Company NameBOYD Engineering Services Limited
DirectorChristopher Boyd
Company StatusDissolved
Company Number01924584
CategoryPrivate Limited Company
Incorporation Date21 June 1985(38 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Christopher Boyd
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1991(5 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleElectrical Contractor
Correspondence AddressTrafalgar House 17 Main Street
Thorner
Leeds
West Yorkshire
LS14 3DX
Secretary NameMr Dennis Alan Walton
NationalityBritish
StatusCurrent
Appointed04 February 1991(5 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Dalmally Close
York
North Yorkshire
YO24 2XS
Director NameMr Anthony Edward Winder
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(5 years, 7 months after company formation)
Appointment Duration3 days (resigned 07 February 1991)
RoleElectrical Contractor
Correspondence AddressGalen Cottages
Hall Square
Boroughbridge
North Yorkshire
YO5 9AN

Location

Registered AddressC/O Baker Tilly
Carlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1992 (31 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

27 September 1996Dissolved (1 page)
27 June 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
27 June 1996Liquidators statement of receipts and payments (5 pages)
15 March 1996Liquidators statement of receipts and payments (5 pages)
20 September 1995Liquidators statement of receipts and payments (6 pages)
7 June 1995Registered office changed on 07/06/95 from: c/o baker tilly yorkshire house greek street leeds LS1 5SN (1 page)
29 March 1995Liquidators statement of receipts and payments (6 pages)