Company NameBoiler Parts Limited
DirectorsDavid Brian Birtles and Ian Eric James
Company StatusDissolved
Company Number03110042
CategoryPrivate Limited Company
Incorporation Date4 October 1995(28 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDavid Brian Birtles
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1995(same day as company formation)
RoleHeating Engineer
Correspondence Address146a Harvey Clough Road
Sheffield
S8 8PG
Director NameMr Ian Eric James
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1995(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Stratford Way
Blamley
Rotherham
South Yorkshire
S66 0WN
Secretary NameMr Ian Eric James
NationalityBritish
StatusCurrent
Appointed04 October 1995(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Stratford Way
Blamley
Rotherham
South Yorkshire
S66 0WN
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address28 Kenwood Park Road
Sheffield
S7 1NG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

13 August 1999Dissolved (1 page)
13 May 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
13 August 1998Liquidators statement of receipts and payments (5 pages)
17 February 1998Liquidators statement of receipts and payments (5 pages)
20 February 1997Registered office changed on 20/02/97 from: 80 rawmarsh hill park gate rotherham S60 4BL (1 page)
18 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 1997Statement of affairs (18 pages)
18 February 1997Appointment of a voluntary liquidator (1 page)
11 November 1996Return made up to 04/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 1996Particulars of mortgage/charge (4 pages)
17 October 1995New secretary appointed;new director appointed (2 pages)
17 October 1995Accounting reference date notified as 30/09 (1 page)
17 October 1995New director appointed (2 pages)
6 October 1995Secretary resigned (2 pages)
6 October 1995Director resigned (2 pages)
6 October 1995Registered office changed on 06/10/95 from: 17 city business centre lower road london SE16 1AA (1 page)