Company NameBoddington Engineering Design Limited
DirectorsPaul Boddington and Wendy Boddington
Company StatusDissolved
Company Number02526342
CategoryPrivate Limited Company
Incorporation Date30 July 1990(33 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Paul Boddington
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(2 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleDraughtsman
Correspondence Address38 Stockbrook Road
Derby
Derbyshire
DE22 3PJ
Director NameMrs Wendy Boddington
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(2 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleSecretary
Correspondence Address38 Stockbrook Road
Derby
Derbyshire
DE22 3PJ
Secretary NameMr Paul Boddington
NationalityBritish
StatusCurrent
Appointed05 November 1992(2 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address38 Stockbrook Road
Derby
Derbyshire
DE22 3PJ

Location

Registered AddressTower House
Fishergate
York
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

20 December 2007Dissolved (1 page)
20 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
24 April 2007Liquidators statement of receipts and payments (5 pages)
24 November 2006Liquidators statement of receipts and payments (5 pages)
31 May 2006Liquidators statement of receipts and payments (5 pages)
22 November 2005Liquidators statement of receipts and payments (5 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
10 November 2004Liquidators statement of receipts and payments (5 pages)
14 May 2004Liquidators statement of receipts and payments (5 pages)
15 November 2003Liquidators statement of receipts and payments (5 pages)
24 May 2003Liquidators statement of receipts and payments (5 pages)
24 October 2002Liquidators statement of receipts and payments (10 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
23 October 2001Liquidators statement of receipts and payments (5 pages)
7 June 2001Liquidators statement of receipts and payments (5 pages)
20 October 2000Liquidators statement of receipts and payments (5 pages)
19 April 2000Liquidators statement of receipts and payments (5 pages)
27 October 1999Liquidators statement of receipts and payments (5 pages)
1 June 1999Liquidators statement of receipts and payments (5 pages)
15 December 1998Registered office changed on 15/12/98 from: 54 bootham york YO3 7BZ (1 page)
2 November 1998Liquidators statement of receipts and payments (5 pages)
11 May 1998Liquidators statement of receipts and payments (5 pages)
27 October 1997Liquidators statement of receipts and payments (5 pages)
15 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 1996Appointment of a voluntary liquidator (1 page)
15 October 1996Registered office changed on 15/10/96 from: wilmot house st james's court friar gate derby.DE1 1BT (1 page)
25 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
5 December 1995Return made up to 05/11/95; no change of members (4 pages)
17 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)