Company NameBoiler & Industrial Services Limited
Company StatusDissolved
Company Number02936971
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 10 months ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJeanette Winifred Green
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1995(10 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 15 June 1999)
RoleCompany Director
Correspondence Address36 The Crescent
Heath End
Farnham
Surrey
GU9 0LG
Secretary NameMr David Frederick Green
NationalityBritish
StatusClosed
Appointed20 April 1995(10 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 15 June 1999)
RoleCompany Director
Correspondence Address36 The Crescent
Heath End
Farnham
Surrey
GU9 0LG
Director NameDean Gayton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleHeating Engineer
Correspondence Address19 Malam Gardens
Poplar
London
E14 0TR
Director NameMr David Frederick Green
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address36 The Crescent
Heath End
Farnham
Surrey
GU9 0LG
Secretary NameDean Gayton
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleHeating Engineer
Correspondence Address19 Malam Gardens
Poplar
London
E14 0TR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressGareth Davies & Co
Spec House
83 Elm Road
Leigh On Sea Essex
SS9 1SP
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
30 December 1998Application for striking-off (1 page)
4 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 July 1997First Gazette notice for voluntary strike-off (1 page)
24 March 1997Full accounts made up to 30 June 1996 (10 pages)
4 July 1996Return made up to 08/06/96; no change of members (4 pages)
1 July 1996Full accounts made up to 30 June 1995 (11 pages)
11 August 1995New secretary appointed (2 pages)
11 August 1995Return made up to 08/06/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 July 1995Ad 21/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 1995Director resigned;new director appointed (2 pages)