Company NameBoudry Limited
Company StatusDissolved
Company Number06180840
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Racz Istvan
Date of BirthMay 1957 (Born 67 years ago)
NationalityHungarian
StatusClosed
Appointed26 October 2010(3 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (closed 20 September 2011)
RoleTrader
Country of ResidenceHungary
Correspondence AddressKarcag Magyarorszag
Bany Al Piroska
5310 Kisujszallas
Megyeri
Utca17
Director NameTerence Paul Unsworth
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(3 years, 9 months after company formation)
Appointment Duration9 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Alder Mews
London
N19 5XN
Director NameMr Frederick Arthur Checkley
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address382 Manor Lane
Sheffield
South Yorkshire
S2 1UN
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed15 June 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 2008)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2007(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 2010)
Correspondence AddressAxholme House North Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered AddressUnit 7 Kilnhurst Industrial Estate
Kilnhurst Road
Rotherham
South Yorkshire
S64 5TH
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSilverwood
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
11 April 2011Appointment of Terence Paul Unsworth as a director (3 pages)
11 April 2011Appointment of Terence Paul Unsworth as a director (3 pages)
26 October 2010Termination of appointment of Frederick Checkley as a director (1 page)
26 October 2010Appointment of Mr Racz Istvan as a director (2 pages)
26 October 2010Termination of appointment of Axholme Secretaries Limited as a secretary (1 page)
26 October 2010Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 26 October 2010 (1 page)
26 October 2010Appointment of Mr Racz Istvan as a director (2 pages)
26 October 2010Termination of appointment of Axholme Secretaries Limited as a secretary (1 page)
26 October 2010Termination of appointment of Frederick Checkley as a director (1 page)
26 October 2010Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 26 October 2010 (1 page)
12 May 2010Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1
(4 pages)
12 May 2010Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1
(4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 23/03/09; full list of members (3 pages)
2 April 2009Return made up to 23/03/09; full list of members (3 pages)
1 April 2009Location of register of members (1 page)
1 April 2009Location of debenture register (1 page)
1 April 2009Location of debenture register (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Registered office changed on 01/04/2009 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
1 April 2009Registered office changed on 01/04/2009 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
9 October 2008Director appointed mr frederick arthur checkley (1 page)
9 October 2008Appointment Terminated Director axholme directors LIMITED (1 page)
9 October 2008Director appointed mr frederick arthur checkley (1 page)
9 October 2008Appointment terminated director axholme directors LIMITED (1 page)
26 August 2008Location of debenture register (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Registered office changed on 26/08/2008 from axholme house, north street crowle scunthorpe south humberside DN17 4NB (1 page)
26 August 2008Return made up to 23/03/08; full list of members (3 pages)
26 August 2008Return made up to 23/03/08; full list of members (3 pages)
26 August 2008Location of debenture register (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Registered office changed on 26/08/2008 from axholme house, north street crowle scunthorpe south humberside DN17 4NB (1 page)
6 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 June 2008Accounts made up to 31 March 2008 (1 page)
15 June 2007Registered office changed on 15/06/07 from: 122-126 tooley street london SE1 2TU (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New secretary appointed (1 page)
15 June 2007Registered office changed on 15/06/07 from: 122-126 tooley street london SE1 2TU (1 page)
15 June 2007New secretary appointed (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Director resigned (1 page)
23 March 2007Incorporation (10 pages)
23 March 2007Incorporation (10 pages)