Company NameBOAG Taylor Limited
Company StatusDissolved
Company Number03633519
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Charles Boag
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed23 December 1998(3 months, 1 week after company formation)
Appointment Duration11 years, 9 months (closed 12 October 2010)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address15 Detroit Avenue
Whitkirk
Leeds
LS15 8NU
Secretary NameMr Ian Charles Boag
NationalityEnglish
StatusClosed
Appointed23 December 1998(3 months, 1 week after company formation)
Appointment Duration11 years, 9 months (closed 12 October 2010)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address15 Detroit Avenue
Whitkirk
Leeds
LS15 8NU
Director NameRobert Edward Boag
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(4 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 12 October 2010)
RoleFinancial Adviser
Correspondence Address3 Springwood Mews
Leeds
West Yorkshire
LS8 2SN
Director NameThomas Richard England
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(4 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 12 October 2010)
RoleFinancial Adviser
Correspondence Address15 Amberton Road
Leeds
North Yorkshire
LS8 3AJ
Director NameCarl Michael Good
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(3 months, 1 week after company formation)
Appointment Duration5 years (resigned 31 December 2003)
RoleFinancial Adviser
Correspondence Address10 Harebell Close
Harrogate
North Yorkshire
HG3 2SL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSuite 8 Crown House
Armley Road
Leeds
West Yorkshire
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
21 June 2010Application to strike the company off the register (3 pages)
21 June 2010Application to strike the company off the register (3 pages)
31 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
27 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 September 2008Director's Change of Particulars / robert boag / 29/07/2008 / HouseName/Number was: , now: 3; Street was: 39 roundhay avenue, now: springwood mews; Region was: north yorkshire, now: west yorkshire; Post Code was: LS8 4DU, now: LS8 2SN (1 page)
23 September 2008Director's change of particulars / robert boag / 29/07/2008 (1 page)
23 September 2008Return made up to 17/09/08; full list of members (5 pages)
23 September 2008Return made up to 17/09/08; full list of members (5 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
30 October 2007Return made up to 17/09/07; full list of members (3 pages)
30 October 2007Return made up to 17/09/07; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
27 September 2006Return made up to 17/09/06; full list of members (3 pages)
27 September 2006Return made up to 17/09/06; full list of members (3 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
27 September 2005Return made up to 17/09/05; full list of members (8 pages)
27 September 2005Return made up to 17/09/05; full list of members (8 pages)
1 July 2005Full accounts made up to 31 May 2004 (13 pages)
1 July 2005Full accounts made up to 31 May 2004 (13 pages)
14 January 2005Registered office changed on 14/01/05 from: forester house 4 haywra street harrogate north yorkshire HG1 5BJ (1 page)
14 January 2005Registered office changed on 14/01/05 from: forester house 4 haywra street harrogate north yorkshire HG1 5BJ (1 page)
15 September 2004Return made up to 17/09/04; full list of members (8 pages)
15 September 2004Return made up to 17/09/04; full list of members (8 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
26 March 2004Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page)
26 March 2004Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
25 September 2003Return made up to 17/09/03; full list of members (9 pages)
25 September 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 June 2003Ad 16/04/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 June 2003Ad 16/04/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Nc inc already adjusted 16/04/03 (1 page)
6 May 2003Nc inc already adjusted 16/04/03 (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2003New director appointed (2 pages)
31 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
31 October 2002Accounts made up to 30 September 2002 (1 page)
17 October 2002Return made up to 17/09/02; full list of members (7 pages)
17 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
15 October 2001Accounts made up to 30 September 2001 (1 page)
3 October 2001Return made up to 17/09/01; full list of members (6 pages)
3 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2001Accounts made up to 30 September 2000 (1 page)
19 January 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
4 October 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2000Return made up to 17/09/00; full list of members (6 pages)
30 May 2000Accounts made up to 30 September 1999 (2 pages)
30 May 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
5 November 1999Location of register of members (1 page)
5 November 1999Return made up to 17/09/99; full list of members (5 pages)
5 November 1999Location of register of members (1 page)
5 November 1999Return made up to 17/09/99; full list of members (5 pages)
8 February 1999Ad 23/12/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 February 1999Ad 23/12/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998New secretary appointed;new director appointed (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998New secretary appointed;new director appointed (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998Registered office changed on 30/12/98 from: 12 york place leeds LS1 2DS (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998Registered office changed on 30/12/98 from: 12 york place leeds LS1 2DS (1 page)
17 September 1998Incorporation (16 pages)