details changed for Simon Boulter on 8 December 2011 (2 pages)
11 January 2012Director's details changed for Simon Boulter on 8 December 2011 (2 pages)
11 January 2012Secretary's details changed for Simon Boulter on 8 December 2011 (2 pages)
11 January 2012Director's details changed for Jeremy Boulter on 8 December 2011 (2 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 December 2009Director's details changed for Jeremy Boulter on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Simon Boulter on 1 December 2009 (2 pages)
10 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Simon Boulter on 1 December 2009 (2 pages)
10 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Jeremy Boulter on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Jeremy Boulter on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Simon Boulter on 1 December 2009 (2 pages)
10 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
17 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
17 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
9 December 2008Return made up to 07/12/08; full list of members (4 pages)
9 December 2008Return made up to 07/12/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 December 2007Return made up to 07/12/07; full list of members (3 pages)
11 December 2007Return made up to 07/12/07; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 December 2006Return made up to 07/12/06; full list of members (3 pages)
7 December 2006Return made up to 07/12/06; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 January 2006Return made up to 09/12/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/06
(8 pages)
17 January 2006Return made up to 09/12/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/06
(8 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
21 December 2004Return made up to 09/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 December 2004Return made up to 09/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
24 November 2004Total exemption full accounts made up to 30 June 2004 (13 pages)
24 November 2004Total exemption full accounts made up to 30 June 2004 (13 pages)
29 January 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
29 January 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
16 January 2004Return made up to 09/12/03; full list of members (10 pages)
16 January 2004Return made up to 09/12/03; full list of members (10 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
19 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
19 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
19 December 2002Return made up to 09/12/02; full list of members (9 pages)
19 December 2002Return made up to 09/12/02; full list of members (9 pages)
11 December 2001Return made up to 09/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2001Return made up to 09/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
29 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
13 December 2000Return made up to 09/12/00; full list of members (8 pages)
13 December 2000Return made up to 09/12/00; full list of members (8 pages)
16 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
20 December 1999Return made up to 09/12/99; full list of members (9 pages)
20 December 1999Return made up to 09/12/99; full list of members (9 pages)
11 February 1999Accounts made up to 30 June 1998 (14 pages)
11 February 1999Accounts made up to 30 June 1998 (14 pages)
14 December 1998Return made up to 09/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 1998Return made up to 09/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 1998£ ic 8500/8100 24/08/98 £ sr 400@1=400 (2 pages)
5 October 1998£ ic 8500/8100 24/08/98 £ sr 400@1=400 (2 pages)
22 September 1998Memorandum and Articles of Association (7 pages)
22 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 September 1998Memorandum and Articles of Association (7 pages)
4 March 1998Accounts made up to 30 June 1997 (14 pages)
4 March 1998Accounts made up to 30 June 1997 (14 pages)
16 December 1997Return made up to 09/12/97; full list of members (8 pages)
16 December 1997Return made up to 09/12/97; full list of members (8 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (2 pages)
24 June 1997Director resigned (2 pages)
18 March 1997Accounts made up to 30 June 1996 (14 pages)
18 March 1997Accounts made up to 30 June 1996 (14 pages)
20 December 1996Return made up to 09/12/96; full list of members (8 pages)
20 December 1996Return made up to 09/12/96; full list of members (8 pages)
20 March 1996Accounts made up to 30 June 1995 (14 pages)
20 March 1996Accounts made up to 30 June 1995 (14 pages)
15 December 1995Return made up to 09/12/95; no change of members (6 pages)
15 December 1995Return made up to 09/12/95; no change of members (6 pages)
21 November 1989Director resigned;new director appointed (2 pages)
21 November 1989Director resigned;new director appointed (2 pages)