Company NameBoyce Engineering Limited
Company StatusDissolved
Company Number03810100
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)
Dissolution Date26 September 2008 (15 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameAnthony David Boyce
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address28 Lavender Walk
Beverley
North Humberside
HU17 8WE
Secretary NameVicki Patricia Boyce
NationalityBritish
StatusClosed
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address28 Lavender Walk
Beverley
North Humberside
HU17 8WE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressJacksons Jolliffe Cork
33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

26 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
26 June 2008Liquidators statement of receipts and payments to 21 November 2008 (5 pages)
9 June 2008Liquidators statement of receipts and payments to 21 November 2008 (5 pages)
2 December 2007Liquidators statement of receipts and payments (5 pages)
5 June 2007Liquidators statement of receipts and payments (5 pages)
12 December 2006Liquidators statement of receipts and payments (5 pages)
9 June 2006Liquidators statement of receipts and payments (5 pages)
13 December 2005Liquidators statement of receipts and payments (5 pages)
2 June 2005Liquidators statement of receipts and payments (5 pages)
1 December 2004Liquidators statement of receipts and payments (5 pages)
3 June 2004Liquidators statement of receipts and payments (5 pages)
4 December 2003Liquidators statement of receipts and payments (5 pages)
26 June 2003Liquidators statement of receipts and payments (5 pages)
11 December 2002Liquidators statement of receipts and payments (5 pages)
29 November 2001Appointment of a voluntary liquidator (1 page)
29 November 2001Statement of affairs (7 pages)
29 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2001Registered office changed on 04/11/01 from: the counting house nelson street hull north humberside HU1 1XE (1 page)
8 August 2001Return made up to 20/07/01; full list of members (6 pages)
14 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
14 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 December 2000Particulars of mortgage/charge (3 pages)
14 August 2000Return made up to 20/07/00; full list of members (6 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999New director appointed (2 pages)
27 August 1999Secretary resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999Registered office changed on 27/08/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
20 July 1999Incorporation (18 pages)