Company NameBoiler Spares Direct Limited
Company StatusDissolved
Company Number06741644
CategoryPrivate Limited Company
Incorporation Date5 November 2008(15 years, 5 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr David Gray
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tatefield Grove
Kippax
Leeds
West Yorkshire
LS25 7LA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
Temple Fortune
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25-29 Sandy Way
Yeadon
Leeds
West Yorkshire
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1David Gray
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
19 November 2014Application to strike the company off the register (3 pages)
19 November 2014Application to strike the company off the register (3 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
20 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
27 April 2011Accounts made up to 31 March 2011 (5 pages)
27 April 2011Accounts made up to 31 March 2011 (5 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2009Director's details changed for David Gray on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for David Gray on 1 December 2009 (2 pages)
1 December 2009Director's details changed for David Gray on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
15 July 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
15 July 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
3 December 2008Director appointed david gray (2 pages)
3 December 2008Director appointed david gray (2 pages)
6 November 2008Appointment terminated director barbara kahan (1 page)
6 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
6 November 2008Appointment terminated director barbara kahan (1 page)
6 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
5 November 2008Incorporation (16 pages)
5 November 2008Incorporation (16 pages)